About

Registered Number: 06043009
Date of Incorporation: 05/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Unit 12 Boston Court, Kansas Avenue, Salford, M50 2GN

 

Founded in 2007, Jade Shopfitters Ltd have registered office in Salford. The companies directors are listed as Dawes, John Arthur, Lomas, Glyn Charles at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWES, John Arthur 17 January 2007 - 1
LOMAS, Glyn Charles 17 January 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 07 June 2016
SH01 - Return of Allotment of shares 09 November 2015
RESOLUTIONS - N/A 02 November 2015
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 08 January 2014
CH01 - Change of particulars for director 08 January 2014
AA - Annual Accounts 06 June 2013
AD01 - Change of registered office address 18 May 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 15 October 2008
395 - Particulars of a mortgage or charge 06 March 2008
363a - Annual Return 18 February 2008
395 - Particulars of a mortgage or charge 23 February 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
NEWINC - New incorporation documents 05 January 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 March 2008 Outstanding

N/A

Debenture 20 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.