About

Registered Number: 08333080
Date of Incorporation: 17/12/2012 (11 years and 6 months ago)
Company Status: Active
Registered Address: Unit E9, Knoll Business Centre, Old Shoreham Road, Hove, BN3 7GS,

 

Having been setup in 2012, Jade Leisure Ltd has its registered office in Hove, it has a status of "Active". We do not know the number of employees at this organisation. Brewer, Steven Roger, Candler, Russell, Keith, Benjamin Arthur Lindsay, Jiggins, Guy, Creed, James Richard, Jiggins, Guy Richard are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANDLER, Russell 03 March 2020 - 1
KEITH, Benjamin Arthur Lindsay 03 March 2020 - 1
CREED, James Richard 17 December 2012 03 March 2020 1
JIGGINS, Guy Richard 17 December 2012 03 March 2020 1
Secretary Name Appointed Resigned Total Appointments
BREWER, Steven Roger 03 March 2020 - 1
JIGGINS, Guy 17 December 2012 03 March 2020 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 10 September 2020
AP01 - Appointment of director 28 March 2020
AP01 - Appointment of director 28 March 2020
AP03 - Appointment of secretary 26 March 2020
AA01 - Change of accounting reference date 26 March 2020
AD01 - Change of registered office address 26 March 2020
TM01 - Termination of appointment of director 26 March 2020
TM01 - Termination of appointment of director 26 March 2020
PSC01 - N/A 26 March 2020
TM01 - Termination of appointment of director 26 March 2020
PSC07 - N/A 26 March 2020
PSC07 - N/A 26 March 2020
TM02 - Termination of appointment of secretary 26 March 2020
PSC07 - N/A 26 March 2020
MR04 - N/A 28 February 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 17 December 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 15 November 2018
CH01 - Change of particulars for director 22 March 2018
CS01 - N/A 18 December 2017
CH01 - Change of particulars for director 18 December 2017
CH03 - Change of particulars for secretary 13 December 2017
CH01 - Change of particulars for director 13 December 2017
AA - Annual Accounts 02 November 2017
EH03 - N/A 23 December 2016
EH02 - N/A 23 December 2016
EH01 - N/A 23 December 2016
CS01 - N/A 22 December 2016
AA - Annual Accounts 28 October 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 21 December 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 19 September 2014
RESOLUTIONS - N/A 01 April 2014
SH08 - Notice of name or other designation of class of shares 01 April 2014
AA01 - Change of accounting reference date 10 February 2014
AR01 - Annual Return 17 January 2014
MG01 - Particulars of a mortgage or charge 15 February 2013
NEWINC - New incorporation documents 17 December 2012

Mortgages & Charges

Description Date Status Charge by
Debenture 12 February 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.