Company NameJedford Ltd
DirectorsMohammed Khalil Jan and Nasreen Akhtar Khalil
Company StatusActive
Company Number05003774
CategoryPrivate Limited Company
Incorporation Date24 December 2003(20 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Mohammed Khalil Jan
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(15 years, 3 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChipchase Manors 384
Linthorpe Road
Middlesbrough
TS5 6HA
Director NameMrs Nasreen Akhtar Khalil
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(15 years, 3 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChipchase Manors 384
Linthorpe Road
Middlesbrough
TS5 6HA
Director NameMrs Sandra Ahmed
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(4 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 01 April 2019)
RoleMarket Trader
Country of ResidenceEngland
Correspondence Address8 Norwood Close
Elm Tree Farm
Stockton On Tees
Cleveland
TS19 0UP
Director NameMr Shaffique Ahmed
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(4 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 01 April 2019)
RoleMarket Trader
Country of ResidenceEngland
Correspondence Address8 Norwood Close
Stockton On Tees
Cleveland
TS19 0UP
Secretary NameMrs Sandra Ahmed
NationalityBritish
StatusResigned
Appointed21 January 2004(4 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 01 April 2019)
RoleMarket Trader
Country of ResidenceEngland
Correspondence Address56 Goosepool Drive
Eaglescliffe
Stockton-On-Tees
TS16 0GT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressChipchase Manors 384
Linthorpe Road
Middlesbrough
TS5 6HA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside

Shareholders

50 at £1Mr S. Ahmed
50.00%
Ordinary
50 at £1Mrs S. Ahmed
50.00%
Ordinary

Financials

Year2014
Net Worth£39,158
Cash£23,562
Current Liabilities£24,978

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 December 2023 (3 months, 3 weeks ago)
Next Return Due7 January 2025 (8 months, 3 weeks from now)

Filing History

3 January 2023Confirmation statement made on 24 December 2022 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
12 January 2022Confirmation statement made on 24 December 2021 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
13 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
5 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
3 January 2020Confirmation statement made on 24 December 2019 with updates (4 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 April 2019Notification of Nasreen Akhtar Khalil as a person with significant control on 1 April 2019 (2 pages)
3 April 2019Notification of Mohammed Khalil Jan as a person with significant control on 1 April 2019 (2 pages)
3 April 2019Appointment of Mr Mohammed Khalil Jan as a director on 1 April 2019 (2 pages)
3 April 2019Termination of appointment of Sandra Ahmed as a secretary on 1 April 2019 (1 page)
3 April 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
3 April 2019Cessation of Sandra Ahmed as a person with significant control on 1 April 2019 (1 page)
3 April 2019Registered office address changed from 56 Goosepool Drive Eaglescliffe Stockton-on-Tees TS16 0GT England to Chipchase Manors 384 Linthorpe Road Middlesbrough TS5 6HA on 3 April 2019 (1 page)
3 April 2019Cessation of Shaffique Ahmed as a person with significant control on 1 April 2019 (1 page)
3 April 2019Appointment of Mrs Nasreen Akhtar Khalil as a director on 1 April 2019 (2 pages)
3 April 2019Termination of appointment of Shaffique Ahmed as a director on 1 April 2019 (1 page)
3 April 2019Termination of appointment of Sandra Ahmed as a director on 1 April 2019 (1 page)
3 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
11 June 2018Registered office address changed from 8 Norwood Close Elm Tree Farm Stockton Cleveland TS19 0UP to 56 Goosepool Drive Eaglescliffe Stockton-on-Tees TS16 0GT on 11 June 2018 (1 page)
11 June 2018Secretary's details changed for Mrs Sandra Ahmed on 11 June 2018 (1 page)
11 June 2018Director's details changed for Mr Shaffique Ahmed on 11 June 2018 (2 pages)
11 June 2018Change of details for Mrs Sandra Ahmed as a person with significant control on 11 June 2018 (2 pages)
18 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 January 2018Change of details for Mr Shafiq Ahmed as a person with significant control on 11 January 2017 (2 pages)
5 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (1 page)
26 September 2017Micro company accounts made up to 31 December 2016 (1 page)
4 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
4 January 2017Director's details changed for Mr Shafiq Ahmed on 1 January 2017 (2 pages)
4 January 2017Director's details changed for Mr Shafiq Ahmed on 1 January 2017 (2 pages)
4 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 100
(5 pages)
24 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 100
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(5 pages)
2 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(5 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 February 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
6 February 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 February 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 February 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 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)
23 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
23 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 January 2010Director's details changed for Shafiq Ahmed on 1 January 2010 (2 pages)
20 January 2010Director's details changed for Shafiq Ahmed on 1 January 2010 (2 pages)
20 January 2010Director's details changed for Sandra Ahmed on 1 January 2010 (2 pages)
20 January 2010Director's details changed for Shafiq Ahmed on 1 January 2010 (2 pages)
20 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Sandra Ahmed on 1 January 2010 (2 pages)
20 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Sandra Ahmed on 1 January 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 February 2009Return made up to 24/12/08; full list of members (4 pages)
13 February 2009Return made up to 24/12/08; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 February 2008Return made up to 24/12/07; full list of members (3 pages)
11 February 2008Return made up to 24/12/07; full list of members (3 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 January 2007Return made up to 24/12/06; full list of members (7 pages)
21 January 2007Return made up to 24/12/06; full list of members (7 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 January 2006Return made up to 24/12/05; full list of members (7 pages)
31 January 2006Return made up to 24/12/05; full list of members (7 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
5 January 2005Return made up to 24/12/04; full list of members (7 pages)
5 January 2005Return made up to 24/12/04; full list of members (7 pages)
29 January 2004New secretary appointed;new director appointed (2 pages)
29 January 2004Ad 21/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 January 2004New secretary appointed;new director appointed (2 pages)
29 January 2004Ad 21/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004Registered office changed on 29/01/04 from: 8 norwood close, elmtree farm stockton upon tees cleveland TS19 0UP (1 page)
29 January 2004New director appointed (2 pages)
29 January 2004Registered office changed on 29/01/04 from: 8 norwood close, elmtree farm stockton upon tees cleveland TS19 0UP (1 page)
14 January 2004Registered office changed on 14/01/04 from: 39A leicester road salford manchester M7 4AS (1 page)
14 January 2004Registered office changed on 14/01/04 from: 39A leicester road salford manchester M7 4AS (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Secretary resigned (1 page)
13 January 2004Secretary resigned (1 page)
13 January 2004Director resigned (1 page)
24 December 2003Incorporation (9 pages)
24 December 2003Incorporation (9 pages)