UKBizDB.co.uk

INDEXJADE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Indexjade Limited. The company was founded 26 years ago and was given the registration number 03385219. The firm's registered office is in BEXHILL. You can find them at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:INDEXJADE LIMITED
Company Number:03385219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England, TN39 5ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Secretary26 June 2007Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director22 March 2000Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director31 March 2010Active
52 Chipstead Lane, Lower Kingswood, Tadworth, KT20 6RE

Secretary03 July 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 June 1997Active
52 Chipstead Lane, Lower Kingswood, Tadworth, KT20 6RE

Director03 July 1997Active
127 Dulwich Road, London, SE24 0NG

Director03 July 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 June 1997Active

People with Significant Control

Mr Malcolm Trevor Gin
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mimi Gin
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:93, Bohemia Road, St Leonards On Sea, England, TN37 6RJ
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Melanie Jane Gin
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
Mimi Gin
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:93 Bohemia Road, St Leonards On Sea, England, TN37 6RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Roderick Gin
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Alan Roderick Gin
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Persons with significant control

Cessation of a person with significant control.

Download
2023-11-14Persons with significant control

Notification of a person with significant control.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Persons with significant control

Cessation of a person with significant control.

Download
2021-11-12Persons with significant control

Cessation of a person with significant control.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Persons with significant control

Change to a person with significant control.

Download
2020-11-12Persons with significant control

Cessation of a person with significant control.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Persons with significant control

Change to a person with significant control.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Persons with significant control

Cessation of a person with significant control.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Persons with significant control

Change to a person with significant control.

Download
2020-03-18Officers

Change person director company with change date.

Download
2020-03-18Officers

Change person secretary company with change date.

Download
2020-03-18Persons with significant control

Change to a person with significant control.

Download
2020-03-18Officers

Change person director company with change date.

Download
2020-03-18Persons with significant control

Change to a person with significant control.

Download
2020-03-18Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.