UKBizDB.co.uk

JADESTONE TRADERS LIMITED

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

This company is commonly known as Jadestone Traders Limited. The company was founded 22 years ago and was given the registration number 04443399. The firm's registered office is in NEWPORT. You can find them at Unit 13 Pondacre Farm Yarmouth Road, Shalfleet, Newport, . This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:JADESTONE TRADERS LIMITED
Company Number:04443399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2002
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste
  • 38120 - Collection of hazardous waste

Office Address & Contact

Registered Address:Unit 13 Pondacre Farm Yarmouth Road, Shalfleet, Newport, England, PO30 4LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 13, Pondacres Farm, Yarmouth Road, Shalfleet, England, PO30 4LZ

Secretary26 January 2006Active
Unit 13, Pondacres Farm, Yarmouth Road, Shalfleet, England, PO30 4LZ

Director11 March 2016Active
10 Brookside Crescent, Wroxall, Ventnor, PO38 3BB

Secretary01 May 2005Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Secretary21 May 2002Active
Carrer Garbi 3, Apartment Pb2, Lescala 17130, Spain,

Director25 March 2003Active
The Roof Tree, St. Albans Road, Ventnor, PO38 1DE

Director08 October 2007Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Director21 May 2002Active

People with Significant Control

Mr Matthew George Harlow
Notified on:05 July 2018
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:118, Old Road, East Cowes, England, PO32 6AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Emma Harlow
Notified on:21 May 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:Unit 13, Pondacres Farm, Yarmouth Road, Shalfleet, England, PO30 4LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Officers

Change person director company with change date.

Download
2022-06-16Persons with significant control

Change to a person with significant control.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Accounts

Change account reference date company previous extended.

Download
2021-05-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Officers

Change person director company with change date.

Download
2021-01-13Persons with significant control

Change to a person with significant control.

Download
2021-01-13Officers

Change person director company with change date.

Download
2021-01-12Officers

Change person secretary company with change date.

Download
2021-01-12Persons with significant control

Change to a person with significant control.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Persons with significant control

Change to a person with significant control.

Download
2018-07-05Persons with significant control

Notification of a person with significant control.

Download
2018-07-05Capital

Capital allotment shares.

Download
2018-06-25Officers

Change person secretary company with change date.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.