About

Registered Number: 09934554
Date of Incorporation: 04/01/2016 (9 years and 3 months ago)
Company Status: Active
Registered Address: 74 Ffordd Aneurin, Pontyberem, Llanelli, SA15 5DD,

 

Having been setup in 2016, Jade Sun Innovations Ltd are based in Llanelli. Currently we aren't aware of the number of employees at the the company. Smith, Rodney Paul Mark, Mao, Jinjin, Qian, Wu, Smith, Brynley Dean, Smith, Rodney Paul Mark, Gibson, Alison Margaret, Shepperd, Elizabeth, Gibson, Alison Margaret, Shepperd, Elizabeth Jane, Shirvani, Linda Mary, Smith, Brynley Dean are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAO, Jinjin 04 January 2016 - 1
QIAN, Wu 26 September 2016 - 1
SMITH, Brynley Dean 17 December 2017 - 1
SMITH, Rodney Paul Mark 16 February 2016 - 1
GIBSON, Alison Margaret 04 January 2016 05 January 2016 1
SHEPPERD, Elizabeth Jane 16 February 2016 26 September 2016 1
SHIRVANI, Linda Mary 26 September 2016 24 October 2018 1
SMITH, Brynley Dean 04 January 2016 04 February 2016 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Rodney Paul Mark 26 September 2016 - 1
GIBSON, Alison Margaret 04 January 2016 05 January 2016 1
SHEPPERD, Elizabeth 16 February 2016 26 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 14 November 2018
TM01 - Termination of appointment of director 24 October 2018
CS01 - N/A 12 February 2018
AP01 - Appointment of director 17 December 2017
AA - Annual Accounts 05 September 2017
SH01 - Return of Allotment of shares 11 August 2017
SH01 - Return of Allotment of shares 10 August 2017
AD01 - Change of registered office address 10 August 2017
CS01 - N/A 20 January 2017
CH01 - Change of particulars for director 17 October 2016
CH01 - Change of particulars for director 12 October 2016
AD01 - Change of registered office address 28 September 2016
AP01 - Appointment of director 26 September 2016
AP01 - Appointment of director 26 September 2016
AP03 - Appointment of secretary 26 September 2016
TM01 - Termination of appointment of director 26 September 2016
TM02 - Termination of appointment of secretary 26 September 2016
AP01 - Appointment of director 17 February 2016
SH01 - Return of Allotment of shares 16 February 2016
TM01 - Termination of appointment of director 16 February 2016
AP03 - Appointment of secretary 16 February 2016
AD01 - Change of registered office address 16 February 2016
AP01 - Appointment of director 16 February 2016
TM01 - Termination of appointment of director 19 January 2016
TM02 - Termination of appointment of secretary 19 January 2016
NEWINC - New incorporation documents 04 January 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.