About

Registered Number: 00431681
Date of Incorporation: 24/03/1947 (78 years ago)
Company Status: Active
Registered Address: First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN

 

Having been setup in 1947, James Edwards (Chester) Ltd are based in Birmingham, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Roy N/A 06 April 1998 1
BOOTH, Thomas N/A 07 January 1994 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
TM01 - Termination of appointment of director 04 February 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 09 October 2019
TM01 - Termination of appointment of director 30 September 2019
AP01 - Appointment of director 09 July 2019
TM01 - Termination of appointment of director 09 July 2019
CS01 - N/A 13 December 2018
AP01 - Appointment of director 13 November 2018
TM01 - Termination of appointment of director 09 October 2018
CH01 - Change of particulars for director 26 September 2018
AA - Annual Accounts 14 September 2018
PSC05 - N/A 21 May 2018
CH04 - Change of particulars for corporate secretary 11 April 2018
AD01 - Change of registered office address 09 April 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 09 October 2016
AP01 - Appointment of director 26 September 2016
CH01 - Change of particulars for director 29 February 2016
CH01 - Change of particulars for director 17 February 2016
AR01 - Annual Return 16 December 2015
TM01 - Termination of appointment of director 28 May 2015
TM01 - Termination of appointment of director 28 May 2015
AP01 - Appointment of director 28 May 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 20 June 2014
CH01 - Change of particulars for director 16 June 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 26 September 2012
AP01 - Appointment of director 05 January 2012
AR01 - Annual Return 23 December 2011
RESOLUTIONS - N/A 30 September 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 September 2011
SH19 - Statement of capital 30 September 2011
CAP-SS - N/A 30 September 2011
TM01 - Termination of appointment of director 29 September 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 10 January 2010
CH04 - Change of particulars for corporate secretary 10 January 2010
TM01 - Termination of appointment of director 08 January 2010
AP01 - Appointment of director 08 January 2010
AA - Annual Accounts 01 December 2009
AA - Annual Accounts 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
287 - Change in situation or address of Registered Office 20 January 2009
363a - Annual Return 17 December 2008
RESOLUTIONS - N/A 24 October 2008
287 - Change in situation or address of Registered Office 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2008
363a - Annual Return 28 December 2007
AA - Annual Accounts 09 August 2007
225 - Change of Accounting Reference Date 01 August 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
287 - Change in situation or address of Registered Office 02 July 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
288b - Notice of resignation of directors or secretaries 03 March 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
288b - Notice of resignation of directors or secretaries 03 March 2007
AUD - Auditor's letter of resignation 27 February 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 30 June 2006
363a - Annual Return 14 December 2005
AA - Annual Accounts 28 June 2005
363a - Annual Return 10 January 2005
AA - Annual Accounts 24 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2004
363a - Annual Return 22 December 2003
AA - Annual Accounts 23 June 2003
363a - Annual Return 18 December 2002
287 - Change in situation or address of Registered Office 13 August 2002
AA - Annual Accounts 04 August 2002
288c - Notice of change of directors or secretaries or in their particulars 26 July 2002
363a - Annual Return 18 December 2001
AA - Annual Accounts 02 July 2001
363a - Annual Return 19 December 2000
363(353) - N/A 19 December 2000
AA - Annual Accounts 29 June 2000
363a - Annual Return 23 December 1999
AA - Annual Accounts 04 July 1999
363a - Annual Return 16 December 1998
MISC - Miscellaneous document 08 December 1998
225 - Change of Accounting Reference Date 20 November 1998
AA - Annual Accounts 23 July 1998
288c - Notice of change of directors or secretaries or in their particulars 09 July 1998
288b - Notice of resignation of directors or secretaries 18 April 1998
363a - Annual Return 18 December 1997
AA - Annual Accounts 24 July 1997
363a - Annual Return 17 December 1996
AA - Annual Accounts 25 July 1996
363x - Annual Return 29 December 1995
288 - N/A 29 December 1995
AA - Annual Accounts 11 August 1995
288 - N/A 20 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 1995
288 - N/A 04 April 1995
288 - N/A 30 January 1995
395 - Particulars of a mortgage or charge 25 January 1995
395 - Particulars of a mortgage or charge 25 January 1995
395 - Particulars of a mortgage or charge 25 January 1995
363x - Annual Return 15 December 1994
288 - N/A 25 November 1994
RESOLUTIONS - N/A 11 August 1994
AA - Annual Accounts 11 August 1994
288 - N/A 11 August 1994
288 - N/A 11 August 1994
288 - N/A 11 August 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 August 1994
288 - N/A 26 January 1994
363x - Annual Return 05 January 1994
AA - Annual Accounts 16 December 1993
288 - N/A 05 June 1993
363x - Annual Return 18 December 1992
RESOLUTIONS - N/A 09 December 1992
RESOLUTIONS - N/A 09 December 1992
AA - Annual Accounts 07 December 1992
288 - N/A 27 March 1992
363x - Annual Return 16 December 1991
AA - Annual Accounts 16 December 1991
363 - Annual Return 07 January 1991
RESOLUTIONS - N/A 21 December 1990
AA - Annual Accounts 20 December 1990
MEM/ARTS - N/A 28 February 1990
288 - N/A 20 February 1990
288 - N/A 20 February 1990
RESOLUTIONS - N/A 13 February 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 February 1990
395 - Particulars of a mortgage or charge 08 February 1990
395 - Particulars of a mortgage or charge 08 February 1990
395 - Particulars of a mortgage or charge 08 February 1990
395 - Particulars of a mortgage or charge 08 February 1990
395 - Particulars of a mortgage or charge 08 February 1990
AA - Annual Accounts 19 December 1989
363 - Annual Return 27 November 1989
288 - N/A 19 February 1989
AA - Annual Accounts 05 January 1989
363 - Annual Return 28 September 1988
288 - N/A 09 September 1988
288 - N/A 13 November 1987
AUD - Auditor's letter of resignation 11 August 1987
287 - Change in situation or address of Registered Office 10 August 1987
288 - N/A 10 August 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 August 1987
AA - Annual Accounts 27 April 1987
363 - Annual Return 27 April 1987
288 - N/A 08 December 1986
AA - Annual Accounts 26 July 1986
363 - Annual Return 30 May 1986
AA - Annual Accounts 20 June 1977
363 - Annual Return 04 June 1976
AA - Annual Accounts 04 June 1976

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 January 1995 Fully Satisfied

N/A

Legal charge 19 January 1995 Fully Satisfied

N/A

Legal charge 19 January 1995 Fully Satisfied

N/A

Composite guarantee & debenture 02 February 1990 Fully Satisfied

N/A

Composite guarantee & debenture 02 February 1990 Fully Satisfied

N/A

Composite guarantee & debenture 02 February 1990 Fully Satisfied

N/A

Composite guarantee & debenture 02 February 1990 Fully Satisfied

N/A

Composite guarantee & debenture 02 February 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.