Company NameJoistwheel Limited
DirectorNeil Jampson Alderson Edmonds
Company StatusActive
Company Number02617240
CategoryPrivate Limited Company
Incorporation Date4 June 1991(32 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameNeil Jampson Alderson Edmonds
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1991(2 months, 3 weeks after company formation)
Appointment Duration32 years, 8 months
RoleDesign Engineer
Country of ResidenceScotland
Correspondence Address29 Biggar Road
Symington
Biggar
South Lanarkshire
ML12 6FT
Scotland
Secretary NameHeather Edmonds
NationalityBritish
StatusCurrent
Appointed31 October 2004(13 years, 5 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence Address29 Biggar Road
Symington
Biggar
South Lanarkshire
ML12 6FT
Scotland
Director NameKeith Charles East
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(2 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 28 August 1991)
RoleAccountant
Correspondence AddressLondon & Manchester House
Park Green
Macclesfield
Cheshire
SK11 7NG
Secretary NameMrs Margaret East
NationalityBritish
StatusResigned
Appointed28 August 1991(2 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 28 August 1991)
RoleSecretary
Correspondence AddressLondon & Manchester House
Park Green
Macclesfield
Cheshire
SK11 7NG
Secretary NameNicola Samantha Wood
NationalityBritish
StatusResigned
Appointed28 August 1991(2 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 01 August 2001)
RoleSecretary
Correspondence Address100 Bonnyrigg Road
Eskbank
Midlothian
EH22 3HZ
Scotland
Secretary NameMr Christopher Edward Reid
NationalityBritish
StatusResigned
Appointed01 August 2001(10 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2004)
RoleCompany Director
Correspondence Address39 Hillsden Road
Whitley Bay
Tyne & Wear
NE25 9XF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed04 June 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed04 June 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Neil Jampson Alderson Edmonds
100.00%
Ordinary

Financials

Year2014
Net Worth£500,311
Current Liabilities£40,104

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

9 October 2017Change of details for Neil Jampson Alderson Edmonds as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Director's details changed for Neil Jampson Alderson Edmonds on 9 October 2017 (2 pages)
9 October 2017Secretary's details changed for Heather Edmonds on 9 October 2017 (1 page)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
23 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
6 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
25 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
23 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 June 2010Director's details changed for Neil Jampson Alderson Edmonds on 4 June 2010 (2 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Neil Jampson Alderson Edmonds on 4 June 2010 (2 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
20 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
8 June 2009Return made up to 04/06/09; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
14 July 2008Return made up to 04/06/08; full list of members (3 pages)
14 February 2008Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
1 August 2007Return made up to 04/06/07; full list of members (2 pages)
15 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
27 July 2006Return made up to 04/06/06; full list of members (2 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
16 June 2005Return made up to 04/06/05; full list of members (2 pages)
10 January 2005Secretary resigned (1 page)
10 January 2005New secretary appointed (2 pages)
30 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
16 August 2004Return made up to 04/06/04; full list of members (6 pages)
27 August 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
23 June 2003Return made up to 04/06/03; full list of members (6 pages)
30 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
20 June 2002Return made up to 04/06/02; full list of members (6 pages)
7 March 2002Return made up to 04/06/01; full list of members (6 pages)
26 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
27 September 2001Secretary resigned (1 page)
31 August 2001New secretary appointed (2 pages)
3 August 2000Return made up to 04/06/00; full list of members (6 pages)
28 July 2000Accounts for a small company made up to 31 December 1999 (3 pages)
16 July 1999Return made up to 04/06/99; full list of members (6 pages)
10 April 1999Accounts for a small company made up to 31 December 1998 (3 pages)
7 July 1998Return made up to 04/06/98; no change of members (4 pages)
5 May 1998Accounts for a small company made up to 31 December 1997 (3 pages)
21 July 1997Accounts for a small company made up to 31 December 1996 (3 pages)
4 July 1997Return made up to 04/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 June 1996Return made up to 04/06/96; full list of members (6 pages)
29 June 1995Return made up to 04/06/95; full list of members (6 pages)
6 June 1995Accounts for a small company made up to 31 December 1994 (3 pages)
6 June 1995Registered office changed on 06/06/95 from: london & manchester house park green macclesfield cheshire. SK11 7NG (1 page)
4 June 1991Incorporation (13 pages)