UKBizDB.co.uk

JADE INDUSTRIES LIMITED

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

This company is commonly known as Jade Industries Limited. The company was founded 26 years ago and was given the registration number 03401787. The firm's registered office is in OLDHAM. You can find them at Amber House, Crompton Street, Chadderton, Oldham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:JADE INDUSTRIES LIMITED
Company Number:03401787
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Amber House, Crompton Street, Chadderton, Oldham, OL9 9AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10 , Southlink Business Park, Hamilton Street, Oldham, England, OL4 1DE

Director29 December 2005Active
Foxglove Cottage, 2 Baldingstone, Bury, BL9 6RX

Secretary30 December 2005Active
Foxglove Cottage, 2 Baldingstone, Bury, BL9 6RX

Secretary07 January 1998Active
10-12 East Parade, Leeds, LS1 2AJ

Secretary29 December 2005Active
Church View Strafford Street, Gainsborough, Doncaster, DN21 1DU

Secretary09 September 1997Active
4 Gordon Avenue, Harrogate, HG1 3DH

Secretary26 October 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 July 1997Active
68 Hillside Avenue, Grotton, Oldham, OL4 5SG

Director06 April 1998Active
5 Miller Hey Cottages, Mossley, Ashton Under Lyne, OL5 9PP

Director06 April 1998Active
Foxglove Cottage, 2 Baldingstone, Bury, BL9 6RX

Director03 July 2006Active
Foxglove Cottage, 2 Baldingstone, Bury, BL9 6RX

Director07 January 1998Active
Trub Farm, Manchester Road, Rochdale, OL11 2XG

Director09 September 1997Active
11 Clifton Avenue, Halewood, Liverpool, L26 7ZJ

Director06 April 1998Active
Church View Strafford Street, Gainsborough, Doncaster, DN21 1DU

Director09 September 1997Active
3 Hargate Avenue, Norden, Rochdale, OL12 7GL

Director06 April 1998Active
15 Bevis Green, Walmersley, Bury, BL9 6RQ

Director06 April 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 July 1997Active

People with Significant Control

Mr. Nicholas Harold Redfearn
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:Unit 10 , Southlink Business Park, Hamilton Street, Oldham, England, OL4 1DE
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type dormant.

Download
2022-08-02Accounts

Accounts with accounts type dormant.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Address

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

Download
2021-08-08Accounts

Accounts with accounts type dormant.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type dormant.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type dormant.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Accounts

Accounts with accounts type dormant.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-06-12Accounts

Accounts with accounts type total exemption full.

Download
2016-08-26Capital

Capital statement capital company with date currency figure.

Download
2016-08-11Capital

Capital name of class of shares.

Download
2016-08-11Capital

Legacy.

Download
2016-08-11Insolvency

Legacy.

Download
2016-08-11Resolution

Resolution.

Download
2016-07-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-07Accounts

Accounts with accounts type dormant.

Download
2015-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-13Accounts

Accounts with accounts type dormant.

Download
2014-07-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.