UKBizDB.co.uk

JADEPRIME LIMITED

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

This company is commonly known as Jadeprime Limited. The company was founded 35 years ago and was given the registration number 02366413. The firm's registered office is in . You can find them at 67 Uppingham Road, Leicester, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:JADEPRIME LIMITED
Company Number:02366413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1989
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:67 Uppingham Road, Leicester, LE5 3TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Wych Elm Road, Oadby, Leicester, England, LE2 4EF

Director20 November 2019Active
4, Ellis Fields, Oadby, Leicester, England, LE2 4UY

Director20 November 2019Active
10 Bronze Barrow Close, Abbotsmead Wigston Harcourt, Leicester, LE18 3RZ

Director-Active
10 Bronze Barrow Close, Leicester, LE18 3RZ

Secretary-Active
10 Bronze Barrow Close, Wigston, Leicester, LE18 3RZ

Secretary27 June 1995Active
10 Bronze Barrow Close, Wigston, Leicester, LE18 3RZ

Secretary27 June 1995Active
60 Trevino Drive, Leicester, LE4 7PH

Director01 August 1997Active
60 Trevino Drive, Leicester, LE4 7PH

Director01 August 1997Active

People with Significant Control

Mr Asit Natwarlal Badiani
Notified on:03 May 2022
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:4 Ellis Fields, Oadby, Leicester, England, LE2 4UY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Amit Natwarlal Badiani
Notified on:03 May 2022
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:13 Wych Elm Road, Oadby, Leicester, England, LE2 4EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Alpa Rajgor
Notified on:03 May 2022
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:118 Chancellors Road, Stevenage, England, SG1 4TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Indira Natwarlal Badiani
Notified on:30 June 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:England
Address:10, Bronze Barrow Close, Wigston, England, LE18 3RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Natwarlal Bhagwanji Badiani
Notified on:30 June 2016
Status:Active
Date of birth:June 1941
Nationality:British
Country of residence:England
Address:10, Bronze Barrow Close, Wigston, England, LE18 3RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Officers

Termination secretary company with name termination date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type micro entity.

Download
2022-05-17Persons with significant control

Notification of a person with significant control.

Download
2022-05-17Persons with significant control

Notification of a person with significant control.

Download
2022-05-17Persons with significant control

Change to a person with significant control.

Download
2022-05-17Address

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

Download
2022-05-17Persons with significant control

Notification of a person with significant control.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type micro entity.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-08-28Mortgage

Mortgage satisfy charge full.

Download
2020-08-28Mortgage

Mortgage satisfy charge full.

Download
2020-08-28Mortgage

Mortgage satisfy charge full.

Download
2020-08-28Mortgage

Mortgage satisfy charge full.

Download
2020-08-28Mortgage

Mortgage satisfy charge full.

Download
2020-08-28Mortgage

Mortgage satisfy charge full.

Download
2020-08-28Mortgage

Mortgage satisfy charge full.

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-11-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.