Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JADEBUSY LIMITED
Company Information for

JADEBUSY LIMITED

38 DE MONTFORT STREET, LEICESTER, LE1 7GS,
Company Registration Number
02207854
Private Limited Company
Liquidation

Company Overview

About Jadebusy Ltd
JADEBUSY LIMITED was founded on 1987-12-23 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". Jadebusy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JADEBUSY LIMITED
 
Legal Registered Office
38 DE MONTFORT STREET
LEICESTER
LE1 7GS
Other companies in WC1N
 
Filing Information
Company Number 02207854
Company ID Number 02207854
Date formed 1987-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB747582592  
Last Datalog update: 2024-07-06 00:38:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JADEBUSY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MEADES & COMPANY LIMITED   ROOT2 TAX LIMITED   ROOT3 TAX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JADEBUSY LIMITED

Current Directors
Officer Role Date Appointed
ABDUL AZIZ MOTI
Company Secretary 1992-01-18
RAMESH CHANDRA JAMNADAS KANTARIA
Director 1992-01-18
ABDUL AZIZ MOTI
Director 1992-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABDUL AZIZ MOTI PEARLVIEW PROPERTIES LTD Company Secretary 2003-09-16 CURRENT 2003-09-16 Active
RAMESH CHANDRA JAMNADAS KANTARIA INDIGO INVESTMENTS LTD Director 2008-05-23 CURRENT 2007-10-22 Active - Proposal to Strike off
RAMESH CHANDRA JAMNADAS KANTARIA PEARLVIEW PROPERTIES LTD Director 2003-09-16 CURRENT 2003-09-16 Active
ABDUL AZIZ MOTI PEARLCO LIMITED Director 2015-11-17 CURRENT 1998-08-20 Dissolved 2017-03-28
ABDUL AZIZ MOTI THE CUTCHI SUNNI MUSLIM ASSOCIATION Director 2011-03-28 CURRENT 2011-03-28 Active
ABDUL AZIZ MOTI MADRASAH IMAM BUKHARI Director 2009-07-03 CURRENT 2009-07-03 Active
ABDUL AZIZ MOTI PEARLVIEW PROPERTIES LTD Director 2003-12-08 CURRENT 2003-09-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02Voluntary liquidation declaration of solvency
2024-05-02Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-05-02Appointment of a voluntary liquidator
2024-05-02REGISTERED OFFICE CHANGED ON 02/05/24 FROM 1 Doughty Street London WC1N 2PH England
2024-03-22CESSATION OF JITEN RAMESHCHANDRA KANTARIA AS A PERSON OF SIGNIFICANT CONTROL
2024-03-22CESSATION OF ABDULAZIZ ABDULLA MOTI AS A PERSON OF SIGNIFICANT CONTROL
2024-03-22CONFIRMATION STATEMENT MADE ON 22/03/24, WITH UPDATES
2024-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2024-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2024-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2024-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2024-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2024-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2024-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2024-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2024-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2024-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2024-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2024-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2024-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2024-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2024-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2024-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20
2024-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2024-01-22CONFIRMATION STATEMENT MADE ON 18/01/24, WITH NO UPDATES
2023-11-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-23CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2022-11-25AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2021-07-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2021-01-29PSC07CESSATION OF MOHAMED HUSSEIN MOTI AS A PERSON OF SIGNIFICANT CONTROL
2021-01-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27PSC04Change of details for Mr Rameshchandra Jamnadas Kantaria as a person with significant control on 2020-10-27
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES
2020-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/20 FROM 1,Doughty Street, London, WC1N 2PH
2020-01-31PSC07CESSATION OF MEENA RAMESHCHANDRA KANTARIA AS A PERSON OF SIGNIFICANT CONTROL
2019-11-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2018-12-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31CH01Director's details changed for Mr Ramesh Chandra Jamnadas Kantaria on 2017-10-31
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 54500
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2017-01-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 54500
2016-01-25AR0118/01/16 ANNUAL RETURN FULL LIST
2016-01-25CH01Director's details changed for Mr Ramesh Chandra Jamnadas Kantaria on 2016-01-06
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 54500
2015-01-20AR0118/01/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 54500
2014-01-24AR0118/01/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05AR0118/01/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-30AR0118/01/12 ANNUAL RETURN FULL LIST
2012-01-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-10AR0118/01/11 ANNUAL RETURN FULL LIST
2010-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2010-01-29AR0118/01/10 ANNUAL RETURN FULL LIST
2010-01-29CH01Director's details changed for Abdul Aziz Moti on 2009-10-01
2009-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/08
2009-01-30363aReturn made up to 18/01/09; full list of members
2008-03-03363sReturn made up to 18/01/08; no change of members
2007-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-03363sRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-01-27363sRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2005-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-02-14363sRETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2004-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-01-28363sRETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS
2003-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-28363sRETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS
2002-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-30363sRETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS
2001-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-02-16363sRETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS
2000-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-03363sRETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS
1999-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-18363sRETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS
1998-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-27363sRETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS
1997-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-02363sRETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS
1996-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-25363sRETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS
1995-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-24363sRETURN MADE UP TO 18/01/95; NO CHANGE OF MEMBERS
1994-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-03-23395PARTICULARS OF MORTGAGE/CHARGE
1994-02-11363sRETURN MADE UP TO 18/01/94; FULL LIST OF MEMBERS
1993-10-26AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-01-31363sRETURN MADE UP TO 18/01/93; FULL LIST OF MEMBERS
1993-01-21AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-02-24363aRETURN MADE UP TO 18/01/92; FULL LIST OF MEMBERS
1991-11-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1991-11-1188(2)RAD 01/10/91--------- £ SI 29400@1=29400 £ IC 25100/54500
1991-10-21AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-09-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-07-23395PARTICULARS OF MORTGAGE/CHARGE
1991-02-26363aRETURN MADE UP TO 18/01/91; FULL LIST OF MEMBERS
1991-01-29AAFULL ACCOUNTS MADE UP TO 31/03/90
1991-01-24395PARTICULARS OF MORTGAGE/CHARGE
1990-12-07395PARTICULARS OF MORTGAGE/CHARGE
1990-08-20395PARTICULARS OF MORTGAGE/CHARGE
1990-02-28363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-02-28363RETURN MADE UP TO 18/01/90; FULL LIST OF MEMBERS
1989-12-14395PARTICULARS OF MORTGAGE/CHARGE
1989-12-08395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to JADEBUSY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-04-26
Appointment of Liquidators2024-04-26
Fines / Sanctions
No fines or sanctions have been issued against JADEBUSY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-03-23 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1991-07-23 Outstanding TSB BANK PLC.
LEGAL CHARGE 1991-01-24 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1990-12-07 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1990-08-20 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1990-08-20 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1989-12-14 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1989-12-08 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1989-12-08 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1989-10-24 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1989-10-24 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1989-10-24 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1989-10-24 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1989-10-24 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1989-10-24 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1989-10-24 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1989-10-24 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1989-06-20 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1989-03-17 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1988-12-22 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JADEBUSY LIMITED

Intangible Assets
Patents
We have not found any records of JADEBUSY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JADEBUSY LIMITED
Trademarks
We have not found any records of JADEBUSY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JADEBUSY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as JADEBUSY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where JADEBUSY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JADEBUSY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JADEBUSY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.