Company NameJade Products Limited
DirectorsManisha Kalpesh Patel and Mahendrabhai Hiralal Patel
Company StatusActive
Company Number02600409
CategoryPrivate Limited Company
Incorporation Date11 April 1991(33 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Manisha Kalpesh Patel
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2019(28 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Popin Business Centre
South Way
Wembley
Middlesex
HA9 0HB
Director NameMr Mahendrabhai Hiralal Patel
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(29 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressUnit 2 Popin Business Centre
South Way
Wembley
Middlesex
HA9 0HB
Director NameMr Vinod Patel
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address28 Tonbridge Crescent
Kenton
Harrow
Middlesex
HA3 9LA
Secretary NameMrs Manisha Patel
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Chapman Crescent
Kenton
Harrow
Middlesex
HA3 0TE
Director NameMr Mahendra Hiralal Patel
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(1 year after company formation)
Appointment Duration27 years (resigned 20 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Chapman Crescent
Harrow
Middlesex
HA3 0TE
Director NameMrs Indiragen Patel
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(1 year, 11 months after company formation)
Appointment Duration-1 years, 1 month (resigned 01 May 1992)
RoleCompany Director
Correspondence Address28 Tonbridge Crescent
Kenyon
Harrow
Middlesex
HA3 9LA
Director NameNikunj Patel
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(1 year, 11 months after company formation)
Appointment Duration-1 years, 1 month (resigned 01 May 1992)
RoleCompany Director
Correspondence Address20 Chapman Crescent
Kenton
Harrow
Middlesex
HA3 0TE
Secretary NameMrs Manisha Patel
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(2 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Chapman Crescent
Kenton
Harrow
Middlesex
HA3 0TE
Secretary NameMrs Manisha Patel
NationalityBritish
StatusResigned
Appointed01 January 1994(2 years, 8 months after company formation)
Appointment Duration20 years, 3 months (resigned 01 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Chapman Crescent
Kenton
Harrow
Middlesex
HA3 0TE
Director NameMr Mujeeb-Ul-Rehman Chowdhry
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(22 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 April 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 2 Popin Business Centre
South Way
Wembley
Middlesex
HA9 0HB
Director NameMr Vipin Chandra Patel
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(22 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 August 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Popin Business Centre
South Way
Wembley
Middlesex
HA9 0HB
Director NameMr Aldo Pavan
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed01 April 2014(22 years, 12 months after company formation)
Appointment Duration1 week, 6 days (resigned 14 April 2014)
RoleBusinessman
Country of ResidenceItaly
Correspondence AddressUnit 2 Popin Business Centre
South Way
Wembley
Middlesex
HA9 0HB
Director NameMr Aldo Pavan
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed14 April 2014(23 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 November 2014)
RoleBusinessman
Country of ResidenceItaly
Correspondence AddressUnit 2 Popin Business Centre
South Way
Wembley
Middlesex
HA9 0HB
Director NameMr Mahendrabhai Hiralal Patel
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2019(28 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Popin Business Centre
South Way
Wembley
Middlesex
HA9 0HB
Director NameMr Vipin Chandra Hiralal Patel
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2020(28 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 February 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 2 Popin Business Centre
South Way
Wembley
Middlesex
HA9 0HB

Contact

Websitewww.globetradeintl.com
Email address[email protected]

Location

Registered AddressUnit 2 Popin Business Centre
South Way
Wembley
Middlesex
HA9 0HB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1N. Patel
83.33%
Ordinary
1000 at £1Mahendra Patel
16.67%
Ordinary

Financials

Year2014
Net Worth£19,898
Cash£46
Current Liabilities£26,587

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

15 December 1993Delivered on: 16 December 1993
Satisfied on: 18 March 2015
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 2 pop-in buildings, south way, wembley, middlesex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
12 October 1993Delivered on: 22 October 1993
Satisfied on: 18 March 2015
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

1 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
31 October 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
18 March 2022Termination of appointment of Vipin Chandra Hiralal Patel as a director on 28 February 2022 (1 page)
18 March 2022Termination of appointment of Mahendrabhai Hiralal Patel as a director on 28 February 2022 (1 page)
28 February 2022Micro company accounts made up to 30 April 2021 (3 pages)
11 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
20 June 2021Appointment of Mr Mahendrabhai Hiralal Patel as a director on 1 February 2021 (2 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
14 December 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
7 July 2020Appointment of Mr Vipin Chandra Hiralal Patel as a director on 1 March 2020 (2 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
28 October 2019Confirmation statement made on 28 October 2019 with updates (4 pages)
16 August 2019Termination of appointment of Mahendrabhai Hiralal Patel as a director on 15 August 2019 (1 page)
10 July 2019Appointment of Mr Mahendrabhai Hiralal Patel as a director on 20 May 2019 (2 pages)
25 May 2019Cessation of Nikunjbala Patel as a person with significant control on 15 April 2019 (1 page)
25 May 2019Termination of appointment of Mahendra Hiralal Patel as a director on 20 May 2019 (1 page)
25 May 2019Appointment of Mrs Manisha Kalpesh Patel as a director on 15 May 2019 (2 pages)
25 May 2019Notification of Manisha Kalpesh Patel as a person with significant control on 15 May 2019 (2 pages)
9 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
15 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 6,000
(3 pages)
13 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 6,000
(3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 6,000
(5 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 6,000
(5 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 6,000
(5 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 6,000
(5 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 6,000
(5 pages)
18 March 2015Satisfaction of charge 2 in full (2 pages)
18 March 2015Satisfaction of charge 1 in full (1 page)
18 March 2015Satisfaction of charge 1 in full (1 page)
18 March 2015Satisfaction of charge 2 in full (2 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 January 2015Termination of appointment of Aldo Pavan as a director on 30 November 2014 (1 page)
2 January 2015Termination of appointment of Aldo Pavan as a director on 30 November 2014 (1 page)
28 August 2014Termination of appointment of Vipin Chandra Patel as a director on 12 August 2014 (1 page)
28 August 2014Termination of appointment of Vipin Chandra Patel as a director on 12 August 2014 (1 page)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 6,000
(6 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 6,000
(6 pages)
14 April 2014Termination of appointment of Manisha Patel as a secretary (1 page)
14 April 2014Termination of appointment of Aldo Pavan as a director (1 page)
14 April 2014Termination of appointment of Manisha Patel as a secretary (1 page)
14 April 2014Termination of appointment of Aldo Pavan as a director (1 page)
14 April 2014Appointment of Mr Aldo Pavan as a director (2 pages)
14 April 2014Appointment of Mr Aldo Pavan as a director (2 pages)
11 April 2014Termination of appointment of Mujeeb-Ul Chowdhry as a director (1 page)
11 April 2014Appointment of Mr Vipin Chandra Patel as a director (2 pages)
11 April 2014Appointment of Mr Vipin Chandra Patel as a director (2 pages)
11 April 2014Termination of appointment of Mujeeb-Ul Chowdhry as a director (1 page)
11 April 2014Appointment of Mr Aldo Pavan as a director (2 pages)
11 April 2014Appointment of Mr Aldo Pavan as a director (2 pages)
3 February 2014Appointment of Dr Mujeeb Ul Rehman Chowdhry as a director (2 pages)
3 February 2014Appointment of Dr Mujeeb Ul Rehman Chowdhry as a director (2 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 June 2011Register inspection address has been changed (1 page)
7 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
7 June 2011Register inspection address has been changed (1 page)
7 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
13 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 June 2009Return made up to 30/04/09; full list of members (5 pages)
11 June 2009Return made up to 30/04/09; full list of members (5 pages)
1 May 2009Return made up to 30/04/08; full list of members (5 pages)
1 May 2009Return made up to 30/04/08; full list of members (5 pages)
5 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
5 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
9 April 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
9 April 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 June 2007Return made up to 30/04/07; full list of members (4 pages)
18 June 2007Secretary's particulars changed (1 page)
18 June 2007Secretary's particulars changed (1 page)
18 June 2007Return made up to 30/04/07; full list of members (4 pages)
20 April 2007Amended accounts made up to 30 April 2006 (4 pages)
20 April 2007Amended accounts made up to 30 April 2006 (4 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
23 May 2006Director's particulars changed (1 page)
23 May 2006Secretary's particulars changed (1 page)
23 May 2006Secretary's particulars changed (1 page)
23 May 2006Return made up to 30/04/06; full list of members (4 pages)
23 May 2006Return made up to 30/04/06; full list of members (4 pages)
23 May 2006Director's particulars changed (1 page)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
24 May 2005Return made up to 30/04/05; full list of members (8 pages)
24 May 2005Return made up to 30/04/05; full list of members (8 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
6 May 2004Return made up to 30/04/04; full list of members (8 pages)
6 May 2004Return made up to 30/04/04; full list of members (8 pages)
13 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
13 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
25 June 2003Return made up to 30/04/03; full list of members
  • 363(287) ‐ Registered office changed on 25/06/03
(8 pages)
25 June 2003Return made up to 30/04/03; full list of members
  • 363(287) ‐ Registered office changed on 25/06/03
(8 pages)
28 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
28 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
10 May 2002Return made up to 30/04/02; full list of members (8 pages)
10 May 2002Return made up to 30/04/02; full list of members (8 pages)
18 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
18 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
15 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 2001New secretary appointed (2 pages)
15 May 2001New secretary appointed (2 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
21 June 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 June 2000New director appointed (2 pages)
21 June 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 June 2000New director appointed (2 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
24 May 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 May 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
17 June 1998Nc inc already adjusted 01/05/93 (1 page)
17 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 June 1998Nc inc already adjusted 01/05/93 (1 page)
17 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 May 1998Return made up to 30/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 May 1998Return made up to 30/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 February 1998Full accounts made up to 30 April 1997 (10 pages)
26 February 1998Full accounts made up to 30 April 1997 (10 pages)
16 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 1997Full accounts made up to 30 April 1996 (10 pages)
25 February 1997Full accounts made up to 30 April 1996 (10 pages)
3 July 1996Return made up to 30/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 03/07/96
(4 pages)
3 July 1996New director appointed (2 pages)
3 July 1996Return made up to 30/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 03/07/96
(4 pages)
3 July 1996New director appointed (2 pages)
28 February 1996Full accounts made up to 30 April 1995 (11 pages)
28 February 1996Full accounts made up to 30 April 1995 (11 pages)
12 June 1995Return made up to 30/04/95; full list of members (6 pages)
12 June 1995Return made up to 30/04/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
16 December 1993Particulars of mortgage/charge (3 pages)
16 December 1993Particulars of mortgage/charge (3 pages)
22 October 1993Particulars of mortgage/charge (3 pages)
22 October 1993Particulars of mortgage/charge (3 pages)
11 April 1991Incorporation (15 pages)
11 April 1991Incorporation (15 pages)