About

Registered Number: 02572145
Date of Incorporation: 07/01/1991 (33 years and 5 months ago)
Company Status: Active
Registered Address: Aquis House, 49-51 Blagrave Street, Reading, RG1 1PL,

 

Jade Medical Ltd was founded on 07 January 1991 with its registered office in Reading, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. There is only one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, John Holm 18 January 1991 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
CS01 - N/A 09 December 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 09 December 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 21 December 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 23 December 2016
AD01 - Change of registered office address 14 June 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 19 December 2014
AD01 - Change of registered office address 24 July 2014
AD01 - Change of registered office address 24 July 2014
AD01 - Change of registered office address 24 July 2014
AR01 - Annual Return 06 January 2014
AD04 - Change of location of company records to the registered office 06 January 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 03 January 2013
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 04 January 2012
AR01 - Annual Return 11 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 January 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 19 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 30 October 2008
363s - Annual Return 15 January 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 16 November 2006
287 - Change in situation or address of Registered Office 27 July 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 15 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2005
288a - Notice of appointment of directors or secretaries 20 December 2004
363s - Annual Return 17 December 2004
AA - Annual Accounts 11 December 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 11 December 2003
AA - Annual Accounts 26 January 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 09 January 2002
363s - Annual Return 22 December 2000
AA - Annual Accounts 07 November 2000
363s - Annual Return 05 January 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 17 December 1998
AA - Annual Accounts 05 October 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 25 September 1997
363s - Annual Return 07 January 1997
287 - Change in situation or address of Registered Office 28 October 1996
AA - Annual Accounts 09 July 1996
363s - Annual Return 29 December 1995
AA - Annual Accounts 16 June 1995
363s - Annual Return 12 January 1995
AA - Annual Accounts 28 July 1994
363s - Annual Return 21 January 1994
395 - Particulars of a mortgage or charge 15 October 1993
AA - Annual Accounts 11 June 1993
363s - Annual Return 18 January 1993
AA - Annual Accounts 31 July 1992
363s - Annual Return 24 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 May 1991
287 - Change in situation or address of Registered Office 12 February 1991
RESOLUTIONS - N/A 09 February 1991
RESOLUTIONS - N/A 09 February 1991
288 - N/A 09 February 1991
288 - N/A 09 February 1991
123 - Notice of increase in nominal capital 09 February 1991
CERTNM - Change of name certificate 29 January 1991
NEWINC - New incorporation documents 07 January 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 30 September 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.