About

Registered Number: 04410596
Date of Incorporation: 08/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2015 (9 years ago)
Registered Address: Victoria House, 10 Broad Street, Abingdon, Oxfordshire, OX14 3LH

 

Founded in 2002, Jade Energy Ltd have registered office in Abingdon in Oxfordshire, it's status in the Companies House registry is set to "Dissolved". Jade Energy Ltd has one director listed as Devito, Janet Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVITO, Janet Elizabeth 08 April 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 December 2014
DS01 - Striking off application by a company 17 December 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 20 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 28 July 2007
363a - Annual Return 23 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 April 2007
353 - Register of members 23 April 2007
AA - Annual Accounts 23 August 2006
363a - Annual Return 20 April 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 13 August 2004
363s - Annual Return 23 April 2004
287 - Change in situation or address of Registered Office 08 September 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 18 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2003
287 - Change in situation or address of Registered Office 18 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2002
225 - Change of Accounting Reference Date 07 October 2002
288a - Notice of appointment of directors or secretaries 05 May 2002
288b - Notice of resignation of directors or secretaries 05 May 2002
288b - Notice of resignation of directors or secretaries 05 May 2002
288a - Notice of appointment of directors or secretaries 05 May 2002
287 - Change in situation or address of Registered Office 05 May 2002
CERTNM - Change of name certificate 23 April 2002
NEWINC - New incorporation documents 08 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.