J H Edwards Limited WEYMOUTH


J H Edwards started in year 1993 as Private Limited Company with registration number 02838448. The J H Edwards company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Weymouth at 41 Portmore Gardens. Postal code: DT4 9XL. Since October 9, 1998 J H Edwards Limited is no longer carrying the name Graftfast Computing.

There is a single director in the company at the moment - Jeffrey E., appointed on 27 August 1993. In addition, a secretary was appointed - Shirley E., appointed on 27 August 1993. As of 24 April 2024, our data shows no information about any ex officers on these positions.

J H Edwards Limited Address / Contact

Office Address 41 Portmore Gardens
Town Weymouth
Post code DT4 9XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02838448
Date of Incorporation Thu, 22nd Jul 1993
Industry Information technology consultancy activities
End of financial Year 31st August
Company age 31 years old
Account next due date Fri, 31st May 2024 (37 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Shirley E.

Position: Secretary

Appointed: 27 August 1993

Jeffrey E.

Position: Director

Appointed: 27 August 1993

Alpha Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 22 July 1993

Resigned: 27 August 1993

Alpha Direct Limited

Position: Corporate Nominee Director

Appointed: 22 July 1993

Resigned: 27 August 1993

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Jeff E. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Shirley E. This PSC owns 50,01-75% shares.

Jeff E.

Notified on 6 April 2016
Nature of control: 25-50% shares

Shirley E.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Graftfast Computing October 9, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth43 08766 21164 26484 641      
Balance Sheet
Cash Bank In Hand52 63082 69860 85288 041      
Cash Bank On Hand   88 04191 55471 491103 363119 33786 89270 700
Current Assets58 64486 05878 132104 541111 35476 291103 363119 33791 57270 700
Debtors6 0143 36017 28016 50019 8004 800  4 680 
Net Assets Liabilities   84 64192 22468 93282 68699 43075 46657 428
Net Assets Liabilities Including Pension Asset Liability43 08766 21164 26484 641      
Property Plant Equipment   463255525551 12043816
Tangible Fixed Assets1 1741 601602463      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve42 98766 11164 16484 541      
Shareholder Funds43 08766 21164 26484 641      
Other
Accumulated Depreciation Impairment Property Plant Equipment   13 83814 04614 24914 52015 20415 88616 308
Additional Provisions Increase From New Provisions Recognised    -42-4196107-129-81
Average Number Employees During Period     22222
Corporation Tax Payable   15 09511 9003 98613 72811 6085 3454 106
Creditors   20 27019 3347 40121 12620 81416 46013 285
Creditors Due Within One Year16 57421 12814 35020 270      
Increase From Depreciation Charge For Year Property Plant Equipment    208203271684682422
Net Current Assets Liabilities42 07064 93063 78284 27192 02068 89082 23798 52375 11257 415
Number Shares Allotted 100100100      
Number Shares Issued Fully Paid    100100100100100100
Other Taxation Social Security Payable   525269375-664360361346
Par Value Share 111111111
Prepayments Accrued Income     4 800    
Property Plant Equipment Gross Cost   14 30114 30114 30115 07516 32416 324 
Provisions   935110106213843
Provisions For Liabilities Balance Sheet Subtotal   935110106213843
Provisions For Liabilities Charges15732012093      
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Additions 1 440 556      
Tangible Fixed Assets Cost Or Valuation12 30513 74513 74514 301      
Tangible Fixed Assets Depreciation11 13112 14413 14313 838      
Tangible Fixed Assets Depreciation Charged In Period 1 013999695      
Total Additions Including From Business Combinations Property Plant Equipment      7741 249  
Total Assets Less Current Liabilities43 24466 53164 38484 73492 27568 94282 79299 64375 55057 431
Trade Debtors Trade Receivables   16 50019 800   4 680 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 22nd, May 2023
Free Download (9 pages)

Company search