Burnside
Christchurch
8053
Director Name | Mr Henry Varney |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2019(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sir Gil Simpson Drive Burnside Christchurch 8053 |
Director Name | Mr Michael William White |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 June 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 17 years, 2 months (resigned 28 August 2009) |
Role | Company Director |
Correspondence Address | 11 Aintree Court Dring Houses York YO24 1EW |
Director Name | Gilbert Simpson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 June 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | Apartment 26 Bridgewater 62 Cashel Street Christchurch, New Zealand Foreign |
Secretary Name | Ms Dianne Barbara Cox |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 June 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 50 Lakewood Drive Christchurch Foreign |
Secretary Name | Anne June Urlwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 December 1997) |
Role | Chartered Accountant |
Correspondence Address | 26 Revelation Drive Sumner Christchurch New Zealnd |
Director Name | Richard Leonard Clouston |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 21 November 1995(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 June 1997) |
Role | Company Director |
Correspondence Address | 17 Glenburn Place Avonhead Christchurch 8004 |
Secretary Name | John Crosbie Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | 16 Melville Street Bishopdale Christchurch 8053 |
Director Name | Hugo Simpson |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(7 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 March 2001) |
Role | Industry Consultant |
Correspondence Address | 21 Furzefield Road Beaconsfield Buckinghamshire HP9 1PG |
Director Name | Peter Wisner Helms |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2000(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 August 2003) |
Role | Company Director |
Correspondence Address | 63 Nayland Street Sumner Christchurch New Zealand Foreign |
Director Name | Hugo Simpson |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(7 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 March 2001) |
Role | Industry Consultant |
Correspondence Address | 21 Furzefield Road Beaconsfield Buckinghamshire HP9 1PG |
Director Name | Hon Ruth Margaret Richardson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 April 2002(9 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 November 2002) |
Role | Company Director |
Correspondence Address | Newtons Road Christchurch Rd5 New Zealand |
Director Name | Brian David Clark |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 April 2002(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 2007) |
Role | Chief Executive Officer |
Correspondence Address | 12 Shilton Garth Close Earswick York North Yorkshire YO32 9SQ |
Director Name | Mr John Graham Goodfellow |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(11 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Francis Avenue Barrowford Nelson Lancashire BB9 6AL |
Secretary Name | David Wallace Lindsay |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 November 2004(12 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 03 June 2014) |
Role | Cheif Financial Officer |
Country of Residence | New Zealand |
Correspondence Address | 50 Straven Road Riccarton Christchurch 8011 |
Director Name | Dr Roderick Marshall Carr |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 February 2005(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 January 2009) |
Role | Chief Executive Officer |
Country of Residence | New Zealand |
Correspondence Address | 58 Puriri Street Christchurch 8004 New Zealand |
Director Name | David Wallace Lindsay |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 August 2006(14 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 June 2017) |
Role | Managing Director |
Country of Residence | New Zealand |
Correspondence Address | 5 Sir Gil Simpson Drive Burnside Christchurch 8053 New Zealand |
Director Name | Mr Craig Paul Richardson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 March 2009(16 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 2013) |
Role | Chief Executive |
Country of Residence | New Zealand |
Correspondence Address | 28a Edmund Street St Heliers Auckland 1071 |
Director Name | Mr Richard John Twigg |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 April 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Emsley House 1 Whiddon Croft Menston Ilkley West Yorkshire LS29 6QQ |
Director Name | Craig Lee Beveridge |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 2013(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2019) |
Role | Chief Operating Officer |
Country of Residence | New Zealand |
Correspondence Address | 5 Sir Gil Simpson Drive Burnside Christchurch 8053 |
Director Name | Mr Alexander Charles Robinson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 2019) |
Role | Group Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sir Gil Simpson Drive Burnside Christchurch 8053 New Zealand |
Secretary Name | Benjamin Joseph O'Grady |
---|---|
Status | Resigned |
Appointed | 03 June 2014(22 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 May 2021) |
Role | Company Director |
Correspondence Address | 5 Sir Gil Simpson Drive Burnside Christchurch 8053 New Zealand |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | jadeworld.com |
---|---|
Email address | [email protected] |
Registered Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500k at £1 | Jade Software Corporation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,228,899 |
Gross Profit | £174,185 |
Net Worth | £643,436 |
Cash | £175,800 |
Current Liabilities | £409,007 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
30 November 2010 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 |
5 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (27 pages) |
---|---|
5 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
5 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (257 pages) |
26 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
26 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
16 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
19 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
8 March 2023 | Termination of appointment of Charlotte Walshe as a director on 24 February 2023 (1 page) |
8 March 2023 | Appointment of Mr Justin John Mercer as a director on 24 February 2023 (2 pages) |
22 February 2023 | Registered 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 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (133 pages) |
17 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (28 pages) |
17 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
17 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
15 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
15 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
29 July 2022 | Registered 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 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
14 August 2021 | Full accounts made up to 31 December 2020 (33 pages) |
26 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
26 May 2021 | Termination of appointment of Benjamin Joseph O'grady as a secretary on 20 May 2021 (1 page) |
21 December 2020 | Full accounts made up to 31 December 2019 (35 pages) |
26 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (34 pages) |
28 August 2019 | Termination of appointment of Alexander Charles Robinson as a director on 30 June 2019 (1 page) |
28 August 2019 | Termination of appointment of Craig Lee Beveridge as a director on 30 June 2019 (1 page) |
28 August 2019 | Appointment of Charlotte Walshe as a director on 30 June 2019 (2 pages) |
28 August 2019 | Appointment of Henry Varney as a director on 30 June 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (36 pages) |
15 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (35 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (35 pages) |
31 August 2017 | Termination of appointment of David Wallace Lindsay as a director on 30 June 2017 (1 page) |
31 August 2017 | Termination of appointment of David Wallace Lindsay as a director on 30 June 2017 (1 page) |
22 August 2017 | Change of details for Skipton Investments Limited as a person with significant control on 30 June 2017 (2 pages) |
22 August 2017 | Change of details for Skipton Investments Limited as a person with significant control on 30 June 2017 (2 pages) |
20 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
20 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
20 January 2017 | Full accounts made up to 31 December 2015 (34 pages) |
20 January 2017 | Full accounts made up to 31 December 2015 (34 pages) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
18 May 2016 | Secretary's details changed for Benjamin Joseph O'grady on 1 May 2016 (1 page) |
18 May 2016 | Secretary's details changed for Benjamin Joseph O'grady on 1 May 2016 (1 page) |
18 May 2016 | Director's details changed for David Wallace Lindsay on 1 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Mr Alexander Charles Robinson on 1 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Mr Alexander Charles Robinson on 1 May 2016 (2 pages) |
18 May 2016 | Director's details changed for David Wallace Lindsay on 1 May 2016 (2 pages) |
17 May 2016 | Registered 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 2016 | Registered 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 2015 | Full accounts made up to 31 December 2014 (22 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
3 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Director's details changed for Craig Lee Beveridge on 18 December 2014 (2 pages) |
3 June 2015 | Director's details changed for Craig Lee Beveridge on 17 December 2014 (2 pages) |
3 June 2015 | Director's details changed for Craig Lee Beveridge on 18 December 2014 (2 pages) |
3 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Director's details changed for Craig Lee Beveridge on 17 December 2014 (2 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
8 July 2014 | Termination of appointment of David Lindsay as a secretary (1 page) |
8 July 2014 | Appointment of Benjamin Joseph O'grady as a secretary (2 pages) |
8 July 2014 | Director's details changed for David Wallace Lindsay on 3 June 2014 (2 pages) |
8 July 2014 | Appointment of Benjamin Joseph O'grady as a secretary (2 pages) |
8 July 2014 | Director's details changed for David Wallace Lindsay on 3 June 2014 (2 pages) |
8 July 2014 | Termination of appointment of David Lindsay as a secretary (1 page) |
8 July 2014 | Director's details changed for David Wallace Lindsay on 3 June 2014 (2 pages) |
3 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for David Wallace Lindsay on 1 May 2014 (2 pages) |
3 June 2014 | Director's details changed for David Wallace Lindsay on 1 May 2014 (2 pages) |
3 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for David Wallace Lindsay on 1 May 2014 (2 pages) |
1 May 2014 | Appointment of Alexander Charles Robinson as a director (2 pages) |
1 May 2014 | Appointment of Alexander Charles Robinson as a director (2 pages) |
1 May 2014 | Termination of appointment of Richard Twigg as a director (1 page) |
1 May 2014 | Termination of appointment of Richard Twigg as a director (1 page) |
24 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
25 June 2013 | Director's details changed for Craig Lee Beveridge on 1 April 2013 (2 pages) |
25 June 2013 | Director's details changed for Craig Lee Beveridge on 1 April 2013 (2 pages) |
25 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Director's details changed for Craig Lee Beveridge on 1 April 2013 (2 pages) |
25 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Termination of appointment of Craig Richardson as a director (1 page) |
16 April 2013 | Termination of appointment of Craig Richardson as a director (1 page) |
16 April 2013 | Appointment of Craig Lee Beveridge as a director (2 pages) |
16 April 2013 | Appointment of Craig Lee Beveridge as a director (2 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
31 May 2012 | Director's details changed for Mr Craig Paul Richardson on 1 April 2012 (2 pages) |
31 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Director's details changed for Mr Craig Paul Richardson on 1 April 2012 (2 pages) |
31 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Secretary's details changed for David Wallace Lindsay on 1 April 2012 (2 pages) |
31 May 2012 | Director's details changed for David Wallace Lindsay on 1 April 2012 (2 pages) |
31 May 2012 | Secretary's details changed for David Wallace Lindsay on 1 April 2012 (2 pages) |
31 May 2012 | Director's details changed for David Wallace Lindsay on 1 April 2012 (2 pages) |
31 May 2012 | Director's details changed for Mr Craig Paul Richardson on 1 April 2012 (2 pages) |
31 May 2012 | Secretary's details changed for David Wallace Lindsay on 1 April 2012 (2 pages) |
31 May 2012 | Director's details changed for David Wallace Lindsay on 1 April 2012 (2 pages) |
24 May 2012 | Appointment of Mr Richard John Twigg as a director (2 pages) |
24 May 2012 | Appointment of Mr Richard John Twigg as a director (2 pages) |
14 November 2011 | Full accounts made up to 31 December 2010 (21 pages) |
14 November 2011 | Full accounts made up to 31 December 2010 (21 pages) |
6 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Termination of appointment of John Goodfellow as a director (1 page) |
18 April 2011 | Termination of appointment of John Goodfellow as a director (1 page) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
6 September 2010 | Solvency statement dated 09/08/10 (1 page) |
6 September 2010 | Statement by directors (1 page) |
6 September 2010 | Resolutions
|
6 September 2010 | Resolutions
|
6 September 2010 | Statement by directors (1 page) |
6 September 2010 | Solvency statement dated 09/08/10 (1 page) |
6 September 2010 | Statement of capital on 6 September 2010
|
6 September 2010 | Statement of capital on 6 September 2010
|
6 September 2010 | Statement of capital on 6 September 2010
|
27 May 2010 | Director's details changed for David Wallace Lindsay on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Mr Craig Paul Richardson on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Mr Craig Paul Richardson on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for David Wallace Lindsay on 1 October 2009 (2 pages) |
27 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Mr Craig Paul Richardson on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for David Wallace Lindsay on 1 October 2009 (2 pages) |
3 September 2009 | Appointment terminated director michael white (1 page) |
3 September 2009 | Appointment terminated director michael white (1 page) |
1 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
1 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
11 August 2009 | Director's change of particulars / john goodfellow / 31/07/2009 (1 page) |
11 August 2009 | Director's change of particulars / john goodfellow / 31/07/2009 (1 page) |
15 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
5 April 2009 | Director appointed mr craig paul richardson (2 pages) |
5 April 2009 | Director appointed mr craig paul richardson (2 pages) |
19 February 2009 | Appointment terminated director roderick carr (1 page) |
19 February 2009 | Appointment terminated director roderick carr (1 page) |
22 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
22 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
18 June 2008 | Resolutions
|
18 June 2008 | Resolutions
|
2 June 2008 | Return made up to 13/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 13/05/08; full list of members (4 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from 6 saint andrew street london EC4A 3AE (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from 6 saint andrew street london EC4A 3AE (1 page) |
1 April 2008 | Company name changed jade direct (uk) LIMITED\certificate issued on 01/04/08 (2 pages) |
1 April 2008 | Company name changed jade direct (uk) LIMITED\certificate issued on 01/04/08 (2 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Return made up to 13/05/07; no change of members
|
2 July 2007 | Return made up to 13/05/07; no change of members
|
1 April 2007 | Director resigned (1 page) |
1 April 2007 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
12 September 2006 | New director appointed (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | New director appointed (1 page) |
12 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Return made up to 13/05/06; full list of members
|
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Return made up to 13/05/06; full list of members
|
20 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
20 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
6 June 2005 | Return made up to 13/05/05; full list of members
|
6 June 2005 | Return made up to 13/05/05; full list of members
|
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | New secretary appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | Secretary resigned (1 page) |
31 January 2005 | Ad 15/12/04--------- £ si 2500000@1=2500000 £ ic 500000/3000000 (2 pages) |
31 January 2005 | Ad 15/12/04--------- £ si 2500000@1=2500000 £ ic 500000/3000000 (2 pages) |
25 January 2005 | Resolutions
|
25 January 2005 | Nc inc already adjusted 15/12/04 (2 pages) |
25 January 2005 | Nc inc already adjusted 15/12/04 (2 pages) |
25 January 2005 | Resolutions
|
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
3 November 2004 | Full accounts made up to 31 December 2003 (22 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (22 pages) |
1 June 2004 | Return made up to 13/05/04; full list of members
|
1 June 2004 | Return made up to 13/05/04; full list of members
|
29 October 2003 | Director's particulars changed (1 page) |
29 October 2003 | Director's particulars changed (1 page) |
19 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
19 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
26 June 2003 | New director appointed (3 pages) |
26 June 2003 | New director appointed (3 pages) |
17 June 2003 | Resolutions
|
17 June 2003 | Nc inc already adjusted 14/05/03 (1 page) |
17 June 2003 | Nc inc already adjusted 14/05/03 (1 page) |
17 June 2003 | Resolutions
|
15 June 2003 | Return made up to 13/05/03; full list of members (8 pages) |
15 June 2003 | Return made up to 13/05/03; full list of members (8 pages) |
14 March 2003 | Ad 28/02/03--------- £ si 499000@1=499000 £ ic 1000/500000 (2 pages) |
14 March 2003 | Ad 28/02/03--------- £ si 499000@1=499000 £ ic 1000/500000 (2 pages) |
13 March 2003 | Nc inc already adjusted 28/02/03 (1 page) |
13 March 2003 | Resolutions
|
13 March 2003 | Nc inc already adjusted 28/02/03 (1 page) |
13 March 2003 | Resolutions
|
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
2 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
19 July 2002 | Return made up to 13/05/02; full list of members
|
19 July 2002 | Return made up to 13/05/02; full list of members
|
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
24 January 2002 | Company name changed cardinal network (uk) LIMITED\certificate issued on 24/01/02 (3 pages) |
24 January 2002 | Company name changed cardinal network (uk) LIMITED\certificate issued on 24/01/02 (3 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
21 June 2001 | Return made up to 13/05/01; full list of members (7 pages) |
21 June 2001 | Return made up to 13/05/01; full list of members (7 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
27 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
13 June 2000 | Return made up to 13/05/00; full list of members (7 pages) |
13 June 2000 | Return made up to 13/05/00; full list of members (7 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
9 December 1999 | Registered office changed on 09/12/99 from: bouverie house (4TH floor) 154 fleet street london EC4A 2HX (1 page) |
9 December 1999 | Registered office changed on 09/12/99 from: bouverie house (4TH floor) 154 fleet street london EC4A 2HX (1 page) |
26 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1999 | Director's particulars changed (1 page) |
24 August 1999 | Director's particulars changed (1 page) |
28 June 1999 | Return made up to 13/05/99; full list of members (6 pages) |
28 June 1999 | Return made up to 13/05/99; full list of members (6 pages) |
23 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
23 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
9 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
9 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Return made up to 13/05/98; no change of members (4 pages) |
24 June 1998 | Return made up to 13/05/98; no change of members (4 pages) |
24 June 1998 | Director resigned (1 page) |
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
25 March 1998 | New secretary appointed (2 pages) |
25 March 1998 | New secretary appointed (2 pages) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | Secretary resigned (1 page) |
19 December 1997 | Full accounts made up to 31 December 1996 (12 pages) |
19 December 1997 | Full accounts made up to 31 December 1996 (12 pages) |
29 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
29 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
19 August 1997 | Return made up to 13/05/97; no change of members
|
19 August 1997 | Return made up to 13/05/97; no change of members
|
20 January 1997 | Full accounts made up to 31 December 1995 (12 pages) |
20 January 1997 | Full accounts made up to 31 December 1995 (12 pages) |
27 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
27 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
13 June 1996 | Secretary resigned (1 page) |
13 June 1996 | Return made up to 13/05/96; full list of members
|
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | Secretary resigned (1 page) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | Return made up to 13/05/96; full list of members
|
13 June 1996 | New secretary appointed (2 pages) |
13 June 1996 | New secretary appointed (2 pages) |
22 January 1996 | Full accounts made up to 31 December 1994 (11 pages) |
22 January 1996 | Full accounts made up to 31 December 1994 (11 pages) |
3 November 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
3 November 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
20 June 1995 | Return made up to 13/05/95; no change of members
|
20 June 1995 | Return made up to 13/05/95; no change of members
|
20 April 1995 | Particulars of mortgage/charge (4 pages) |
20 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
22 July 1992 | Memorandum and Articles of Association (8 pages) |
22 July 1992 | Memorandum and Articles of Association (8 pages) |
7 July 1992 | Company name changed paneladjust LIMITED\certificate issued on 08/07/92 (2 pages) |
7 July 1992 | Company name changed paneladjust LIMITED\certificate issued on 08/07/92 (2 pages) |
13 May 1992 | Incorporation (9 pages) |
13 May 1992 | Incorporation (9 pages) |