About

Registered Number: 02661269
Date of Incorporation: 07/11/1991 (32 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2017 (6 years and 10 months ago)
Registered Address: 469 Beverley Road, Hull, HU6 7LD

 

Jaderange Ltd was founded on 07 November 1991 and has its registered office in Hull, it has a status of "Dissolved". This organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHARPE, Mandy Dawn 19 November 1991 01 May 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 March 2017
DS01 - Striking off application by a company 14 March 2017
AA - Annual Accounts 31 December 2016
AD01 - Change of registered office address 14 April 2016
AR01 - Annual Return 01 April 2016
TM01 - Termination of appointment of director 01 April 2016
AD01 - Change of registered office address 01 April 2016
DISS40 - Notice of striking-off action discontinued 27 February 2016
AA - Annual Accounts 26 February 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 27 November 2014
AR01 - Annual Return 04 June 2014
AD01 - Change of registered office address 15 April 2014
AR01 - Annual Return 15 April 2014
DISS40 - Notice of striking-off action discontinued 02 April 2014
AA - Annual Accounts 01 April 2014
GAZ1 - First notification of strike-off action in London Gazette 11 March 2014
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 23 December 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 11 January 2011
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 19 January 2010
CH03 - Change of particulars for secretary 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
363a - Annual Return 05 February 2009
AA - Annual Accounts 31 January 2009
363s - Annual Return 13 May 2008
AA - Annual Accounts 02 February 2008
AA - Annual Accounts 10 January 2007
363s - Annual Return 01 December 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 24 January 2006
AA - Annual Accounts 14 December 2004
363s - Annual Return 18 November 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 03 December 2003
363s - Annual Return 25 September 2003
395 - Particulars of a mortgage or charge 24 January 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 27 December 2001
AA - Annual Accounts 24 December 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 28 December 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 06 January 2000
288a - Notice of appointment of directors or secretaries 25 November 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
363s - Annual Return 16 February 1999
AA - Annual Accounts 02 February 1999
AA - Annual Accounts 03 February 1998
363s - Annual Return 19 December 1997
AA - Annual Accounts 02 February 1997
RESOLUTIONS - N/A 22 January 1997
123 - Notice of increase in nominal capital 22 January 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 02 May 1996
363s - Annual Return 10 January 1996
AA - Annual Accounts 31 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1995
363s - Annual Return 29 January 1995
395 - Particulars of a mortgage or charge 25 May 1994
AA - Annual Accounts 08 November 1993
AA - Annual Accounts 08 November 1993
363s - Annual Return 08 November 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 September 1993
287 - Change in situation or address of Registered Office 15 December 1992
363s - Annual Return 15 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 June 1992
288 - N/A 17 December 1991
288 - N/A 17 December 1991
287 - Change in situation or address of Registered Office 17 December 1991
288 - N/A 17 December 1991
288 - N/A 17 December 1991
288 - N/A 17 December 1991
MISC - Miscellaneous document 07 November 1991
NEWINC - New incorporation documents 07 November 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 17 January 2003 Outstanding

N/A

Fixed and floating charge 20 May 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.