This company is commonly known as Jadebeam Limited. The company was founded 6 years ago and was given the registration number 11318544. The firm's registered office is in GRANTHAM. You can find them at Ground Floor Ropsley House Ruston Road, Alma Park Industrial Estate, Grantham, . This company's SIC code is 56302 - Public houses and bars.
Name | : | JADEBEAM LIMITED |
---|---|---|
Company Number | : | 11318544 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 2018 |
End of financial year | : | 28 February 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor Ropsley House Ruston Road, Alma Park Industrial Estate, Grantham, England, NG31 9SW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Jones Burns & Davies, 6a Station Road, Eckington, Sheffield, England, S21 4FX | Director | 21 November 2022 | Active |
C/O Jones Burns & Davies, 6a Station Road, Eckington, Sheffield, England, S21 4FX | Director | 07 January 2022 | Active |
Flat 18, 249 Millhouses Lane, Sheffield, England, S11 9JS | Director | 04 July 2018 | Active |
35, Firs Avenue, London, England, N11 3NE | Director | 19 April 2018 | Active |
Mr Nasim Kayani | ||
Notified on | : | 08 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 18, 249 Millhouses Lane, Sheffield, England, S11 9JS |
Nature of control | : |
|
Pintstar Ltd | ||
Notified on | : | 22 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 995a, Abbeydale Road, Sheffield, England, S7 2QD |
Nature of control | : |
|
Mr Nasim Kayani | ||
Notified on | : | 19 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 995a, Abbeydale Road, Sheffield, England, S7 2QD |
Nature of control | : |
|
Mr Darren Symes | ||
Notified on | : | 19 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Firs Avenue, London, England, N11 3NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Address | Change registered office address company with date old address new address. | Download |
2023-07-17 | Address | Change registered office address company with date old address new address. | Download |
2023-05-26 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-05-02 | Gazette | Gazette notice compulsory. | Download |
2022-11-22 | Officers | Appoint person director company with name date. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Officers | Termination director company with name termination date. | Download |
2022-02-06 | Address | Change registered office address company with date old address new address. | Download |
2022-01-10 | Officers | Appoint person director company with name date. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Address | Change registered office address company with date old address new address. | Download |
2019-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-09 | Address | Change registered office address company with date old address new address. | Download |
2019-10-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-08 | Officers | Change person director company with change date. | Download |
2019-04-04 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.