UKBizDB.co.uk

JADEBAR LIMITED

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

This company is commonly known as Jadebar Limited. The company was founded 4 years ago and was given the registration number 12544772. The firm's registered office is in PINNER. You can find them at 204 Field End Road, Eastcote, Pinner, Middlesex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:JADEBAR LIMITED
Company Number:12544772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2020
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:204 Field End Road, Eastcote, Pinner, Middlesex, United Kingdom, HA5 1RD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
204 Field End Road, Eastcote, Pinner, United Kingdom, HA5 1RD

Director02 April 2020Active
204 Field End Road, Eastcote, Pinner, United Kingdom, HA5 1RD

Director02 April 2020Active
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director02 April 2020Active

People with Significant Control

Mr Premal Patel
Notified on:02 July 2021
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:204 Field End Road, Eastcote, Pinner, United Kingdom, HA5 1RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Alpa Patel
Notified on:01 July 2021
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:204 Field End Road, Eastcote, Pinner, United Kingdom, HA5 1RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Premal Patel
Notified on:02 April 2020
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:204 Field End Road, Eastcote, Pinner, United Kingdom, HA5 1RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Woodberry Secretarial Limited
Notified on:02 April 2020
Status:Active
Country of residence:United Kingdom
Address:Winnington House, 2 Woodberry Grove, London, United Kingdom,
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
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type dormant.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Persons with significant control

Notification of a person with significant control.

Download
2021-07-08Persons with significant control

Notification of a person with significant control.

Download
2021-07-08Persons with significant control

Cessation of a person with significant control.

Download
2021-06-28Capital

Second filing capital allotment shares.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-21Officers

Appoint person director company with name date.

Download
2020-08-21Persons with significant control

Notification of a person with significant control.

Download
2020-08-21Capital

Capital allotment shares.

Download
2020-08-21Officers

Appoint person director company with name date.

Download
2020-06-10Address

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

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-04-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.