This company is commonly known as Jadealto Limited. The company was founded 41 years ago and was given the registration number 01692521. The firm's registered office is in SCUNTHORPE. You can find them at 82 Oswald Road, , Scunthorpe, North Lincolnshire. This company's SIC code is 71129 - Other engineering activities.
Name | : | JADEALTO LIMITED |
---|---|---|
Company Number | : | 01692521 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 1983 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 82 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
82, Oswald Road, Scunthorpe, DN15 7PA | Director | 13 May 2016 | Active |
82, Oswald Road, Scunthorpe, DN15 7PA | Director | 13 May 2016 | Active |
Sagana Lodge, Scotton Road, Scotter, Gainsborough, DN21 3SB | Secretary | - | Active |
3 Cliff Road, Winteringham, Scunthorpe, DN15 9NQ | Director | - | Active |
Sagana Lodge, Scotton Road, Scotter, Gainsborough, DN21 3SB | Director | 25 January 1983 | Active |
Mr Andrew John Lambert | ||
Notified on | : | 13 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Address | : | 82, Oswald Road, Scunthorpe, DN15 7PA |
Nature of control | : |
|
Mr Oliver James Hale | ||
Notified on | : | 13 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Address | : | 82, Oswald Road, Scunthorpe, DN15 7PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Mortgage | Mortgage satisfy charge full. | Download |
2016-08-25 | Mortgage | Mortgage satisfy charge full. | Download |
2016-06-10 | Capital | Capital cancellation shares. | Download |
2016-06-08 | Capital | Capital return purchase own shares. | Download |
2016-05-31 | Resolution | Resolution. | Download |
2016-05-19 | Officers | Appoint person director company with name date. | Download |
2016-05-19 | Officers | Termination director company with name termination date. | Download |
2016-05-19 | Officers | Termination secretary company with name termination date. | Download |
2016-05-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.