Background WavePink WaveYellow Wave

J.& A.EDWARDS LIMITED (00777208)

J.& A.EDWARDS LIMITED (00777208) is an active UK company. incorporated on 14 October 1963. with registered office in Stoke-On-Trent. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. J.& A.EDWARDS LIMITED has been registered for 62 years. Current directors include EDWARDS, Richard Theodore.

Company Number
00777208
Status
active
Type
ltd
Incorporated
14 October 1963
Age
62 years
Address
9 Greenway, Stoke-On-Trent, ST4 8AN
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
EDWARDS, Richard Theodore
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.& A.EDWARDS LIMITED

J.& A.EDWARDS LIMITED is an active company incorporated on 14 October 1963 with the registered office located in Stoke-On-Trent. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. J.& A.EDWARDS LIMITED was registered 62 years ago.(SIC: 47789)

Status

active

Active since 62 years ago

Company No

00777208

LTD Company

Age

62 Years

Incorporated 14 October 1963

Size

N/A

Accounts

ARD: 28/3

Overdue

1 year overdue

Last Filed

Made up to 28 March 2023 (3 years ago)
Submitted on 27 March 2024 (2 years ago)
Period: 29 March 2022 - 28 March 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 March 2025
Period: 29 March 2023 - 28 March 2024

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 January 2025 (1 year ago)

Next Due

Due by 14 January 2026
For period ending 31 December 2025
Contact
Address

9 Greenway Trentham Stoke-On-Trent, ST4 8AN,

Previous Addresses

Unit 8, Dewsbury Road Fenton Stoke on Trent Staffordshire ST4 2TE
From: 9 November 2015To: 12 May 2022
9 Greenway Trentham Stoke on Trent Staffordshire ST4 8AN
From: 19 August 2014To: 9 November 2015
2-10 Market Lane Hanley Stoke on Trent Staffordshire ST1 1LA
From: 14 October 1963To: 19 August 2014
Timeline

4 key events • 2021 - 2021

Funding Officers Ownership
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

EDWARDS, Hilary

Active
9 Greenway, Stoke On TrentST4 8AN
Secretary
Appointed 19 Dec 2003

EDWARDS, Richard Theodore

Active
Greenway, Stoke On TrentST4 8AN
Born February 1956
Director
Appointed N/A

EDWARDS, Jocelyn Mary

Resigned
Sunny Bank House, Newcastle-Under-LymeST5 0LZ
Secretary
Appointed N/A
Resigned 19 Dec 2003

EDWARDS, Anthony Theodore

Resigned
Sunny Bank House, Newcastle-Under-LymeST5 0LZ
Born November 1924
Director
Appointed N/A
Resigned 19 Dec 2003

EDWARDS, Jocelyn Mary

Resigned
Sunny Bank House, Newcastle-Under-LymeST5 0LZ
Born September 1927
Director
Appointed N/A
Resigned 19 Dec 2003

EDWARDS, William Anthony

Resigned
Sunny Bank House, Newcastle-Under-LymeST5 0LZ
Born September 1963
Director
Appointed N/A
Resigned 19 Dec 2003

Persons with significant control

1

Mr Richard Theodore Edwards

Active
Greenway, Stoke-On-TrentST4 8AN
Born February 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Dissolved Compulsory Strike Off Suspended
11 June 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Gazette Filings Brought Up To Date
26 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2015
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
12 June 2015
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Legacy
19 August 2010
MG01MG01
Legacy
14 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Legacy
17 November 2008
287Change of Registered Office
Legacy
14 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
12 January 2007
363aAnnual Return
Legacy
14 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2006
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Legacy
25 January 2004
288aAppointment of Director or Secretary
Legacy
25 January 2004
288bResignation of Director or Secretary
Legacy
25 January 2004
288bResignation of Director or Secretary
Legacy
25 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 January 2004
AAAnnual Accounts
Legacy
9 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2002
AAAnnual Accounts
Legacy
31 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2002
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2000
AAAnnual Accounts
Legacy
23 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1998
AAAnnual Accounts
Legacy
10 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1996
AAAnnual Accounts
Accounts With Accounts Type Small
23 January 1996
AAAnnual Accounts
Legacy
16 February 1995
363aAnnual Return
Accounts With Accounts Type Small
13 December 1994
AAAnnual Accounts
Legacy
29 March 1994
363aAnnual Return
Accounts With Accounts Type Small
10 February 1994
AAAnnual Accounts
Legacy
9 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1993
AAAnnual Accounts
Accounts With Accounts Type Small
2 June 1992
AAAnnual Accounts
Legacy
2 June 1992
363aAnnual Return
Accounts With Accounts Type Small
22 March 1991
AAAnnual Accounts
Legacy
22 March 1991
363aAnnual Return
Accounts With Accounts Type Small
6 February 1990
AAAnnual Accounts
Legacy
6 February 1990
363363
Accounts With Accounts Type Small
1 June 1989
AAAnnual Accounts
Legacy
1 June 1989
363363
Accounts With Accounts Type Small
8 February 1988
AAAnnual Accounts
Legacy
8 February 1988
363363
Accounts With Accounts Type Small
21 May 1987
AAAnnual Accounts
Legacy
21 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 September 1986
287Change of Registered Office
Legacy
11 November 1982
363363
Legacy
9 June 1977
288aAppointment of Director or Secretary