Company NameEdwards Sales Ltd
Company StatusDissolved
Company Number03487748
CategoryPrivate Limited Company
Incorporation Date1 January 1998(26 years, 4 months ago)
Dissolution Date27 February 2024 (2 months ago)
Previous NameJ G Independent Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Alexander Golding
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2000(2 years, 9 months after company formation)
Appointment Duration23 years, 5 months (closed 27 February 2024)
RoleEstate Agent Valuer
Country of ResidenceEngland
Correspondence Address5 Rathybank Close
Smithills
Bolton
Lancashire
BL1 6HA
Director NameMrs Deirdre Golding
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2016(18 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 27 February 2024)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address1 Portfield Close
Bolton
BL1 5FQ
Director NameJohn Andrew Etherington
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(same day as company formation)
RoleChartered Surveyor
Correspondence Address3 The Kilphin Princess Road
Lostock
Bolton
Lancashire
BL6 4DR
Director NameMrs Deirdre Golding
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Portfield Close
Bolton
BL1 5FQ
Secretary NameMrs Deirdre Golding
NationalityBritish
StatusResigned
Appointed01 January 1998(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Portfield Close
Bolton
BL1 5FQ
Director NameClive Golding
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(1 year, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 July 2005)
RoleCompany Director
Correspondence Address1 Portfield Close
Bolton
Lancashire
BL1 5FQ
Director NameMr Philip Golding
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(2 years, 9 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 December 2014)
RoleWindow Cleaner
Country of ResidenceUnited Kingdom
Correspondence Address1 Portfield Close
Heaton
Bolton
Lancashire
BL1 5FQ
Director NameMrs Lisa Golding
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(17 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Rathybank Close
Bolton
BL1 6HA

Contact

Websitejgindependent.co.uk

Location

Registered AddressTudor House
599 Chorley Old Road
Bolton
BL1 6BL
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHeaton and Lostock
Built Up AreaGreater Manchester

Shareholders

35 at £1Alexander Golding
35.00%
Ordinary A
35 at £1Lisa Golding
35.00%
Ordinary A
10 at £1Alexander Golding
10.00%
Ordinary B
10 at £1Deirdre Golding
10.00%
Ordinary A
10 at £1Lisa Golding
10.00%
Ordinary C

Financials

Year2014
Net Worth-£58,434
Cash£42,458
Current Liabilities£36,832

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

8 February 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
3 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
15 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
4 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
11 October 2018Registered office address changed from 211 Darwen Road Bromley Cross Bolton Lancashire BL7 9BS to Tudor House 599 Chorley Old Road Bolton BL1 6BL on 11 October 2018 (1 page)
20 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 January 2017Confirmation statement made on 1 January 2017 with updates (7 pages)
19 January 2017Confirmation statement made on 1 January 2017 with updates (7 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 April 2016Appointment of Mrs Deirdre Golding as a director on 5 April 2016 (2 pages)
11 April 2016Appointment of Mrs Deirdre Golding as a director on 5 April 2016 (2 pages)
9 April 2016Termination of appointment of Lisa Golding as a director on 5 April 2016 (1 page)
9 April 2016Termination of appointment of Lisa Golding as a director on 5 April 2016 (1 page)
19 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
19 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
2 November 2015Company name changed j g independent LIMITED\certificate issued on 02/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-30
(3 pages)
2 November 2015Company name changed j g independent LIMITED\certificate issued on 02/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-30
(3 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
2 July 2015Termination of appointment of Deirdre Golding as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Deirdre Golding as a secretary on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Deirdre Golding as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Deirdre Golding as a secretary on 1 July 2015 (1 page)
2 July 2015Appointment of Mrs Lisa Golding as a director on 1 July 2015 (2 pages)
2 July 2015Termination of appointment of Deirdre Golding as a director on 1 July 2015 (1 page)
2 July 2015Appointment of Mrs Lisa Golding as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mrs Lisa Golding as a director on 1 July 2015 (2 pages)
2 July 2015Termination of appointment of Deirdre Golding as a secretary on 1 July 2015 (1 page)
30 January 2015Termination of appointment of Philip Golding as a director on 31 December 2014 (1 page)
30 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(6 pages)
30 January 2015Termination of appointment of Philip Golding as a director on 31 December 2014 (1 page)
30 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(6 pages)
30 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(6 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
29 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(7 pages)
29 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(7 pages)
29 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(7 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
9 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
26 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
26 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
26 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 February 2010Director's details changed for Mrs Deirdre Golding on 1 February 2010 (2 pages)
12 February 2010Director's details changed for Alexander Golding on 1 February 2010 (2 pages)
12 February 2010Director's details changed for Alexander Golding on 1 February 2010 (2 pages)
12 February 2010Director's details changed for Philip Golding on 1 February 2010 (2 pages)
12 February 2010Secretary's details changed for Deirdre Golding on 1 February 2010 (1 page)
12 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
12 February 2010Secretary's details changed for Deirdre Golding on 1 February 2010 (1 page)
12 February 2010Director's details changed for Mrs Deirdre Golding on 1 February 2010 (2 pages)
12 February 2010Secretary's details changed for Deirdre Golding on 1 February 2010 (1 page)
12 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Philip Golding on 1 February 2010 (2 pages)
12 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Philip Golding on 1 February 2010 (2 pages)
12 February 2010Director's details changed for Mrs Deirdre Golding on 1 February 2010 (2 pages)
12 February 2010Director's details changed for Alexander Golding on 1 February 2010 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 March 2009Return made up to 01/01/09; no change of members (5 pages)
9 March 2009Return made up to 01/01/09; no change of members (5 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 March 2008Return made up to 01/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2008Return made up to 01/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 March 2007Return made up to 01/01/07; no change of members (7 pages)
6 March 2007Return made up to 01/01/07; no change of members (7 pages)
13 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 February 2006Return made up to 01/01/06; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
20 February 2006Return made up to 01/01/06; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 January 2005Return made up to 01/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2005Return made up to 01/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 August 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
26 August 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
5 May 2004Return made up to 01/01/04; full list of members (8 pages)
5 May 2004Return made up to 01/01/04; full list of members (8 pages)
15 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 July 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
3 July 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
26 January 2003Return made up to 01/01/03; full list of members (8 pages)
26 January 2003Return made up to 01/01/03; full list of members (8 pages)
24 May 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
24 May 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
7 January 2002Return made up to 01/01/02; full list of members (7 pages)
7 January 2002Return made up to 01/01/02; full list of members (7 pages)
6 November 2001Amended accounts made up to 31 December 2000 (1 page)
6 November 2001Amended accounts made up to 31 December 2000 (1 page)
26 March 2001Full accounts made up to 31 December 2000 (9 pages)
26 March 2001Full accounts made up to 31 December 2000 (9 pages)
21 January 2001Return made up to 01/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2001Return made up to 01/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 August 2000Full accounts made up to 31 December 1999 (13 pages)
16 August 2000Full accounts made up to 31 December 1999 (13 pages)
6 January 2000Return made up to 01/01/00; full list of members (6 pages)
6 January 2000Return made up to 01/01/00; full list of members (6 pages)
29 December 1999Director resigned (1 page)
29 December 1999New director appointed (2 pages)
29 December 1999Director resigned (1 page)
29 December 1999New director appointed (2 pages)
30 September 1999Full accounts made up to 31 December 1998 (12 pages)
30 September 1999Full accounts made up to 31 December 1998 (12 pages)
27 May 1999Registered office changed on 27/05/99 from: 3 the kilphin princess road lostock bolton BL6 4DR (1 page)
27 May 1999Registered office changed on 27/05/99 from: 3 the kilphin princess road lostock bolton BL6 4DR (1 page)
5 February 1999Secretary's particulars changed;director's particulars changed (1 page)
5 February 1999Secretary's particulars changed;director's particulars changed (1 page)
8 January 1999Return made up to 01/01/99; full list of members (6 pages)
8 January 1999Return made up to 01/01/99; full list of members (6 pages)
19 October 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
19 October 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
1 January 1998Incorporation (34 pages)
1 January 1998Incorporation (34 pages)