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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAWES, John Arthur | 17 January 2007 | - | 1 |
LOMAS, Glyn Charles | 17 January 2007 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 03 March 2008 | Outstanding |
N/A |
Debenture | 20 February 2007 | Outstanding |
N/A |