About

Registered Number: 04817822
Date of Incorporation: 02/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2014 (9 years and 4 months ago)
Registered Address: Old Kemp Workshops, Unit 3 Colwick Road, Nottingham, Nottinghamshire, NG2 4BG

 

Established in 2003, Jade Supplies Ltd have registered office in Nottinghamshire, it's status is listed as "Dissolved". We don't know the number of employees at the business. Jade Supplies Ltd has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WIMBLEDON, Joy Ann 02 July 2003 28 February 2006 1
Secretary Name Appointed Resigned Total Appointments
WIMBLEDON, Adam Shaun David 13 February 2006 21 February 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 December 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 02 July 2012
CH01 - Change of particulars for director 01 July 2012
DISS40 - Notice of striking-off action discontinued 30 May 2012
GAZ1 - First notification of strike-off action in London Gazette 24 April 2012
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 02 June 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 01 July 2009
288c - Notice of change of directors or secretaries or in their particulars 02 February 2009
287 - Change in situation or address of Registered Office 02 February 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 01 October 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
363s - Annual Return 21 September 2007
AA - Annual Accounts 03 June 2007
AA - Annual Accounts 18 August 2006
363s - Annual Return 19 July 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 07 July 2004
225 - Change of Accounting Reference Date 28 June 2004
RESOLUTIONS - N/A 08 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2003
287 - Change in situation or address of Registered Office 20 August 2003
288b - Notice of resignation of directors or secretaries 27 July 2003
288a - Notice of appointment of directors or secretaries 27 July 2003
288a - Notice of appointment of directors or secretaries 27 July 2003
288b - Notice of resignation of directors or secretaries 27 July 2003
CERTNM - Change of name certificate 22 July 2003
NEWINC - New incorporation documents 02 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.