About

Registered Number: 02580945
Date of Incorporation: 08/02/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: Unit 22 Caker Stream Road, Mill Lane Industrial Estate, Alton, Hampshire, GU34 2QA

 

Based in Hampshire, Jadi Imaging Solutions Uk Ltd was registered on 08 February 1991, it's status is listed as "Active". The companies directors are listed as Liew, Kim Siong, Eu, Lan Eng, Mdm, Howard, Allen, Howard, Mitchell, Howard, Thea R, Wingate, Marcus. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIEW, Kim Siong 19 March 2016 - 1
EU, Lan Eng, Mdm 19 March 2016 15 February 2018 1
HOWARD, Allen 26 June 1992 23 May 2002 1
HOWARD, Mitchell 26 June 1992 31 July 2015 1
HOWARD, Thea R 26 June 1992 31 July 2015 1
WINGATE, Marcus 01 January 2003 19 March 2016 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 21 March 2018
TM01 - Termination of appointment of director 22 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 21 September 2016
CERTNM - Change of name certificate 27 May 2016
CONNOT - N/A 27 May 2016
AP01 - Appointment of director 05 May 2016
AP01 - Appointment of director 05 May 2016
AA01 - Change of accounting reference date 05 May 2016
AR01 - Annual Return 22 April 2016
AP01 - Appointment of director 22 April 2016
TM01 - Termination of appointment of director 15 April 2016
MR04 - N/A 07 April 2016
MR04 - N/A 07 April 2016
RESOLUTIONS - N/A 17 February 2016
TM01 - Termination of appointment of director 28 January 2016
TM01 - Termination of appointment of director 28 January 2016
TM02 - Termination of appointment of secretary 28 January 2016
RESOLUTIONS - N/A 05 November 2015
SH08 - Notice of name or other designation of class of shares 05 November 2015
TM01 - Termination of appointment of director 28 September 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 20 May 2015
AP01 - Appointment of director 20 May 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 09 April 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 14 May 2013
CH01 - Change of particulars for director 13 May 2013
CH01 - Change of particulars for director 13 May 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 18 March 2009
363s - Annual Return 11 July 2008
AA - Annual Accounts 30 May 2008
AA - Annual Accounts 04 July 2007
363s - Annual Return 24 April 2007
AA - Annual Accounts 13 March 2006
363s - Annual Return 27 February 2006
395 - Particulars of a mortgage or charge 14 October 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 13 April 2005
395 - Particulars of a mortgage or charge 15 March 2005
AA - Annual Accounts 14 April 2004
363s - Annual Return 24 March 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2003
288c - Notice of change of directors or secretaries or in their particulars 30 May 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 14 June 2002
363s - Annual Return 15 March 2002
363s - Annual Return 01 June 2001
AA - Annual Accounts 27 April 2001
AA - Annual Accounts 30 October 2000
AA - Annual Accounts 07 April 2000
363s - Annual Return 21 March 2000
363s - Annual Return 26 March 1999
287 - Change in situation or address of Registered Office 07 May 1998
363s - Annual Return 23 February 1998
AA - Annual Accounts 14 January 1998
AA - Annual Accounts 14 January 1998
363s - Annual Return 06 March 1997
AA - Annual Accounts 27 December 1996
287 - Change in situation or address of Registered Office 06 November 1996
363s - Annual Return 12 May 1996
CERTNM - Change of name certificate 14 March 1996
AA - Annual Accounts 18 December 1995
363a - Annual Return 05 April 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 28 November 1994
287 - Change in situation or address of Registered Office 13 July 1994
363s - Annual Return 13 July 1994
AA - Annual Accounts 14 June 1993
RESOLUTIONS - N/A 19 May 1993
RESOLUTIONS - N/A 19 May 1993
RESOLUTIONS - N/A 19 May 1993
RESOLUTIONS - N/A 13 May 1993
RESOLUTIONS - N/A 13 May 1993
AA - Annual Accounts 13 May 1993
363a - Annual Return 29 April 1993
288 - N/A 08 November 1992
288 - N/A 08 November 1992
288 - N/A 08 November 1992
288 - N/A 10 July 1992
287 - Change in situation or address of Registered Office 10 July 1992
363s - Annual Return 20 March 1992
CERTNM - Change of name certificate 27 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 March 1991
NEWINC - New incorporation documents 08 February 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 03 October 2005 Fully Satisfied

N/A

Debenture 03 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.