Warning: file_put_contents(c/aea520de7cd74f219d2980dd577fd7d3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Edward James Events Limited, CM7 3GB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EDWARD JAMES EVENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Edward James Events Limited. The company was founded 8 years ago and was given the registration number 10212261. The firm's registered office is in BRAINTREE. You can find them at 3 Warners Mill, Silks Way, Braintree, Essex. This company's SIC code is 56210 - Event catering activities.

Company Information

Name:EDWARD JAMES EVENTS LIMITED
Company Number:10212261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:02 June 2016
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:3 Warners Mill, Silks Way, Braintree, Essex, United Kingdom, CM7 3GB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Warners Mill, Silks Way, Braintree, United Kingdom, CM7 3GB

Secretary15 June 2017Active
3 Warners Mill, Silks Way, Braintree, United Kingdom, CM7 3GB

Director02 June 2016Active
3 Warners Mill, Silks Way, Braintree, United Kingdom, CM7 3GB

Secretary02 June 2016Active
3 Warners Mill, Silks Way, Braintree, United Kingdom, CM7 3GB

Director15 June 2017Active
3 Warners Mill, Silks Way, Braintree, United Kingdom, CM7 3GB

Director01 March 2017Active
3 Warners Mill, Silks Way, Braintree, United Kingdom, CM7 3GB

Director02 June 2016Active

People with Significant Control

Mrs Aimee Louise Winsbury-Cutts
Notified on:01 July 2018
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:3 Warners Mill, Braintree, England, CM7 3GB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Cutts
Notified on:15 June 2017
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:United Kingdom
Address:3 Warners Mill, Braintree, United Kingdom, CM7 3GB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Aimee Louise Winsbury-Cutts
Notified on:02 June 2016
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:United Kingdom
Address:3 Warners Mill, Silks Way, Braintree, United Kingdom, CM7 3GB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ashley James Winsbury-Cutts
Notified on:02 June 2016
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:United Kingdom
Address:3 Warners Mill, Silks Way, Braintree, United Kingdom, CM7 3GB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Address

Default companies house registered office address applied.

Download
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2021-01-12Gazette

Gazette filings brought up to date.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2020-02-21Persons with significant control

Cessation of a person with significant control.

Download
2020-02-21Persons with significant control

Cessation of a person with significant control.

Download
2019-11-28Accounts

Change account reference date company previous extended.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Persons with significant control

Change to a person with significant control.

Download
2019-06-27Persons with significant control

Notification of a person with significant control.

Download
2019-06-27Capital

Capital allotment shares.

Download
2019-06-27Officers

Change person director company with change date.

Download
2019-06-19Persons with significant control

Change to a person with significant control.

Download
2019-06-19Persons with significant control

Change to a person with significant control.

Download
2019-06-19Officers

Change person director company with change date.

Download
2019-06-19Officers

Change person director company with change date.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-29Officers

Appoint person director company with name date.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.