About

Registered Number: 04569249
Date of Incorporation: 22/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: The Old Coach House Rear Of Eastville Terrace, Ripon Road, Harrogate, North Yorkshire, HG1 3HJ,

 

Based in North Yorkshire, The Jade Centre Ltd was registered on 22 October 2002, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The current directors of The Jade Centre Ltd are listed as Attwood, Louise Jane, Attwood, Nicholas James, Rigby, Alison, Whiskin, Stephen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATTWOOD, Louise Jane 22 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
ATTWOOD, Nicholas James 05 March 2007 08 February 2016 1
RIGBY, Alison 16 August 2006 11 January 2007 1
WHISKIN, Stephen 22 October 2002 05 March 2007 1

Filing History

Document Type Date
AA - Annual Accounts 06 March 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 22 October 2018
CH01 - Change of particulars for director 09 March 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 17 February 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 23 July 2016
AD01 - Change of registered office address 09 February 2016
TM02 - Termination of appointment of secretary 09 February 2016
AR01 - Annual Return 15 November 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 10 November 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 05 November 2007
287 - Change in situation or address of Registered Office 04 August 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
AA - Annual Accounts 22 January 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
363a - Annual Return 06 November 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
AA - Annual Accounts 01 February 2006
363a - Annual Return 24 October 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 31 October 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 29 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
NEWINC - New incorporation documents 22 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.