Download leads from Nexok and grow your business. Find out more

John Edwards (Wholesale Grocers) Limited

Documents

Total Documents92
Total Pages520

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off
30 May 2017First Gazette notice for voluntary strike-off
25 May 2017Statement of capital on 25 May 2017
  • GBP 1
25 May 2017Solvency Statement dated 24/04/17
17 May 2017Application to strike the company off the register
8 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
8 May 2017Statement by Directors
20 January 2017Accounts for a dormant company made up to 30 April 2016
26 August 2016Confirmation statement made on 23 August 2016 with updates
14 January 2016Accounts for a dormant company made up to 30 April 2015
8 September 2015Termination of appointment of William Leonard Tomlinson as a secretary on 1 September 2015
8 September 2015Appointment of Mr Simon John Loveland as a secretary on 1 September 2015
8 September 2015Appointment of Mr Simon John Loveland as a secretary on 1 September 2015
8 September 2015Termination of appointment of William Leonard Tomlinson as a secretary on 1 September 2015
2 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 60,600
17 December 2014Accounts for a dormant company made up to 30 April 2014
12 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
7 April 2014Appointment of Mr Scott Munro-Morris as a director
3 January 2014Accounts for a dormant company made up to 30 April 2013
27 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 60,600
13 November 2012Accounts for a dormant company made up to 30 April 2012
24 September 2012Termination of appointment of Robert Upton as a secretary
24 September 2012Appointment of Mr William Leonard Tomlinson as a secretary
6 September 2012Annual return made up to 23 August 2012 with a full list of shareholders
1 November 2011Accounts for a dormant company made up to 30 April 2011
17 October 2011Termination of appointment of Anthony Pannell as a secretary
17 October 2011Appointment of Mr Robert Gordon Upton as a secretary
24 August 2011Annual return made up to 23 August 2011 with a full list of shareholders
29 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 March 2011Resolutions
  • RES13 ‐ Facilities agreement and debenture 17/03/2011
29 March 2011Statement of company's objects
29 March 2011Particulars of variation of rights attached to shares
29 March 2011Change of share class name or designation
29 March 2011Consolidation of shares on 17 March 2011
26 March 2011Particulars of a mortgage or charge / charge no: 5
8 February 2011Accounts for a dormant company made up to 30 April 2010
8 October 2010Director's details changed for Mr William Christopher Wilcox on 1 October 2010
8 October 2010Director's details changed for Mr William Christopher Wilcox on 1 October 2010
2 September 2010Annual return made up to 23 August 2010 with a full list of shareholders
2 February 2010Accounts for a dormant company made up to 30 April 2009
27 November 2009Director's details changed for Mr Peter Francis Blakemore on 27 November 2009
27 November 2009Secretary's details changed for Mr Anthony David Pannell on 27 November 2009
27 November 2009Director's details changed for Mr William Christopher Wilcox on 27 November 2009
4 September 2009Particulars of a mortgage or charge / charge no: 4
27 August 2009Return made up to 23/08/09; full list of members
5 June 2009Director's change of particulars / william wilcox / 29/05/2009
17 December 2008Resolutions
  • RES13 ‐ Sec 175 guarantee 09/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 November 2008Accounts for a dormant company made up to 30 April 2008
7 October 2008Return made up to 23/08/08; full list of members
8 February 2008Accounts for a dormant company made up to 30 April 2007
4 September 2007Return made up to 23/08/07; full list of members
6 March 2007Accounts for a dormant company made up to 30 April 2006
24 August 2006Return made up to 23/08/06; full list of members
20 February 2006Accounts for a dormant company made up to 30 April 2005
16 February 2006New secretary appointed
16 February 2006Director resigned
16 February 2006Secretary resigned
22 September 2005Return made up to 23/08/05; full list of members
10 February 2005Accounts for a dormant company made up to 30 April 2004
2 September 2004Return made up to 23/08/04; full list of members
20 November 2003Full accounts made up to 30 April 2003
1 September 2003Return made up to 23/08/03; full list of members
15 April 2003Accounts for a medium company made up to 21 June 2002
10 December 2002Particulars of mortgage/charge
23 November 2002Declaration of satisfaction of mortgage/charge
23 November 2002Declaration of satisfaction of mortgage/charge
11 September 2002Return made up to 23/08/02; full list of members
  • 363(287) ‐ Registered office changed on 11/09/02
  • 363(288) ‐ Secretary resigned;director resigned
30 July 2002Registered office changed on 30/07/02 from: caernarfon rd bangor gwynedd LL57 4SU
15 July 2002Accounting reference date shortened from 21/06/03 to 30/04/03
14 July 2002Accounting reference date extended from 28/02/02 to 21/06/02
4 July 2002New director appointed
4 July 2002New director appointed
4 July 2002New secretary appointed;new director appointed
10 December 2001Accounts for a medium company made up to 28 February 2001
5 September 2001Return made up to 23/08/01; full list of members
5 December 2000Amended accounts made up to 28 February 2000
18 September 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 August 2000Accounts for a medium company made up to 28 February 2000
1 September 1999Accounts for a medium company made up to 28 February 1999
31 August 1999Return made up to 23/08/99; full list of members
17 September 1998Return made up to 23/08/98; no change of members
14 August 1998Accounts for a medium company made up to 28 February 1998
21 October 1997Accounts for a small company made up to 28 February 1997
21 October 1997Return made up to 23/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 October 1996Accounts for a medium company made up to 29 February 1996
8 October 1996Return made up to 23/08/96; full list of members
18 December 1995Accounts for a medium company made up to 28 February 1995
26 October 1995Return made up to 23/08/95; no change of members
5 September 1980Alter mem and arts
5 June 1943Incorporation
5 June 1943Certificate of incorporation
5 June 1943New secretary appointed
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed