UKBizDB.co.uk

JADEBEAM LIMITED

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

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.

Company Information

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:
  • 56302 - Public houses and bars

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Jones Burns & Davies, 6a Station Road, Eckington, Sheffield, England, S21 4FX

Director21 November 2022Active
C/O Jones Burns & Davies, 6a Station Road, Eckington, Sheffield, England, S21 4FX

Director07 January 2022Active
Flat 18, 249 Millhouses Lane, Sheffield, England, S11 9JS

Director04 July 2018Active
35, Firs Avenue, London, England, N11 3NE

Director19 April 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
Pintstar Ltd
Notified on:22 February 2019
Status:Active
Country of residence:England
Address:995a, Abbeydale Road, Sheffield, England, S7 2QD
Nature of control:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • 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
2023-10-02Address

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

Download
2023-07-17Address

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

Download
2023-05-26Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-02-06Address

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

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Accounts

Accounts with accounts type micro entity.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Address

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

Download
2019-10-30Accounts

Accounts with accounts type dormant.

Download
2019-10-09Address

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

Download
2019-10-08Persons with significant control

Notification of a person with significant control.

Download
2019-10-08Persons with significant control

Cessation of a person with significant control.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Officers

Change person director company with change date.

Download
2019-04-04Accounts

Change account reference date company previous shortened.

Download
2019-02-22Persons with significant control

Notification of a person with significant control.

Download
2019-02-22Persons with significant control

Cessation of a person with significant control.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.