Company NameJade Software Corporation UK Limited
DirectorsCharlotte Walshe and Henry Varney
Company StatusActive
Company Number02714059
CategoryPrivate Limited Company
Incorporation Date13 May 1992(31 years, 11 months ago)
Previous NameJade Direct (UK) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameCharlotte Walshe
Date of BirthDecember 1967 (Born 56 years ago)
NationalityNew Zealander
StatusCurrent
Appointed30 June 2019(27 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleCEO
Country of ResidenceNew Zealand
Correspondence Address5 Sir Gil Simpson Drive
Burnside
Christchurch
8053
Director NameMr Henry Varney
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2019(27 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Sir Gil Simpson Drive
Burnside
Christchurch
8053
Director NameMr Michael William White
Date of BirthMay 1944 (Born 80 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 June 1992(3 weeks, 5 days after company formation)
Appointment Duration17 years, 2 months (resigned 28 August 2009)
RoleCompany Director
Correspondence Address11 Aintree Court
Dring Houses
York
YO24 1EW
Director NameGilbert Simpson
Date of BirthApril 1948 (Born 76 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 June 1992(3 weeks, 5 days after company formation)
Appointment Duration13 years, 10 months (resigned 01 April 2006)
RoleCompany Director
Correspondence AddressApartment 26
Bridgewater
62 Cashel Street
Christchurch, New Zealand
Foreign
Secretary NameMs Dianne Barbara Cox
NationalityNew Zealander
StatusResigned
Appointed28 June 1992(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address50 Lakewood Drive
Christchurch
Foreign
Secretary NameAnne June Urlwin
NationalityBritish
StatusResigned
Appointed30 March 1995(2 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 December 1997)
RoleChartered Accountant
Correspondence Address26 Revelation Drive
Sumner
Christchurch
New Zealnd
Director NameRichard Leonard Clouston
Date of BirthMarch 1954 (Born 70 years ago)
NationalityNew Zealander
StatusResigned
Appointed21 November 1995(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 June 1997)
RoleCompany Director
Correspondence Address17 Glenburn Place
Avonhead
Christchurch
8004
Secretary NameJohn Crosbie Simpson
NationalityBritish
StatusResigned
Appointed05 December 1997(5 years, 6 months after company formation)
Appointment Duration6 years, 12 months (resigned 30 November 2004)
RoleCompany Director
Correspondence Address16 Melville Street
Bishopdale
Christchurch
8053
Director NameHugo Simpson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(7 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 March 2001)
RoleIndustry Consultant
Correspondence Address21 Furzefield Road
Beaconsfield
Buckinghamshire
HP9 1PG
Director NamePeter Wisner Helms
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2000(7 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 August 2003)
RoleCompany Director
Correspondence Address63 Nayland Street Sumner
Christchurch
New Zealand
Foreign
Director NameHugo Simpson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(7 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 March 2001)
RoleIndustry Consultant
Correspondence Address21 Furzefield Road
Beaconsfield
Buckinghamshire
HP9 1PG
Director NameHon Ruth Margaret Richardson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 April 2002(9 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 November 2002)
RoleCompany Director
Correspondence AddressNewtons Road
Christchurch
Rd5
New Zealand
Director NameBrian David Clark
Date of BirthOctober 1946 (Born 77 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 April 2002(9 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2007)
RoleChief Executive Officer
Correspondence Address12 Shilton Garth Close
Earswick
York
North Yorkshire
YO32 9SQ
Director NameMr John Graham Goodfellow
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(11 years after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Francis Avenue
Barrowford
Nelson
Lancashire
BB9 6AL
Secretary NameDavid Wallace Lindsay
NationalityNew Zealander
StatusResigned
Appointed30 November 2004(12 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 03 June 2014)
RoleCheif Financial Officer
Country of ResidenceNew Zealand
Correspondence Address50 Straven Road
Riccarton
Christchurch
8011
Director NameDr Roderick Marshall Carr
Date of BirthNovember 1958 (Born 65 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 February 2005(12 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 January 2009)
RoleChief Executive Officer
Country of ResidenceNew Zealand
Correspondence Address58 Puriri Street
Christchurch
8004
New Zealand
Director NameDavid Wallace Lindsay
Date of BirthMarch 1968 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 August 2006(14 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 June 2017)
RoleManaging Director
Country of ResidenceNew Zealand
Correspondence Address5 Sir Gil Simpson Drive
Burnside
Christchurch
8053
New Zealand
Director NameMr Craig Paul Richardson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed23 March 2009(16 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 April 2013)
RoleChief Executive
Country of ResidenceNew Zealand
Correspondence Address28a Edmund Street
St Heliers
Auckland
1071
Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(19 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 April 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEmsley House 1 Whiddon Croft
Menston
Ilkley
West Yorkshire
LS29 6QQ
Director NameCraig Lee Beveridge
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 2013(20 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2019)
RoleChief Operating Officer
Country of ResidenceNew Zealand
Correspondence Address5 Sir Gil Simpson Drive
Burnside
Christchurch
8053
Director NameMr Alexander Charles Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(21 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2019)
RoleGroup Commercial Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sir Gil Simpson Drive
Burnside
Christchurch
8053
New Zealand
Secretary NameBenjamin Joseph O'Grady
StatusResigned
Appointed03 June 2014(22 years after company formation)
Appointment Duration6 years, 11 months (resigned 20 May 2021)
RoleCompany Director
Correspondence Address5 Sir Gil Simpson Drive
Burnside
Christchurch
8053
New Zealand
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejadeworld.com
Email address[email protected]

Location

Registered AddressThe Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500k at £1Jade Software Corporation LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,228,899
Gross Profit£174,185
Net Worth£643,436
Cash£175,800
Current Liabilities£409,007

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Charges

30 November 2010Delivered on: 7 December 2010
Persons entitled: The Master Wardens and Commonalty of the Mystery of Freemen of the Carpentry of the City of Londonn

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial deposit is £46,540.00 in the deposit account see image for full details.
Outstanding
12 January 1995Delivered on: 26 January 1995
Persons entitled: Butterley Brick Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date.
Particulars: The deposit sum under the terms of the deed of deposit being £4,000.
Outstanding
7 April 1995Delivered on: 20 April 1995
Satisfied on: 26 October 1999
Persons entitled: Westpac Banking Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility documents on any account whatsoever.
Particulars: Fixed charge over intellectual property present and future goodwill and uncalled capital, floating charge over all balances in a security account. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (27 pages)
5 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
5 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (257 pages)
26 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
26 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
16 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
19 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
8 March 2023Termination of appointment of Charlotte Walshe as a director on 24 February 2023 (1 page)
8 March 2023Appointment of Mr Justin John Mercer as a director on 24 February 2023 (2 pages)
22 February 2023Registered office address changed from Jtc (Uk) Limited, the Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF United Kingdom to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 22 February 2023 (1 page)
17 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (133 pages)
17 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (28 pages)
17 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
17 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
15 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
15 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
29 July 2022Registered office address changed from 5 Fleet Place London EC4M 7rd England to Jtc (Uk) Limited, the Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF on 29 July 2022 (1 page)
13 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
14 August 2021Full accounts made up to 31 December 2020 (33 pages)
26 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
26 May 2021Termination of appointment of Benjamin Joseph O'grady as a secretary on 20 May 2021 (1 page)
21 December 2020Full accounts made up to 31 December 2019 (35 pages)
26 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (34 pages)
28 August 2019Termination of appointment of Alexander Charles Robinson as a director on 30 June 2019 (1 page)
28 August 2019Termination of appointment of Craig Lee Beveridge as a director on 30 June 2019 (1 page)
28 August 2019Appointment of Charlotte Walshe as a director on 30 June 2019 (2 pages)
28 August 2019Appointment of Henry Varney as a director on 30 June 2019 (2 pages)
21 June 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
8 October 2018Full accounts made up to 31 December 2017 (36 pages)
15 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
26 September 2017Full accounts made up to 31 December 2016 (35 pages)
26 September 2017Full accounts made up to 31 December 2016 (35 pages)
31 August 2017Termination of appointment of David Wallace Lindsay as a director on 30 June 2017 (1 page)
31 August 2017Termination of appointment of David Wallace Lindsay as a director on 30 June 2017 (1 page)
22 August 2017Change of details for Skipton Investments Limited as a person with significant control on 30 June 2017 (2 pages)
22 August 2017Change of details for Skipton Investments Limited as a person with significant control on 30 June 2017 (2 pages)
20 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
20 January 2017Full accounts made up to 31 December 2015 (34 pages)
20 January 2017Full accounts made up to 31 December 2015 (34 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
1 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 500,000
(6 pages)
1 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 500,000
(6 pages)
18 May 2016Secretary's details changed for Benjamin Joseph O'grady on 1 May 2016 (1 page)
18 May 2016Secretary's details changed for Benjamin Joseph O'grady on 1 May 2016 (1 page)
18 May 2016Director's details changed for David Wallace Lindsay on 1 May 2016 (2 pages)
18 May 2016Director's details changed for Mr Alexander Charles Robinson on 1 May 2016 (2 pages)
18 May 2016Director's details changed for Mr Alexander Charles Robinson on 1 May 2016 (2 pages)
18 May 2016Director's details changed for David Wallace Lindsay on 1 May 2016 (2 pages)
17 May 2016Registered office address changed from 7th Floor 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 17 May 2016 (1 page)
17 May 2016Registered office address changed from 7th Floor 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 17 May 2016 (1 page)
21 September 2015Full accounts made up to 31 December 2014 (22 pages)
21 September 2015Full accounts made up to 31 December 2014 (22 pages)
3 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 500,000
(6 pages)
3 June 2015Director's details changed for Craig Lee Beveridge on 18 December 2014 (2 pages)
3 June 2015Director's details changed for Craig Lee Beveridge on 17 December 2014 (2 pages)
3 June 2015Director's details changed for Craig Lee Beveridge on 18 December 2014 (2 pages)
3 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 500,000
(6 pages)
3 June 2015Director's details changed for Craig Lee Beveridge on 17 December 2014 (2 pages)
30 September 2014Full accounts made up to 31 December 2013 (23 pages)
30 September 2014Full accounts made up to 31 December 2013 (23 pages)
8 July 2014Termination of appointment of David Lindsay as a secretary (1 page)
8 July 2014Appointment of Benjamin Joseph O'grady as a secretary (2 pages)
8 July 2014Director's details changed for David Wallace Lindsay on 3 June 2014 (2 pages)
8 July 2014Appointment of Benjamin Joseph O'grady as a secretary (2 pages)
8 July 2014Director's details changed for David Wallace Lindsay on 3 June 2014 (2 pages)
8 July 2014Termination of appointment of David Lindsay as a secretary (1 page)
8 July 2014Director's details changed for David Wallace Lindsay on 3 June 2014 (2 pages)
3 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 500,000
(6 pages)
3 June 2014Director's details changed for David Wallace Lindsay on 1 May 2014 (2 pages)
3 June 2014Director's details changed for David Wallace Lindsay on 1 May 2014 (2 pages)
3 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 500,000
(6 pages)
3 June 2014Director's details changed for David Wallace Lindsay on 1 May 2014 (2 pages)
1 May 2014Appointment of Alexander Charles Robinson as a director (2 pages)
1 May 2014Appointment of Alexander Charles Robinson as a director (2 pages)
1 May 2014Termination of appointment of Richard Twigg as a director (1 page)
1 May 2014Termination of appointment of Richard Twigg as a director (1 page)
24 September 2013Full accounts made up to 31 December 2012 (22 pages)
24 September 2013Full accounts made up to 31 December 2012 (22 pages)
25 June 2013Director's details changed for Craig Lee Beveridge on 1 April 2013 (2 pages)
25 June 2013Director's details changed for Craig Lee Beveridge on 1 April 2013 (2 pages)
25 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
25 June 2013Director's details changed for Craig Lee Beveridge on 1 April 2013 (2 pages)
25 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
16 April 2013Termination of appointment of Craig Richardson as a director (1 page)
16 April 2013Termination of appointment of Craig Richardson as a director (1 page)
16 April 2013Appointment of Craig Lee Beveridge as a director (2 pages)
16 April 2013Appointment of Craig Lee Beveridge as a director (2 pages)
25 September 2012Full accounts made up to 31 December 2011 (21 pages)
25 September 2012Full accounts made up to 31 December 2011 (21 pages)
31 May 2012Director's details changed for Mr Craig Paul Richardson on 1 April 2012 (2 pages)
31 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
31 May 2012Director's details changed for Mr Craig Paul Richardson on 1 April 2012 (2 pages)
31 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
31 May 2012Secretary's details changed for David Wallace Lindsay on 1 April 2012 (2 pages)
31 May 2012Director's details changed for David Wallace Lindsay on 1 April 2012 (2 pages)
31 May 2012Secretary's details changed for David Wallace Lindsay on 1 April 2012 (2 pages)
31 May 2012Director's details changed for David Wallace Lindsay on 1 April 2012 (2 pages)
31 May 2012Director's details changed for Mr Craig Paul Richardson on 1 April 2012 (2 pages)
31 May 2012Secretary's details changed for David Wallace Lindsay on 1 April 2012 (2 pages)
31 May 2012Director's details changed for David Wallace Lindsay on 1 April 2012 (2 pages)
24 May 2012Appointment of Mr Richard John Twigg as a director (2 pages)
24 May 2012Appointment of Mr Richard John Twigg as a director (2 pages)
14 November 2011Full accounts made up to 31 December 2010 (21 pages)
14 November 2011Full accounts made up to 31 December 2010 (21 pages)
6 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
18 April 2011Termination of appointment of John Goodfellow as a director (1 page)
18 April 2011Termination of appointment of John Goodfellow as a director (1 page)
7 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 September 2010Full accounts made up to 31 December 2009 (19 pages)
29 September 2010Full accounts made up to 31 December 2009 (19 pages)
6 September 2010Solvency statement dated 09/08/10 (1 page)
6 September 2010Statement by directors (1 page)
6 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 September 2010Statement by directors (1 page)
6 September 2010Solvency statement dated 09/08/10 (1 page)
6 September 2010Statement of capital on 6 September 2010
  • GBP 500,000
(4 pages)
6 September 2010Statement of capital on 6 September 2010
  • GBP 500,000
(4 pages)
6 September 2010Statement of capital on 6 September 2010
  • GBP 500,000
(4 pages)
27 May 2010Director's details changed for David Wallace Lindsay on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Mr Craig Paul Richardson on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Mr Craig Paul Richardson on 1 October 2009 (2 pages)
27 May 2010Director's details changed for David Wallace Lindsay on 1 October 2009 (2 pages)
27 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Mr Craig Paul Richardson on 1 October 2009 (2 pages)
27 May 2010Director's details changed for David Wallace Lindsay on 1 October 2009 (2 pages)
3 September 2009Appointment terminated director michael white (1 page)
3 September 2009Appointment terminated director michael white (1 page)
1 September 2009Full accounts made up to 31 December 2008 (17 pages)
1 September 2009Full accounts made up to 31 December 2008 (17 pages)
11 August 2009Director's change of particulars / john goodfellow / 31/07/2009 (1 page)
11 August 2009Director's change of particulars / john goodfellow / 31/07/2009 (1 page)
15 May 2009Return made up to 13/05/09; full list of members (4 pages)
15 May 2009Return made up to 13/05/09; full list of members (4 pages)
5 April 2009Director appointed mr craig paul richardson (2 pages)
5 April 2009Director appointed mr craig paul richardson (2 pages)
19 February 2009Appointment terminated director roderick carr (1 page)
19 February 2009Appointment terminated director roderick carr (1 page)
22 August 2008Full accounts made up to 31 December 2007 (16 pages)
22 August 2008Full accounts made up to 31 December 2007 (16 pages)
18 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 June 2008Return made up to 13/05/08; full list of members (4 pages)
2 June 2008Return made up to 13/05/08; full list of members (4 pages)
23 May 2008Registered office changed on 23/05/2008 from 6 saint andrew street london EC4A 3AE (1 page)
23 May 2008Registered office changed on 23/05/2008 from 6 saint andrew street london EC4A 3AE (1 page)
1 April 2008Company name changed jade direct (uk) LIMITED\certificate issued on 01/04/08 (2 pages)
1 April 2008Company name changed jade direct (uk) LIMITED\certificate issued on 01/04/08 (2 pages)
25 October 2007Full accounts made up to 31 December 2006 (15 pages)
25 October 2007Full accounts made up to 31 December 2006 (15 pages)
13 July 2007Director's particulars changed (1 page)
13 July 2007Director's particulars changed (1 page)
2 July 2007Return made up to 13/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2007Return made up to 13/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2007Director resigned (1 page)
1 April 2007Director resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Full accounts made up to 31 December 2005 (14 pages)
12 September 2006New director appointed (1 page)
12 September 2006Director resigned (1 page)
12 September 2006New director appointed (1 page)
12 September 2006Full accounts made up to 31 December 2005 (14 pages)
14 June 2006Director's particulars changed (1 page)
14 June 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2006Director's particulars changed (1 page)
14 June 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2005Full accounts made up to 31 December 2004 (15 pages)
20 September 2005Full accounts made up to 31 December 2004 (15 pages)
6 June 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
6 June 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005New secretary appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
7 February 2005Secretary resigned (1 page)
7 February 2005Secretary resigned (1 page)
31 January 2005Ad 15/12/04--------- £ si 2500000@1=2500000 £ ic 500000/3000000 (2 pages)
31 January 2005Ad 15/12/04--------- £ si 2500000@1=2500000 £ ic 500000/3000000 (2 pages)
25 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 January 2005Nc inc already adjusted 15/12/04 (2 pages)
25 January 2005Nc inc already adjusted 15/12/04 (2 pages)
25 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
3 November 2004Full accounts made up to 31 December 2003 (22 pages)
3 November 2004Full accounts made up to 31 December 2003 (22 pages)
1 June 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2003Director's particulars changed (1 page)
29 October 2003Director's particulars changed (1 page)
19 October 2003Full accounts made up to 31 December 2002 (14 pages)
19 October 2003Full accounts made up to 31 December 2002 (14 pages)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
26 June 2003New director appointed (3 pages)
26 June 2003New director appointed (3 pages)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 June 2003Nc inc already adjusted 14/05/03 (1 page)
17 June 2003Nc inc already adjusted 14/05/03 (1 page)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 June 2003Return made up to 13/05/03; full list of members (8 pages)
15 June 2003Return made up to 13/05/03; full list of members (8 pages)
14 March 2003Ad 28/02/03--------- £ si 499000@1=499000 £ ic 1000/500000 (2 pages)
14 March 2003Ad 28/02/03--------- £ si 499000@1=499000 £ ic 1000/500000 (2 pages)
13 March 2003Nc inc already adjusted 28/02/03 (1 page)
13 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 March 2003Nc inc already adjusted 28/02/03 (1 page)
13 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
19 July 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 July 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
24 January 2002Company name changed cardinal network (uk) LIMITED\certificate issued on 24/01/02 (3 pages)
24 January 2002Company name changed cardinal network (uk) LIMITED\certificate issued on 24/01/02 (3 pages)
11 October 2001Full accounts made up to 31 December 2000 (13 pages)
11 October 2001Full accounts made up to 31 December 2000 (13 pages)
21 June 2001Return made up to 13/05/01; full list of members (7 pages)
21 June 2001Return made up to 13/05/01; full list of members (7 pages)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
27 October 2000Full accounts made up to 31 December 1999 (12 pages)
27 October 2000Full accounts made up to 31 December 1999 (12 pages)
13 June 2000Return made up to 13/05/00; full list of members (7 pages)
13 June 2000Return made up to 13/05/00; full list of members (7 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
9 December 1999Registered office changed on 09/12/99 from: bouverie house (4TH floor) 154 fleet street london EC4A 2HX (1 page)
9 December 1999Registered office changed on 09/12/99 from: bouverie house (4TH floor) 154 fleet street london EC4A 2HX (1 page)
26 October 1999Declaration of satisfaction of mortgage/charge (1 page)
26 October 1999Declaration of satisfaction of mortgage/charge (1 page)
24 August 1999Director's particulars changed (1 page)
24 August 1999Director's particulars changed (1 page)
28 June 1999Return made up to 13/05/99; full list of members (6 pages)
28 June 1999Return made up to 13/05/99; full list of members (6 pages)
23 May 1999Full accounts made up to 31 December 1998 (13 pages)
23 May 1999Full accounts made up to 31 December 1998 (13 pages)
9 September 1998Full accounts made up to 31 December 1997 (12 pages)
9 September 1998Full accounts made up to 31 December 1997 (12 pages)
24 June 1998Director resigned (1 page)
24 June 1998Return made up to 13/05/98; no change of members (4 pages)
24 June 1998Return made up to 13/05/98; no change of members (4 pages)
24 June 1998Director resigned (1 page)
25 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1998New secretary appointed (2 pages)
25 March 1998New secretary appointed (2 pages)
25 March 1998Secretary resigned (1 page)
25 March 1998Secretary resigned (1 page)
19 December 1997Full accounts made up to 31 December 1996 (12 pages)
19 December 1997Full accounts made up to 31 December 1996 (12 pages)
29 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
29 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
19 August 1997Return made up to 13/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 August 1997Return made up to 13/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 January 1997Full accounts made up to 31 December 1995 (12 pages)
20 January 1997Full accounts made up to 31 December 1995 (12 pages)
27 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
27 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
13 June 1996Secretary resigned (1 page)
13 June 1996Return made up to 13/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1996New director appointed (2 pages)
13 June 1996Secretary resigned (1 page)
13 June 1996New director appointed (2 pages)
13 June 1996Return made up to 13/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1996New secretary appointed (2 pages)
13 June 1996New secretary appointed (2 pages)
22 January 1996Full accounts made up to 31 December 1994 (11 pages)
22 January 1996Full accounts made up to 31 December 1994 (11 pages)
3 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
3 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
20 June 1995Return made up to 13/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 June 1995Return made up to 13/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 April 1995Particulars of mortgage/charge (4 pages)
20 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
22 July 1992Memorandum and Articles of Association (8 pages)
22 July 1992Memorandum and Articles of Association (8 pages)
7 July 1992Company name changed paneladjust LIMITED\certificate issued on 08/07/92 (2 pages)
7 July 1992Company name changed paneladjust LIMITED\certificate issued on 08/07/92 (2 pages)
13 May 1992Incorporation (9 pages)
13 May 1992Incorporation (9 pages)