About

Registered Number: 03005737
Date of Incorporation: 04/01/1995 (30 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 07/02/2017 (8 years and 2 months ago)
Registered Address: 8 Soane End, Emmer Green, Reading, Berkshire, RG4 8QW

 

Founded in 1995, Jade Technical Ltd has its registered office in Berkshire, it has a status of "Dissolved". This organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 22 November 2016
DS01 - Striking off application by a company 15 November 2016
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 18 December 2015
AA01 - Change of accounting reference date 24 November 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 18 December 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 12 August 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 28 December 2006
AA - Annual Accounts 16 August 2006
363a - Annual Return 10 February 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 10 September 2004
287 - Change in situation or address of Registered Office 24 May 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 24 September 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 21 August 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 14 September 2001
363s - Annual Return 29 December 2000
AA - Annual Accounts 22 August 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 01 September 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 02 September 1998
363s - Annual Return 12 January 1998
AAMD - Amended Accounts 09 January 1998
AA - Annual Accounts 04 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 1997
288a - Notice of appointment of directors or secretaries 11 July 1997
363s - Annual Return 10 January 1997
AA - Annual Accounts 30 September 1996
RESOLUTIONS - N/A 09 January 1996
RESOLUTIONS - N/A 09 January 1996
363s - Annual Return 09 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1995
NEWINC - New incorporation documents 04 January 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.