UKBizDB.co.uk

JADE SECURITY SERVICES LIMITED

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

This company is commonly known as Jade Security Services Limited. The company was founded 26 years ago and was given the registration number 03549438. The firm's registered office is in WOKINGHAM. You can find them at Greenwood Grovelands Avenue, Winnersh, Wokingham, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:JADE SECURITY SERVICES LIMITED
Company Number:03549438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Greenwood Grovelands Avenue, Winnersh, Wokingham, Berkshire, England, RG41 5JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenwood, Grovelands Avenue, Winnersh, Wokingham, England, RG41 5JX

Director03 September 2019Active
Greenwood, Grovelands Avenue, Winnersh, Wokingham, England, RG41 5JX

Director03 September 2019Active
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE

Nominee Secretary21 April 1998Active
66 Shinfield Road, Reading, RG2 7DA

Secretary16 December 1999Active
40 Skelmerdale Way, Earley, Reading, RG6 7YB

Secretary21 April 1998Active
26 Victoria House, Queen Victoria Street, Reading, England, RG1 1TG

Director21 April 1998Active
Greenwood, Grovelands Avenue, Winnersh, Wokingham, England, RG41 5JX

Director04 August 2017Active
40 Skelmerdale Way, Earley, Reading, RG6 7YB

Director21 April 1998Active
16 Sherbourne Drive, Woodley, Reading, RG5 4QY

Director21 April 1998Active
17 Blue Timbers Close, Bordon, GU35 0XL

Director21 April 1998Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Director21 April 1998Active

People with Significant Control

Tate Group Holdings Limited
Notified on:03 September 2019
Status:Active
Country of residence:Northern Ireland
Address:38, Montgomery Road, Belfast, Northern Ireland, BT6 9HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Clements
Notified on:30 June 2016
Status:Active
Date of birth:October 1941
Nationality:British
Country of residence:England
Address:Vale & West, Victoria House, Reading, England, RG1 1TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-04Other

Legacy.

Download
2024-03-04Other

Legacy.

Download
2024-03-04Accounts

Legacy.

Download
2023-12-22Accounts

Change account reference date company previous shortened.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-13Other

Legacy.

Download
2022-12-22Accounts

Legacy.

Download
2022-12-22Other

Legacy.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-10Accounts

Legacy.

Download
2022-01-07Other

Legacy.

Download
2022-01-07Other

Legacy.

Download
2021-12-30Accounts

Change account reference date company previous shortened.

Download
2021-12-21Other

Legacy.

Download
2021-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-01Mortgage

Mortgage satisfy charge full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-27Mortgage

Mortgage satisfy charge full.

Download
2021-05-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-05-20Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.