Active - Proposal to Strike off
Company Information for JADE INVESTMENT LIMITED
THE COURTYARD, 30 WORTHING ROAD, HORSHAM, WEST SUSSEX, RH12 1SL,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
JADE INVESTMENT LIMITED | |
Legal Registered Office | |
THE COURTYARD 30 WORTHING ROAD HORSHAM WEST SUSSEX RH12 1SL Other companies in RH13 | |
Company Number | 03636305 | |
---|---|---|
Company ID Number | 03636305 | |
Date formed | 1998-09-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/12/2020 | |
Latest return | 22/09/2015 | |
Return next due | 20/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-15 06:49:32 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JADE INVESTMENTS LIMITED | 16 MERRYCROFT AVENUE GIFFNOCK GLASGOW G46 6DA | Active - Proposal to Strike off | Company formed on the 1983-06-02 | |
![]() |
JADE INVESTMENTS LIMITED | RUSSELL COURT, ST. STEPHENS GREEN, DUBLIN 2. | Dissolved | Company formed on the 1989-11-07 |
JADE INVESTMENTS LIMITED | Fifth Floor 37 Esplanade St Helier Jersey JE1 2TR | Live | Company formed on the 1997-10-16 | |
![]() |
Jade Investments LLC | 17177 Knollside Ave Parker CO 80134 | Good Standing | Company formed on the 2011-05-12 |
![]() |
JADE INVESTMENT, INC | 4237 greenfinch dr littleton CO 80126 | Good Standing | Company formed on the 2009-05-14 |
![]() |
JADE INVESTMENTS, LLC | 20900 COOLEY RD BEND OR 97701 | Active | Company formed on the 2010-12-10 |
![]() |
JADE INVESTMENTS LLC | 919 8TH ST NEVADA IA 50201 | Active | Company formed on the 2004-02-05 |
![]() |
JADE INVESTMENTS LLC | 318 6TH AVE S STE 110 SEATTLE WA 98104 | Dissolved | Company formed on the 1999-09-09 |
![]() |
JADE INVESTMENT PROPERTIES LLC | 1655 COOPER POINT RD SW OLYMPIA WA 985020000 | Dissolved | Company formed on the 2014-12-15 |
![]() |
JADE Investments LLC | 17544 E 16th Place Aurora CO 80011-5001 | Voluntarily Dissolved | Company formed on the 2006-08-08 |
JADE INVESTMENT & SERVICES LIMITED | 81 COOMBE RISE OADBY LEICESTER LE2 5TU | Active | Company formed on the 2015-06-10 | |
![]() |
JADE INVESTMENT GROUP LLC | 1807 SE 30TH AVE HILLSBORO OR 97123 | Active | Company formed on the 2015-05-11 |
![]() |
JADE INVESTMENTS, LLC | 8101 E PRENTICE AVE STE 400 GREENWOOD VILLAGE CO 80111 | Voluntarily Dissolved | Company formed on the 2004-02-10 |
![]() |
JADE INVESTMENT GROUP, LLC | 5288 GRANITE DR - HILLIARD OH 43026 | Active | Company formed on the 2004-06-20 |
![]() |
JADE INVESTMENT CORP. | 4141 ROCKSIDE RD STE 100 - CLEVELAND OH 441310000 | Active | Company formed on the 2000-06-12 |
![]() |
JADE INVESTMENTS GROUP, LLC | 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 | Permanently Revoked | Company formed on the 2004-10-20 |
![]() |
JADE INVESTMENTS INC. | NV | Permanently Revoked | Company formed on the 1990-05-31 |
![]() |
JADE INVESTMENTS GROUP | 1905 SOUTH EASTERN AVE. LAS VEGAS NV 89104 | Permanently Revoked | Company formed on the 1997-06-24 |
![]() |
JADE INVESTMENTS II, LLC | NV | Revoked | Company formed on the 2010-01-27 |
![]() |
JADE INVESTMENTS, LLC | 461 FIFTH STREET SUITE 1 ELKO NV 89801 | Revoked | Company formed on the 2010-11-04 |
Officer | Role | Date Appointed |
---|---|---|
STEVEN MARK BRINDLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNA ANDREA MATTHEWS |
Company Secretary | ||
JADE OFFICE MANAGEMENT LIMITED |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JADE WALLSTORE LIMITED | Director | 2007-12-06 | CURRENT | 2007-12-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 30/09/18 TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Steven Brindley as a person with significant control on 2018-02-23 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES | |
TM02 | Termination of appointment of Joanna Andrea Matthews on 2017-12-15 | |
CH01 | Director's details changed for Steven Mark Brindley on 2017-12-15 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/16 FROM 10 Kings Court Harwood Road Horsham West Sussex RH13 5UR | |
LATEST SOC | 27/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/09/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/09/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 15 HENFIELD BUSINESS PARK SHOREHAM ROAD HENFIELD WEST SUSSEX BN5 9SL | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/09/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 22/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JADE OFFICE MANAGEMENT LIMITED | |
363a | RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/03/2008 FROM FLOODGATES BARN KNEPP CASTLE WEST GRINSTEAD WEST SUSSEX RH13 8LH | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363a | RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/11/02 FROM: AMELYN HOUSE ANSELL ROAD DORKING SURREY RH4 1UN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 15/04/00 | |
363s | RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS | |
88(2)R | AD 22/09/98--------- £ SI 98@1=98 £ IC 2/100 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-01-28 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | ALBERT BRYAN MORRALL AND CHRISTOPHER JOHN SHAW | |
RENT DEPOSIT DEED | Outstanding | ALBERT BRYAN MORRALL AND CHRISTOPHER JOHN SHAW |
Creditors Due Within One Year | 2012-09-30 | £ 35,137 |
---|---|---|
Creditors Due Within One Year | 2011-09-30 | £ 40,587 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 JADE INVESTMENT LIMITED
Cash Bank In Hand | 2012-09-30 | £ 8,373 |
---|---|---|
Cash Bank In Hand | 2011-09-30 | £ 39,856 |
Current Assets | 2012-09-30 | £ 35,552 |
Current Assets | 2011-09-30 | £ 51,551 |
Debtors | 2012-09-30 | £ 22,752 |
Debtors | 2011-09-30 | £ 8,512 |
Shareholder Funds | 2012-09-30 | £ 4,233 |
Shareholder Funds | 2011-09-30 | £ 15,708 |
Stocks Inventory | 2012-09-30 | £ 4,427 |
Stocks Inventory | 2011-09-30 | £ 3,183 |
Tangible Fixed Assets | 2012-09-30 | £ 3,818 |
Tangible Fixed Assets | 2011-09-30 | £ 4,744 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (31010 - Manufacture of office and shop furniture) as JADE INVESTMENT LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | JADE INVESTMENT LIMITED | Event Date | 2014-01-28 |
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. |