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

JADE POWER GENERATION LIMITED

VICTORIA, LONDON, SW1X,
Company Registration Number
04000132
Private Limited Company
Dissolved

Dissolved 2017-07-18

Company Overview

About Jade Power Generation Ltd
JADE POWER GENERATION LIMITED was founded on 2000-05-23 and had its registered office in Victoria. The company was dissolved on the 2017-07-18 and is no longer trading or active.

Key Data
Company Name
JADE POWER GENERATION LIMITED
 
Legal Registered Office
VICTORIA
LONDON
 
Previous Names
LIFESUN LIMITED06/07/2000
Filing Information
Company Number 04000132
Date formed 2000-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-07-18
Type of accounts DORMANT
Last Datalog update: 2017-08-20 15:40:19
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.
Companies with same name JADE POWER GENERATION LIMITED
The following companies were found which have the same name as JADE POWER GENERATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JADE POWER GENERATION HOLDINGS LLC Delaware Unknown

Company Officers of JADE POWER GENERATION LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE RACHEL GOODING
Director 2014-08-04
DAVID TOMBLIN
Director 2012-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOE SOUTO
Company Secretary 2009-09-17 2014-08-04
JOE SOUTO
Director 2012-04-24 2014-08-04
MARTIN CHARLES LAWRENCE
Director 2007-03-09 2012-04-24
THOMAS ANDREAS KUSTERER
Director 2009-04-01 2011-03-29
ROBERT IAN HIGSON
Company Secretary 2000-12-31 2009-09-17
HUMPHREY ALAN EDWARD CADOUX HUDSON
Director 2002-11-25 2009-04-01
CHRISTOPHER JOHN DANIELS
Director 2003-04-01 2007-03-09
ANGUS TINDALE NORMAN
Director 2003-04-01 2005-09-04
ROBERT IAN HIGSON
Director 2003-03-21 2003-04-01
IAN ROGER BEAMENT
Director 2000-12-31 2002-11-25
PAUL ANDREW CUTTILL
Director 2000-12-31 2002-11-25
VINCENT DE RIVAZ
Director 2002-02-07 2002-11-25
ANGUS TINDALE NORMAN
Director 2000-12-31 2002-11-25
GERALD LANGDON WINGROVE
Director 2000-12-31 2002-09-30
BRUNO JEAN LESCOEUR
Director 2000-12-31 2002-02-07
POWERGEN SECRETARIES LIMITED
Company Secretary 2000-06-22 2000-12-31
POWERGEN DIRECTORS LIMITED
Director 2000-06-22 2000-12-31
POWERGEN SECRETARIES LIMITED
Director 2000-06-22 2000-12-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-05-23 2000-06-22
INSTANT COMPANIES LIMITED
Nominated Director 2000-05-23 2000-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE RACHEL GOODING STORNOWAY WIND POWER LIMITED Director 2018-01-01 CURRENT 2001-11-13 Active - Proposal to Strike off
CLAIRE RACHEL GOODING BRITISH ENERGY GENERATION LIMITED Director 2018-01-01 CURRENT 2011-03-29 Active - Proposal to Strike off
CLAIRE RACHEL GOODING WEST BURTON POWER LIMITED Director 2018-01-01 CURRENT 2003-03-03 Active - Proposal to Strike off
CLAIRE RACHEL GOODING HUNTERSTON PROPERTIES LIMITED Director 2018-01-01 CURRENT 1991-08-26 Active - Proposal to Strike off
CLAIRE RACHEL GOODING BRITISH ENERGY TREASURY FINANCE LIMITED Director 2018-01-01 CURRENT 2003-06-19 Active - Proposal to Strike off
CLAIRE RACHEL GOODING BRITISH ENERGY GROUP LIMITED Director 2018-01-01 CURRENT 2011-03-09 Active - Proposal to Strike off
CLAIRE RACHEL GOODING BRITISH ENERGY TRUSTEES LIMITED Director 2018-01-01 CURRENT 1996-03-08 Active - Proposal to Strike off
CLAIRE RACHEL GOODING INLA (MANCHESTER) LIMITED Director 2017-08-03 CURRENT 2011-11-07 Active
CLAIRE RACHEL GOODING EDF ENERGY (TSO) LIMITED Director 2014-08-04 CURRENT 1997-09-10 Active
CLAIRE RACHEL GOODING WEST BURTON PROPERTY LIMITED Director 2014-08-04 CURRENT 2001-08-09 Active
DAVID TOMBLIN LONDON ESCO LIMITED Director 2012-08-20 CURRENT 2006-02-08 Active - Proposal to Strike off
DAVID TOMBLIN WEST BURTON PROPERTY LIMITED Director 2012-08-20 CURRENT 2001-08-09 Active
DAVID TOMBLIN SEEBOARD INTERNATIONAL LIMITED Director 2012-06-01 CURRENT 1992-03-03 Dissolved 2016-12-06
DAVID TOMBLIN ASSOCIATED ELECTRICITY SUPPLIES LIMITED Director 2012-06-01 CURRENT 1988-02-19 Dissolved 2017-10-17
DAVID TOMBLIN EDF ENERGY (PROJECTS) LIMITED Director 2012-06-01 CURRENT 1994-09-05 Active - Proposal to Strike off
DAVID TOMBLIN DELETEPICNIC LIMITED Director 2012-06-01 CURRENT 2003-06-13 Active - Proposal to Strike off
DAVID TOMBLIN EDF ENERGY (DORMANT HOLDINGS) LIMITED Director 2012-06-01 CURRENT 2002-05-03 Active - Proposal to Strike off
DAVID TOMBLIN 51 LIMITED Director 2012-06-01 CURRENT 2001-03-21 Dissolved 2017-10-03
DAVID TOMBLIN EDF ENERGY (METRO HOLDINGS) LIMITED Director 2012-06-01 CURRENT 1994-12-20 Dissolved 2017-10-03
DAVID TOMBLIN EDF ENERGY INVESTMENTS Director 2012-06-01 CURRENT 1995-11-03 Dissolved 2018-05-15
DAVID TOMBLIN EDF ENERGY (CONTRACT SERVICES) LIMITED Director 2012-04-24 CURRENT 1997-10-10 Dissolved 2016-11-15
DAVID TOMBLIN SEEBOARD EMPLOYMENT SERVICES LIMITED Director 2012-04-24 CURRENT 1989-02-07 Dissolved 2016-11-15
DAVID TOMBLIN SEEBOARD METERING LIMITED Director 2012-04-24 CURRENT 1989-01-30 Dissolved 2016-11-15
DAVID TOMBLIN SEEBOARD NATURAL GAS LIMITED Director 2012-04-24 CURRENT 1989-01-30 Dissolved 2016-11-15
DAVID TOMBLIN LONDON ELECTRICITY GAS LIMITED Director 2012-04-24 CURRENT 1995-10-12 Dissolved 2016-12-06
DAVID TOMBLIN EDF ENERGY CUSTOMER FIELD SERVICES (DATA) LIMITED Director 2012-04-24 CURRENT 1996-02-14 Dissolved 2016-12-20
DAVID TOMBLIN SUTTON BRIDGE POWER LIMITED Director 2012-04-24 CURRENT 2003-05-21 Dissolved 2017-07-18
DAVID TOMBLIN EDF ENERGY (SOUTH EAST GENERATION) LIMITED Director 2012-04-24 CURRENT 1989-02-07 Dissolved 2017-07-18
DAVID TOMBLIN EDF ENERGY HOMEPHONE LIMITED Director 2012-04-24 CURRENT 2001-12-20 Dissolved 2017-07-18
DAVID TOMBLIN SEEB LIMITED Director 2012-04-24 CURRENT 1989-01-30 Active - Proposal to Strike off
DAVID TOMBLIN TRANS4M LIMITED Director 2012-04-24 CURRENT 2002-01-29 Dissolved 2017-12-07
DAVID TOMBLIN STORNOWAY WIND POWER LIMITED Director 2012-04-24 CURRENT 2001-11-13 Active - Proposal to Strike off
DAVID TOMBLIN WEST HINKLEY WINDFARM LIMITED Director 2012-04-24 CURRENT 2004-05-05 Dissolved 2018-04-10
DAVID TOMBLIN BRITISH ENERGY GENERATION LIMITED Director 2012-04-24 CURRENT 2011-03-29 Active - Proposal to Strike off
DAVID TOMBLIN EDF ENERGY (TSO) LIMITED Director 2012-04-24 CURRENT 1997-09-10 Active
DAVID TOMBLIN WEST BURTON POWER LIMITED Director 2012-04-24 CURRENT 2003-03-03 Active - Proposal to Strike off
DAVID TOMBLIN HUNTERSTON PROPERTIES LIMITED Director 2012-04-24 CURRENT 1991-08-26 Active - Proposal to Strike off
DAVID TOMBLIN BRITISH ENERGY TREASURY FINANCE LIMITED Director 2012-04-24 CURRENT 2003-06-19 Active - Proposal to Strike off
DAVID TOMBLIN BRITISH ENERGY GROUP LIMITED Director 2012-04-24 CURRENT 2011-03-09 Active - Proposal to Strike off
DAVID TOMBLIN BRITISH ENERGY TRUSTEES LIMITED Director 2012-04-24 CURRENT 1996-03-08 Active - Proposal to Strike off

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
2017-07-18GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-05-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-04-25DS01APPLICATION FOR STRIKING-OFF
2016-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-26AR0115/05/16 FULL LIST
2015-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-29AR0115/05/15 FULL LIST
2014-09-04AP01DIRECTOR APPOINTED CLAIRE RACHEL GOODING
2014-08-19TM02APPOINTMENT TERMINATED, SECRETARY JOE SOUTO
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JOE SOUTO
2014-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-29AR0115/05/14 FULL LIST
2013-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOE SOUTO / 16/08/2013
2013-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-20AR0115/05/13 FULL LIST
2012-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-30AP01DIRECTOR APPOINTED MR JOE SOUTO
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LAWRENCE
2012-05-30AP01DIRECTOR APPOINTED DAVID TOMBLIN
2012-05-16AR0115/05/12 FULL LIST
2011-11-17CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES LAWRENCE / 19/07/2011
2011-05-25AR0123/05/11 FULL LIST
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KUSTERER
2011-02-24RES01ADOPT ARTICLES 14/02/2011
2010-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-01AR0123/05/10 FULL LIST
2010-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / JOE SOUTO / 10/05/2010
2009-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-22AP03SECRETARY APPOINTED JOE SOUTO
2009-09-30288bAPPOINTMENT TERMINATED SECRETARY ROBERT HIGSON
2009-05-28363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR HUMPHREY CADOUX HUDSON
2009-04-07288aDIRECTOR APPOINTED THOMAS ANDREAS KUSTERER
2009-02-13288cDIRECTOR'S CHANGE OF PARTICULARS / HUMPHREY CADOUX HUDSON / 09/01/2009
2008-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-16363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-31363sRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2007-06-05288aNEW DIRECTOR APPOINTED
2007-05-22288bDIRECTOR RESIGNED
2006-09-21288cDIRECTOR'S PARTICULARS CHANGED
2006-06-13363sRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-10-04288bDIRECTOR RESIGNED
2005-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-08363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2004-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-23288cSECRETARY'S PARTICULARS CHANGED
2004-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-17363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2003-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-07-02287REGISTERED OFFICE CHANGED ON 02/07/03 FROM: TEMPLAR HOUSE 81- 87 HIGH HOLBORN LONDON WC1V 6NU
2003-06-23363aRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-06-13288aNEW DIRECTOR APPOINTED
2003-06-12288bDIRECTOR RESIGNED
2003-05-16288aNEW DIRECTOR APPOINTED
2003-04-09288aNEW DIRECTOR APPOINTED
2002-12-12288bDIRECTOR RESIGNED
2002-12-12288bDIRECTOR RESIGNED
2002-12-12288bDIRECTOR RESIGNED
2002-12-12288aNEW DIRECTOR APPOINTED
2002-12-12288bDIRECTOR RESIGNED
2002-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-10-26288bDIRECTOR RESIGNED
2002-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-17363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2002-04-16288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to JADE POWER GENERATION 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 JADE POWER GENERATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JADE POWER GENERATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.649
MortgagesNumMortOutstanding0.699
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.959

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of JADE POWER GENERATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JADE POWER GENERATION LIMITED
Trademarks
We have not found any records of JADE POWER GENERATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JADE POWER GENERATION 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 (99999 - Dormant Company) as JADE POWER GENERATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JADE POWER GENERATION 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 JADE POWER GENERATION 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 JADE POWER GENERATION 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 SW1X