Company NameJames Eade Limited
DirectorsRodney James Rigby and Sarah Angela Heaton Dacre
Company StatusActive
Company Number04948611
CategoryPrivate Limited Company
Incorporation Date30 October 2003(20 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMr Rodney James Rigby
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2003(same day as company formation)
RoleEngraver
Country of ResidenceUnited Kingdom
Correspondence Address6 The Oast
Pullens Farm Lamberhurst Road
Horsmonden
Kent
TN12 8ED
Secretary NameMrs Yvonne Joanna Cooper
NationalityBritish
StatusCurrent
Appointed30 October 2003(same day as company formation)
RoleSecretary Accounts Admin
Country of ResidenceUnited Kingdom
Correspondence Address6 The Oast Pullens Farm
Lamberhurst Road
Horsmonden
Kent
TN12 8ED
Director NameMrs Sarah Angela Heaton Dacre
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2009(5 years, 5 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Oast
Pullens Farm Lamberhurst Road
Horsmonden
Kent
TN12 8ED
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address9 Great Chesterford Court
London Rd Gt Chesterford
Saffron Walden
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Rodney James Rigby
50.00%
Ordinary
1 at £1Sarah Angela Heaton Dacre
50.00%
Ordinary

Financials

Year2014
Net Worth£3,633
Cash£7,605
Current Liabilities£15,670

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Filing History

9 November 2023Confirmation statement made on 30 October 2023 with updates (4 pages)
21 April 2023Micro company accounts made up to 31 October 2022 (6 pages)
2 November 2022Confirmation statement made on 30 October 2022 with updates (4 pages)
31 March 2022Secretary's details changed for Mrs Yvonne Joanna Cooper on 31 March 2022 (1 page)
28 March 2022Micro company accounts made up to 31 October 2021 (6 pages)
9 November 2021Confirmation statement made on 30 October 2021 with updates (4 pages)
5 March 2021Micro company accounts made up to 31 October 2020 (6 pages)
11 November 2020Confirmation statement made on 30 October 2020 with updates (4 pages)
15 April 2020Micro company accounts made up to 31 October 2019 (6 pages)
31 October 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
21 May 2019Micro company accounts made up to 31 October 2018 (6 pages)
5 November 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
12 June 2018Micro company accounts made up to 31 October 2017 (6 pages)
31 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
23 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
23 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
4 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
4 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
20 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(5 pages)
20 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(5 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 May 2015Director's details changed for Mr Rodney James Rigby on 14 May 2015 (2 pages)
29 May 2015Director's details changed for Mr Rodney James Rigby on 14 May 2015 (2 pages)
1 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(5 pages)
1 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(5 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
1 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(5 pages)
1 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(5 pages)
7 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
7 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
1 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
1 November 2011Director's details changed for Mrs Sarah Angela Heaton Dacre on 6 September 2011 (2 pages)
1 November 2011Director's details changed for Mrs Sarah Angela Heaton Dacre on 6 September 2011 (2 pages)
1 November 2011Director's details changed for Mrs Sarah Angela Heaton Dacre on 6 September 2011 (2 pages)
1 November 2011Director's details changed for Rodney James Rigby on 6 September 2011 (2 pages)
1 November 2011Director's details changed for Rodney James Rigby on 6 September 2011 (2 pages)
1 November 2011Director's details changed for Rodney James Rigby on 6 September 2011 (2 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
24 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
28 June 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 2
(2 pages)
28 June 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 2
(2 pages)
9 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
28 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
28 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
15 April 2009Director appointed mrs sarah angela heaton dacre (1 page)
15 April 2009Director appointed mrs sarah angela heaton dacre (1 page)
10 November 2008Return made up to 30/10/08; full list of members (3 pages)
10 November 2008Return made up to 30/10/08; full list of members (3 pages)
8 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
2 November 2007Return made up to 30/10/07; full list of members (2 pages)
2 November 2007Return made up to 30/10/07; full list of members (2 pages)
4 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
13 November 2006Return made up to 30/10/06; full list of members (2 pages)
13 November 2006Return made up to 30/10/06; full list of members (2 pages)
18 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
18 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 November 2005Return made up to 30/10/05; full list of members (2 pages)
4 November 2005Return made up to 30/10/05; full list of members (2 pages)
16 June 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
16 June 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
19 November 2004Return made up to 30/10/04; full list of members (6 pages)
19 November 2004Return made up to 30/10/04; full list of members (6 pages)
7 October 2004Secretary's particulars changed (1 page)
7 October 2004Secretary's particulars changed (1 page)
7 October 2004Director's particulars changed (1 page)
7 October 2004Director's particulars changed (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003New director appointed (2 pages)
28 November 2003New secretary appointed (2 pages)
28 November 2003Secretary resigned (1 page)
28 November 2003New secretary appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003Secretary resigned (1 page)
30 October 2003Incorporation (16 pages)
30 October 2003Incorporation (16 pages)