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

JADEPRIME LIMITED

10 BRONZE BARROW CLOSE, WIGSTON, LEICESTERSHIRE, LE18 3RZ,
Company Registration Number
02366413
Private Limited Company
Active

Company Overview

About Jadeprime Ltd
JADEPRIME LIMITED was founded on 1989-03-29 and has its registered office in Wigston. The organisation's status is listed as "Active". Jadeprime Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JADEPRIME LIMITED
 
Legal Registered Office
10 BRONZE BARROW CLOSE
WIGSTON
LEICESTERSHIRE
LE18 3RZ
Other companies in LE5
 
Filing Information
Company Number 02366413
Company ID Number 02366413
Date formed 1989-03-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB397389915  
Last Datalog update: 2024-05-05 09:18:51
Primary Source:Companies House
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 JADEPRIME LIMITED

Current Directors
Officer Role Date Appointed
INDIRA NATWARLAL BADIANI
Company Secretary 1995-06-27
NATWARLAL BHAGWANJI BADIANI
Director 1992-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
MITESH KANABAR
Director 1997-08-01 1998-02-16
ALPESH KANABAR
Director 1997-08-01 1998-01-15
ASIT NATWARLAL BADIANI
Company Secretary 1992-03-29 1995-06-27
INDIRA NATWARLAL BADIANI
Company Secretary 1995-06-27 1995-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATWARLAL BHAGWANJI BADIANI ARINA (MIDLANDS) LTD Director 2016-01-05 CURRENT 2016-01-05 Active
NATWARLAL BHAGWANJI BADIANI ARK RETAIL (MIDLANDS) LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
NATWARLAL BHAGWANJI BADIANI ARINA PROPERTIES LIMITED Director 2011-05-19 CURRENT 2011-05-19 Active - Proposal to Strike off
NATWARLAL BHAGWANJI BADIANI DESIGN N SOURCE PRIVATE LIMITED Director 2008-09-24 CURRENT 2004-09-15 Active - Proposal to Strike off
NATWARLAL BHAGWANJI BADIANI JJ PETROLEUM LIMITED Director 2003-03-25 CURRENT 2003-03-24 Active
NATWARLAL BHAGWANJI BADIANI PETROL SERVICES LIMITED Director 1999-02-26 CURRENT 1999-02-26 Active
NATWARLAL BHAGWANJI BADIANI ARINA LIMITED Director 1998-04-27 CURRENT 1997-12-11 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
2024-04-26MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2024-04-09CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2024-01-03Termination of appointment of Indira Natwarlal Badiani on 2023-12-20
2023-04-11CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2023-04-03MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-04-03MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-05-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASIT NATWARLAL BADIANI
2022-05-17PSC04Change of details for Mr Natwarlal Bhagwanji Badiani as a person with significant control on 2022-05-03
2022-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/22 FROM 67 Uppingham Road Leicester LE5 3TB
2022-04-13PSC07CESSATION OF INDIRA NATWARLAL BADIANI AS A PERSON OF SIGNIFICANT CONTROL
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2022-04-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES
2021-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-08-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2020-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-11-20AP01DIRECTOR APPOINTED MR ASIT NATWARLAL BADIANI
2019-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2018-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-05-26AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-07AR0129/03/16 ANNUAL RETURN FULL LIST
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-01AR0129/03/15 ANNUAL RETURN FULL LIST
2014-05-07AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-31AR0129/03/14 ANNUAL RETURN FULL LIST
2013-05-24AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-10AR0129/03/13 ANNUAL RETURN FULL LIST
2012-06-07AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-11AR0129/03/12 ANNUAL RETURN FULL LIST
2011-05-31AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-11AR0129/03/11 ANNUAL RETURN FULL LIST
2010-05-28AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-05AR0129/03/10 ANNUAL RETURN FULL LIST
2009-06-29AA31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-15363aReturn made up to 29/03/09; full list of members
2008-06-04AA31/08/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-05-30363aReturn made up to 29/03/08; full list of members
2007-07-03AA31/08/06 ACCOUNTS TOTAL EXEMPTION SMALL
2007-04-26363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-05-26363aRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-04-13363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2004-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-04-20363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2003-08-29363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2003-08-23287REGISTERED OFFICE CHANGED ON 23/08/03 FROM: 3 ACORN BUSINESS PARK COMMERCIAL GATE MANSFIELD NOTTINGHAMSHIRE NG18 1EX
2003-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-04-10363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2002-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-10-09395PARTICULARS OF MORTGAGE/CHARGE
2001-10-09395PARTICULARS OF MORTGAGE/CHARGE
2001-10-05395PARTICULARS OF MORTGAGE/CHARGE
2001-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2001-04-24363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2000-06-28AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-04-19363sRETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS
1999-09-17363sRETURN MADE UP TO 29/03/99; NO CHANGE OF MEMBERS
1999-06-03AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-04-14287REGISTERED OFFICE CHANGED ON 14/04/99 FROM: PANNELL HOUSE 159 CHARLES STREET LEICESTER LE1 1LD
1998-07-28AAFULL ACCOUNTS MADE UP TO 31/08/96
1998-07-28AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-05-05363sRETURN MADE UP TO 29/03/98; FULL LIST OF MEMBERS
1998-04-02288bDIRECTOR RESIGNED
1998-04-02288bDIRECTOR RESIGNED
1998-02-20288bDIRECTOR RESIGNED
1998-02-10288bDIRECTOR RESIGNED
1997-09-15288aNEW DIRECTOR APPOINTED
1997-09-15288aNEW DIRECTOR APPOINTED
1997-04-23363sRETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS
1996-10-16395PARTICULARS OF MORTGAGE/CHARGE
1996-05-10363sRETURN MADE UP TO 29/03/96; NO CHANGE OF MEMBERS
1996-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-07-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-04-19363sRETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS
1995-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-06-06363sRETURN MADE UP TO 29/03/94; FULL LIST OF MEMBERS
1994-05-25395PARTICULARS OF MORTGAGE/CHARGE
1994-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-07-04AAFULL ACCOUNTS MADE UP TO 31/08/92
1993-05-27363sRETURN MADE UP TO 29/03/93; CHANGE OF MEMBERS
1992-03-31363bRETURN MADE UP TO 29/03/92; NO CHANGE OF MEMBERS
1992-03-25287REGISTERED OFFICE CHANGED ON 25/03/92 FROM: HORSEFAIR HOUSE 3 HORSEFAIR STREET LEICESTER LE1 5BA
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JADEPRIME LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JADEPRIME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-10-09 Outstanding TEXACO LIMITED
FLOATING CHARGE 2001-10-09 Outstanding TEXACO LIMITED
DEBENTURE 2001-10-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-10-16 Outstanding BP OIL UK LIMITED
LEGAL MORTGAGE 1994-05-25 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE & GENERAL CHARGE 1991-08-27 Outstanding TEXACO LIMITED
LEGAL CHARGE 1991-08-27 Outstanding TEXACO LIMITED
FIXED AND FLOATING CHARGE 1989-08-10 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-08-10 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 JADEPRIME LIMITED

Intangible Assets
Patents
We have not found any records of JADEPRIME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JADEPRIME LIMITED
Trademarks
We have not found any records of JADEPRIME LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JADEPRIME 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 (82990 - Other business support service activities n.e.c.) as JADEPRIME LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where JADEPRIME 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 JADEPRIME 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 JADEPRIME 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.
    Other companies at postcode LE18 3RZ