JAMES EDWARD DEVELOPMENTS LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 4AA

Company number 02279791
Status Active
Incorporation Date 22 July 1988
Company Type Private Limited Company
Address KNIGHT HOUSE, CASTLE HILL, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 4AA
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Registered office address changed from 73 Buckingham Avenue Trading Estate Buckingham Avenue Slough SL1 4PN England to Knight House Castle Hill Maidenhead Berkshire SL6 4AA on 17 March 2017; Confirmation statement made on 21 February 2017 with updates. The most likely internet sites of JAMES EDWARD DEVELOPMENTS LIMITED are www.jamesedwarddevelopments.co.uk, and www.james-edward-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. James Edward Developments Limited is a Private Limited Company. The company registration number is 02279791. James Edward Developments Limited has been working since 22 July 1988. The present status of the company is Active. The registered address of James Edward Developments Limited is Knight House Castle Hill Maidenhead Berkshire England Sl6 4aa. . NEAGLE, Peter James is a Director of the company. Secretary BAILEY, John Christopher Leeksma has been resigned. Secretary NEAGLE, Jennifer Lynn has been resigned. Director HUNT, Gregory has been resigned. Director NEAGLE, Jennifer Lynn has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
NEAGLE, Peter James

79 years old

Resigned Directors

Secretary
BAILEY, John Christopher Leeksma
Resigned: 24 December 2013
Appointed Date: 03 June 2008

Secretary
NEAGLE, Jennifer Lynn
Resigned: 03 June 2008

Director
HUNT, Gregory
Resigned: 28 September 1994
66 years old

Director
NEAGLE, Jennifer Lynn
Resigned: 15 December 1992
69 years old

Persons With Significant Control

Mr Peter James Neagle
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

JAMES EDWARD DEVELOPMENTS LIMITED Events

22 Mar 2017
Confirmation statement made on 22 March 2017 with updates
17 Mar 2017
Registered office address changed from 73 Buckingham Avenue Trading Estate Buckingham Avenue Slough SL1 4PN England to Knight House Castle Hill Maidenhead Berkshire SL6 4AA on 17 March 2017
24 Feb 2017
Confirmation statement made on 21 February 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

...
... and 79 more events
24 Aug 1988
Accounting reference date notified as 31/10

08 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Aug 1988
Registered office changed on 08/08/88 from: the old studio, high st, west wycombe, buckinghamshire, HP14 3AB

03 Aug 1988
Registered office changed on 03/08/88 from: 124-128 city road, london, EC1V 2NJ

22 Jul 1988
Incorporation

JAMES EDWARD DEVELOPMENTS LIMITED Charges

28 April 2011
Debenture
Delivered: 30 April 2011
Status: Satisfied on 2 August 2011
Persons entitled: John Sandford
Description: All assets of the company.
7 June 1989
Mortgage
Delivered: 13 June 1989
Status: Satisfied on 16 December 2010
Persons entitled: Lloyds Bank PLC
Description: Hatchgate farm buildings cockpole green near wargrave…
7 December 1988
Mortgage
Delivered: 9 December 1988
Status: Satisfied on 17 May 1989
Persons entitled: Lloyds Bank PLC
Description: 7 and 8 cockpole green cottages hatchgate estate cockpole…