Company NameJade Autos Ltd
DirectorHardeep Singh Chana
Company StatusActive
Company Number03862618
CategoryPrivate Limited Company
Incorporation Date21 October 1999(24 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameHardeep Singh Chana
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Fieldsend Road
Sutton
Surrey
SM3 8NR
Secretary NameDeborah Jane Chana
NationalityBritish
StatusCurrent
Appointed21 October 1999(same day as company formation)
RoleSecretary
Correspondence Address8 Fieldsend Road
Sutton
Surrey
SM3 8NR
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitecarservicingrepairs-jadeautos.co

Location

Registered Address1 Gemini Court
42a Throwley Way
Sutton
Surrey
SM1 4AF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr H.s. Chana
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,139
Current Liabilities£63,172

Accounts

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

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Filing History

19 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
25 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
26 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
22 May 2019Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX to 1 Gemini Court 42a Throwley Way, Sutton Surrey SM1 4AF on 22 May 2019 (1 page)
7 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
25 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
17 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
17 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(4 pages)
27 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
18 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(4 pages)
18 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(4 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(4 pages)
31 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(4 pages)
6 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
3 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
16 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Hardeep Singh Chana on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Hardeep Singh Chana on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Hardeep Singh Chana on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 October 2008Return made up to 21/10/08; full list of members (3 pages)
27 October 2008Return made up to 21/10/08; full list of members (3 pages)
15 July 2008Return made up to 21/10/07; full list of members (3 pages)
15 July 2008Return made up to 21/10/07; full list of members (3 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
8 February 2008Registered office changed on 08/02/08 from: 101 waterhouse business centre 2 cromar way chelmsford essex CM1 2QE (1 page)
8 February 2008Registered office changed on 08/02/08 from: 101 waterhouse business centre 2 cromar way chelmsford essex CM1 2QE (1 page)
30 January 2007Registered office changed on 30/01/07 from: 74 waterhouse business centre 2 cromar way chelmsford essex CM1 2QE (1 page)
30 January 2007Registered office changed on 30/01/07 from: 74 waterhouse business centre 2 cromar way chelmsford essex CM1 2QE (1 page)
30 January 2007Return made up to 21/10/06; full list of members (2 pages)
30 January 2007Return made up to 21/10/06; full list of members (2 pages)
17 July 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
17 July 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
25 October 2005Return made up to 21/10/05; full list of members (2 pages)
25 October 2005Return made up to 21/10/05; full list of members (2 pages)
7 July 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
7 July 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
6 June 2005Accounting reference date extended from 31/10/04 to 30/04/05 (1 page)
6 June 2005Accounting reference date extended from 31/10/04 to 30/04/05 (1 page)
28 October 2004Return made up to 21/10/04; full list of members (6 pages)
28 October 2004Return made up to 21/10/04; full list of members (6 pages)
6 August 2004Registered office changed on 06/08/04 from: 8 fieldsend road sutton surrey SM3 8NR (1 page)
6 August 2004Registered office changed on 06/08/04 from: 8 fieldsend road sutton surrey SM3 8NR (1 page)
2 August 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
2 August 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
30 October 2003Return made up to 21/10/03; full list of members (6 pages)
30 October 2003Return made up to 21/10/03; full list of members (6 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
25 October 2002Return made up to 21/10/02; full list of members (6 pages)
25 October 2002Return made up to 21/10/02; full list of members (6 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
30 October 2001Return made up to 21/10/01; full list of members (6 pages)
30 October 2001Return made up to 21/10/01; full list of members (6 pages)
23 August 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
23 August 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
3 January 2001Return made up to 21/10/00; full list of members (6 pages)
3 January 2001Return made up to 21/10/00; full list of members (6 pages)
10 March 2000Director's particulars changed (1 page)
10 March 2000Director's particulars changed (1 page)
10 March 2000Secretary's particulars changed (1 page)
10 March 2000Registered office changed on 10/03/00 from: 1 peaches court peaches close sutton surrey SM2 7BQ (1 page)
10 March 2000Registered office changed on 10/03/00 from: 1 peaches court peaches close sutton surrey SM2 7BQ (1 page)
10 March 2000Secretary's particulars changed (1 page)
4 January 2000New director appointed (2 pages)
4 January 2000New secretary appointed (2 pages)
4 January 2000New secretary appointed (2 pages)
4 January 2000New director appointed (2 pages)
4 January 2000Registered office changed on 04/01/00 from: 152-160 city road london EC1V 2NX (1 page)
4 January 2000Registered office changed on 04/01/00 from: 152-160 city road london EC1V 2NX (1 page)
2 November 1999Secretary resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999Secretary resigned (1 page)
2 November 1999Director resigned (1 page)
21 October 1999Incorporation (10 pages)
21 October 1999Incorporation (10 pages)