Company NameEdwards Rentals Ltd
Company StatusDissolved
Company Number06365377
CategoryPrivate Limited Company
Incorporation Date10 September 2007(16 years, 7 months ago)
Dissolution Date13 February 2024 (2 months, 1 week ago)
Previous NameJ G Independent Rentals Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alexander Golding
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2007(2 days after company formation)
Appointment Duration16 years, 5 months (closed 13 February 2024)
RoleCompany Director
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(8 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 13 February 2024)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address1 Portfield Close
Bolton
BL1 5FQ
Director NamePaula Jane Rawsthorn
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(2 days after company formation)
Appointment Duration7 months, 4 weeks (resigned 08 May 2008)
RoleLetting Agent
Correspondence Address15 Lower Tong
Bolton
Lancashire
BL7 9XT
Director NameMrs Deirdre Golding
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(2 days after company formation)
Appointment Duration7 years, 9 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portfield Close
Bolton
BL1 5FQ
Secretary NameMrs Deirdre Golding
NationalityBritish
StatusResigned
Appointed12 September 2007(2 days after company formation)
Appointment Duration7 years, 9 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portfield Close
Bolton
BL1 5FQ
Director NameMrs Lisa Golding
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(7 years, 9 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
Director NameSacrono Limited (Corporation)
StatusResigned
Appointed10 September 2007(same day as company formation)
Correspondence AddressKevan Pilling House
1 Myrtle Street
Bolton
BL1 3AH
Secretary NameSacrosec Ltd (Corporation)
StatusResigned
Appointed10 September 2007(same day as company formation)
Correspondence AddressKeven Pilling House
1 Myrtle Street
Bolton
Lancashire
BL1 3AH

Contact

Websitejgindependent.co.uk
Telephone01204 598888
Telephone regionBolton

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

1 at £1Alexander Golding
50.00%
Ordinary
1 at £1Lisa Golding
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,788
Cash£2,146
Current Liabilities£3,934

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

3 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
16 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
11 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
11 October 2018Registered office address changed from 211 Darwen Road Bromley Cross Bolton BL7 9BS to Tudor House 599 Chorley Old Road Bolton BL1 6BL on 11 October 2018 (1 page)
10 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
22 September 2017Notification of Deirdre Golding as a person with significant control on 6 April 2016 (2 pages)
22 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
22 September 2017Notification of Deirdre Golding as a person with significant control on 6 April 2016 (2 pages)
22 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 October 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 April 2016Appointment of Mrs Deirdre Golding as a director (2 pages)
9 April 2016Appointment of Mrs Deirdre Golding as a director on 5 April 2016 (2 pages)
9 April 2016Appointment of Mrs Deirdre Golding as a director on 5 April 2016 (2 pages)
9 April 2016Appointment of Mrs Deirdre Golding as a director (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)
2 November 2015Company name changed j g independent rentals 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 rentals LIMITED\certificate issued on 02/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-30
(3 pages)
29 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
29 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (8 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 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 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)
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)
6 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
6 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(5 pages)
9 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(5 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)
8 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 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)
11 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 September 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 1
(3 pages)
1 September 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 1
(3 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
19 October 2009Termination of appointment of Paula Rawsthorn as a director (1 page)
19 October 2009Termination of appointment of Paula Rawsthorn as a director (1 page)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 October 2008Return made up to 10/09/08; full list of members (4 pages)
1 October 2008Return made up to 10/09/08; full list of members (4 pages)
30 September 2008Appointment terminated secretary sacrosec LTD (1 page)
30 September 2008Appointment terminated director sacrono LIMITED (1 page)
30 September 2008Appointment terminated director sacrono LIMITED (1 page)
30 September 2008Appointment terminated secretary sacrosec LTD (1 page)
10 December 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
10 December 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
26 September 2007New secretary appointed;new director appointed (2 pages)
26 September 2007New secretary appointed;new director appointed (2 pages)
19 September 2007Registered office changed on 19/09/07 from: kevan pilling house 1 myrtle street bolton BL1 3AH (1 page)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007Ad 12/09/07--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007Ad 12/09/07--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
19 September 2007Registered office changed on 19/09/07 from: kevan pilling house 1 myrtle street bolton BL1 3AH (1 page)
19 September 2007New director appointed (2 pages)
10 September 2007Incorporation (15 pages)
10 September 2007Incorporation (15 pages)