Company NameJadecloud (UK) Limited
Company StatusDissolved
Company Number03568853
CategoryPrivate Limited Company
Incorporation Date22 May 1998(25 years, 11 months ago)
Dissolution Date5 March 2024 (1 month, 3 weeks ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr John Cornwell
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1998(1 week, 5 days after company formation)
Appointment Duration25 years, 9 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 First Avenue
Mortlake
London
SW14 8SR
Secretary NameMr Jurgen Max Arthur Schulze
NationalityGerman
StatusClosed
Appointed03 June 1998(1 week, 5 days after company formation)
Appointment Duration25 years, 9 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address3 Porsche Strasse
Marl
45770
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone020 83929609
Telephone regionLondon

Location

Registered Address7 Ellison Road
London
SW13 0AD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

9k at £1Jadecloud Vilma Uab
90.00%
Ordinary
1000 at £1Mr John Cornwell
10.00%
Ordinary

Financials

Year2014
Net Worth£12,527
Cash£17,439
Current Liabilities£25,038

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

25 January 1999Delivered on: 4 February 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
22 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10,000
(3 pages)
31 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10,000
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10,000
(3 pages)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10,000
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10,000
(3 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10,000
(3 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
18 October 2010Secretary's details changed for Mr Jurgen Max Arthur Schulze on 18 October 2010 (1 page)
18 October 2010Secretary's details changed for Mr Jurgen Max Arthur Schulze on 18 October 2010 (1 page)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 May 2010Director's details changed for John Cornwell on 22 May 2010 (2 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for John Cornwell on 22 May 2010 (2 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
22 May 2009Return made up to 22/05/09; full list of members (3 pages)
22 May 2009Return made up to 22/05/09; full list of members (3 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
23 May 2008Return made up to 22/05/08; full list of members (3 pages)
23 May 2008Return made up to 22/05/08; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 May 2007Return made up to 22/05/07; full list of members (2 pages)
25 May 2007Return made up to 22/05/07; full list of members (2 pages)
5 June 2006Return made up to 22/05/06; full list of members (2 pages)
5 June 2006Return made up to 22/05/06; full list of members (2 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 June 2005Return made up to 22/05/05; full list of members (2 pages)
3 June 2005Return made up to 22/05/05; full list of members (2 pages)
24 February 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 February 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 June 2004Return made up to 22/05/04; full list of members (6 pages)
2 June 2004Return made up to 22/05/04; full list of members (6 pages)
19 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 June 2003Return made up to 22/05/03; full list of members (6 pages)
3 June 2003Return made up to 22/05/03; full list of members (6 pages)
11 February 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
11 February 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
2 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 May 2002Return made up to 22/05/02; full list of members (6 pages)
27 May 2002Return made up to 22/05/02; full list of members (6 pages)
22 May 2002Registered office changed on 22/05/02 from: the old fire station 123A mortlake high street london SW14 8SN (1 page)
22 May 2002Registered office changed on 22/05/02 from: the old fire station 123A mortlake high street london SW14 8SN (1 page)
8 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 June 2001Registered office changed on 15/06/01 from: 10 tideway yard 125 mortlake high street london SW14 8SN (1 page)
15 June 2001Registered office changed on 15/06/01 from: 10 tideway yard 125 mortlake high street london SW14 8SN (1 page)
7 June 2001Return made up to 22/05/01; full list of members (6 pages)
7 June 2001Return made up to 22/05/01; full list of members (6 pages)
10 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 May 2000Return made up to 22/05/00; full list of members (6 pages)
26 May 2000Return made up to 22/05/00; full list of members (6 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 June 1999Return made up to 22/05/99; full list of members (6 pages)
23 June 1999Return made up to 22/05/99; full list of members (6 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
9 June 1998New secretary appointed (4 pages)
9 June 1998New secretary appointed (4 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998Secretary resigned (1 page)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
22 May 1998Incorporation (12 pages)
22 May 1998Incorporation (12 pages)