About

Registered Number: 06753188
Date of Incorporation: 19/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: 20 Churchill Place, Canary Wharf, London, E14 5HJ

 

Tesco Jade (Gp) Ltd was registered on 19 November 2008, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. There are 13 directors listed as State Street Secretaries (Jersey) Limited, Boyce, Jason Cameron, Buck, Jenny Katherine, Daniels, Steven Michael, Jiang, Meng, Mcdowell, Lee, O'keefe, Helen, Guo, Can, Hu, Jingshen, Jones, Benjamin Charles, Mayer, Cindy Qian Yang, Nicholson, Michael James, Sun, Guozhuo for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYCE, Jason Cameron 10 January 2020 - 1
BUCK, Jenny Katherine 08 May 2013 - 1
DANIELS, Steven Michael 08 May 2013 - 1
JIANG, Meng 10 January 2020 - 1
MCDOWELL, Lee 12 April 2018 - 1
GUO, Can 10 October 2016 13 November 2018 1
HU, Jingshen 13 November 2018 21 July 2020 1
JONES, Benjamin Charles 08 May 2013 10 January 2020 1
MAYER, Cindy Qian Yang 15 October 2015 10 January 2020 1
NICHOLSON, Michael James 16 October 2013 12 April 2018 1
SUN, Guozhuo 08 May 2013 16 June 2016 1
Secretary Name Appointed Resigned Total Appointments
STATE STREET SECRETARIES (JERSEY) LIMITED 21 November 2013 - 1
O'KEEFE, Helen 19 November 2008 22 August 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 August 2020
AA - Annual Accounts 29 June 2020
AP01 - Appointment of director 30 January 2020
AP01 - Appointment of director 30 January 2020
TM01 - Termination of appointment of director 30 January 2020
TM01 - Termination of appointment of director 30 January 2020
CS01 - N/A 02 December 2019
PSC02 - N/A 28 November 2019
PSC07 - N/A 28 November 2019
AA - Annual Accounts 29 October 2019
PSC03 - N/A 15 August 2019
PSC07 - N/A 17 June 2019
PSC07 - N/A 17 June 2019
CS01 - N/A 07 December 2018
TM01 - Termination of appointment of director 22 November 2018
AP01 - Appointment of director 22 November 2018
AA - Annual Accounts 21 June 2018
AP01 - Appointment of director 19 April 2018
TM01 - Termination of appointment of director 19 April 2018
CS01 - N/A 01 December 2017
PSC02 - N/A 01 December 2017
PSC07 - N/A 01 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 20 April 2017
CH01 - Change of particulars for director 11 February 2017
CH01 - Change of particulars for director 25 January 2017
CH01 - Change of particulars for director 24 January 2017
TM01 - Termination of appointment of director 23 January 2017
CH01 - Change of particulars for director 23 January 2017
AP01 - Appointment of director 23 December 2016
TM01 - Termination of appointment of director 16 November 2016
AP01 - Appointment of director 16 November 2016
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 18 December 2015
AP01 - Appointment of director 17 December 2015
TM01 - Termination of appointment of director 17 December 2015
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 20 November 2014
CH04 - Change of particulars for corporate secretary 20 November 2014
AD01 - Change of registered office address 20 November 2014
AA - Annual Accounts 16 September 2014
MISC - Miscellaneous document 17 June 2014
CH01 - Change of particulars for director 16 January 2014
CH01 - Change of particulars for director 16 January 2014
AR01 - Annual Return 27 December 2013
AP04 - Appointment of corporate secretary 16 December 2013
AP01 - Appointment of director 13 December 2013
AD01 - Change of registered office address 11 December 2013
AA - Annual Accounts 06 August 2013
RESOLUTIONS - N/A 30 May 2013
AP01 - Appointment of director 28 May 2013
AP01 - Appointment of director 28 May 2013
AP01 - Appointment of director 28 May 2013
AP01 - Appointment of director 08 May 2013
TM01 - Termination of appointment of director 08 May 2013
TM01 - Termination of appointment of director 08 May 2013
AP01 - Appointment of director 08 May 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 28 September 2012
TM02 - Termination of appointment of secretary 04 September 2012
TM01 - Termination of appointment of director 03 September 2012
TM01 - Termination of appointment of director 03 September 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 14 September 2011
CH01 - Change of particulars for director 05 May 2011
AR01 - Annual Return 01 December 2010
AA01 - Change of accounting reference date 07 September 2010
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
288a - Notice of appointment of directors or secretaries 30 December 2008
RESOLUTIONS - N/A 28 December 2008
RESOLUTIONS - N/A 28 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 December 2008
123 - Notice of increase in nominal capital 28 December 2008
288b - Notice of resignation of directors or secretaries 28 December 2008
288b - Notice of resignation of directors or secretaries 28 December 2008
288b - Notice of resignation of directors or secretaries 28 December 2008
288b - Notice of resignation of directors or secretaries 28 December 2008
NEWINC - New incorporation documents 19 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.