About

Registered Number: 02936339
Date of Incorporation: 07/06/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: Old Barn House High Road, Eastcote, Pinner, Middlesex, HA5 2EW

 

Jade Corporate Ltd was founded on 07 June 1994 with its registered office in Pinner, it's status is listed as "Active". We don't currently know the number of employees at this company. There are no directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 24 June 2014
TM02 - Termination of appointment of secretary 05 February 2014
TM01 - Termination of appointment of director 05 February 2014
AA - Annual Accounts 20 January 2014
CERTNM - Change of name certificate 09 January 2014
AD01 - Change of registered office address 09 January 2014
AR01 - Annual Return 18 June 2013
CH01 - Change of particulars for director 08 May 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 31 January 2011
CH01 - Change of particulars for director 02 September 2010
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 25 January 2010
CH01 - Change of particulars for director 02 December 2009
363a - Annual Return 14 August 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 25 July 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
AA - Annual Accounts 14 December 2006
363a - Annual Return 07 July 2006
AA - Annual Accounts 03 March 2006
363a - Annual Return 09 July 2005
AA - Annual Accounts 02 March 2005
RESOLUTIONS - N/A 02 September 2004
RESOLUTIONS - N/A 02 September 2004
363a - Annual Return 02 September 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
AA - Annual Accounts 24 March 2004
363a - Annual Return 25 June 2003
AA - Annual Accounts 05 March 2003
363a - Annual Return 21 August 2002
AA - Annual Accounts 28 February 2002
363a - Annual Return 21 June 2001
AA - Annual Accounts 10 October 2000
363a - Annual Return 04 July 2000
AA - Annual Accounts 03 March 2000
363a - Annual Return 23 June 1999
AA - Annual Accounts 02 March 1999
363a - Annual Return 24 June 1998
AA - Annual Accounts 27 February 1998
363a - Annual Return 25 June 1997
AA - Annual Accounts 03 March 1997
363a - Annual Return 18 July 1996
AA - Annual Accounts 28 February 1996
363a - Annual Return 05 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 December 1994
288 - N/A 01 December 1994
288 - N/A 01 December 1994
CERTNM - Change of name certificate 26 August 1994
RESOLUTIONS - N/A 16 August 1994
MEM/ARTS - N/A 16 August 1994
NEWINC - New incorporation documents 07 June 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.