About

Registered Number: 05558726
Date of Incorporation: 09/09/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: First Floor, Telecom House, 125-135 Preston Road, Brighton, BN1 6AF,

 

Founded in 2005, Jadzia Design Ltd have registered office in Brighton. The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENRY, Felicity Ann 05 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
HENRY, Victoria 04 October 2007 19 September 2013 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 30 March 2017
AD01 - Change of registered office address 04 January 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 03 October 2014
CH01 - Change of particulars for director 03 October 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 19 September 2013
CH01 - Change of particulars for director 19 September 2013
TM02 - Termination of appointment of secretary 19 September 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 09 October 2012
CH01 - Change of particulars for director 20 April 2012
AA - Annual Accounts 27 February 2012
AD01 - Change of registered office address 17 January 2012
CH01 - Change of particulars for director 29 December 2011
AR01 - Annual Return 09 September 2011
AD01 - Change of registered office address 09 September 2011
AA - Annual Accounts 12 April 2011
CH01 - Change of particulars for director 13 January 2011
AD01 - Change of registered office address 13 January 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 14 April 2010
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
363a - Annual Return 16 September 2009
AA - Annual Accounts 17 June 2009
287 - Change in situation or address of Registered Office 22 September 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 03 September 2008
288a - Notice of appointment of directors or secretaries 24 October 2007
363a - Annual Return 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
288b - Notice of resignation of directors or secretaries 12 August 2007
AA - Annual Accounts 21 April 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2007
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
363a - Annual Return 25 September 2006
288c - Notice of change of directors or secretaries or in their particulars 25 September 2006
288c - Notice of change of directors or secretaries or in their particulars 13 July 2006
288c - Notice of change of directors or secretaries or in their particulars 16 March 2006
287 - Change in situation or address of Registered Office 28 February 2006
288b - Notice of resignation of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
NEWINC - New incorporation documents 09 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.