Company NameJadehold Limited
DirectorJurgen Max Arthur Schulze
Company StatusActive
Company Number04128777
CategoryPrivate Limited Company
Incorporation Date20 December 2000(23 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMr Jurgen Max Arthur Schulze
NationalityGerman
StatusCurrent
Appointed04 January 2001(2 weeks, 1 day after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressJahnstrase 109
Neuss 41464
Germany
Director NameMr Jurgen Max Arthur Schulze
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityGerman
StatusCurrent
Appointed20 March 2015(14 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceGermany
Correspondence Address3 Porsche Strasse
Marl
45770
Director NameNadine Schulze
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed04 January 2001(2 weeks, 1 day after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2004)
RoleCompany Director
Correspondence AddressJahnstrasse 109
D 40464 Neuss
Germany
Secretary NameMr John Cornwell
NationalityBritish
StatusResigned
Appointed04 January 2001(2 weeks, 1 day after company formation)
Appointment Duration21 years, 5 months (resigned 30 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 First Avenue
Mortlake
London
SW14 8SR
Director NameMs Dalia Jakubauskaite
Date of BirthMay 1966 (Born 58 years ago)
NationalityLithuanian
StatusResigned
Appointed01 April 2004(3 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 20 March 2015)
RoleTransportmanager
Country of ResidenceLithuania
Correspondence AddressZalgirio 88a 18
Vilnius
2600
Lithuania
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitega1.uk.com
Email address[email protected]
Telephone020 88788461
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

7k at £1Raeburn Commerce LTD
70.00%
Ordinary
1000 at £1Christa Schulze
10.00%
Ordinary
1000 at £1Nadine Schulze
10.00%
Ordinary
1000 at £1Vanessa Schulze
10.00%
Ordinary

Financials

Year2014
Net Worth£233,403
Cash£5,582
Current Liabilities£18,928

Accounts

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

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Filing History

23 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
23 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
25 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
20 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
31 May 2022Change of details for Mr Jurgen Max Arthur Schulze as a person with significant control on 9 September 2019 (2 pages)
30 May 2022Director's details changed for Mr Jurgen Max Arthur Schulze on 9 September 2019 (2 pages)
30 May 2022Change of details for Mr Jurgen Max Arthur Schulze as a person with significant control on 30 May 2022 (2 pages)
30 May 2022Cessation of John Cornwell as a person with significant control on 30 May 2022 (1 page)
30 May 2022Termination of appointment of John Cornwell as a secretary on 30 May 2022 (1 page)
30 May 2022Registered office address changed from 2 First Avenue Mortlake London SW14 8SR England to 7 Ellison Road London SW13 0AD on 30 May 2022 (1 page)
23 November 2021Registered office address changed from Suite 16 the Old Power Station 121 Mortlake High Street London SW14 8SN to 2 First Avenue Mortlake London SW14 8SR on 23 November 2021 (1 page)
17 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
8 September 2021Confirmation statement made on 8 September 2021 with updates (4 pages)
27 August 2021Confirmation statement made on 27 August 2021 with updates (4 pages)
21 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
22 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
27 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 December 2018Confirmation statement made on 20 December 2018 with updates (4 pages)
22 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 20 December 2017 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)
20 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (6 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)
22 December 2015Appointment of Mr Jurgen Max Arthur Schulze as a director on 20 March 2015 (2 pages)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10,000
(4 pages)
22 December 2015Appointment of Mr Jurgen Max Arthur Schulze as a director on 20 March 2015 (2 pages)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10,000
(4 pages)
22 December 2015Termination of appointment of Dalia Jakubauskaite as a director on 20 March 2015 (1 page)
22 December 2015Termination of appointment of Dalia Jakubauskaite as a director on 20 March 2015 (1 page)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 10,000
(4 pages)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 10,000
(4 pages)
20 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 10,000
(4 pages)
28 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 10,000
(4 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)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
22 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (4 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)
4 January 2011Amended accounts made up to 31 December 2008 (3 pages)
4 January 2011Amended accounts made up to 31 December 2008 (3 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 January 2009Return made up to 20/12/08; full list of members (4 pages)
20 January 2009Return made up to 20/12/08; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 December 2007Return made up to 20/12/07; full list of members (3 pages)
21 December 2007Return made up to 20/12/07; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
2 January 2007Return made up to 20/12/06; full list of members (3 pages)
2 January 2007Return made up to 20/12/06; full list of members (3 pages)
21 December 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 December 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 January 2006Return made up to 20/12/05; full list of members (3 pages)
16 January 2006Return made up to 20/12/05; full list of members (3 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 January 2005Return made up to 20/12/04; full list of members (8 pages)
5 January 2005Return made up to 20/12/04; full list of members (8 pages)
4 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
4 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
10 February 2004Return made up to 20/12/03; full list of members (8 pages)
10 February 2004Return made up to 20/12/03; full list of members (8 pages)
9 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
9 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
12 February 2003Amended accounts made up to 31 December 2001 (4 pages)
12 February 2003Amended accounts made up to 31 December 2001 (4 pages)
8 January 2003Return made up to 20/12/02; full list of members (8 pages)
8 January 2003Return made up to 20/12/02; full list of members (8 pages)
19 December 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
19 December 2002Total exemption full accounts made up to 31 December 2001 (14 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)
7 January 2002Return made up to 20/12/01; full list of members (6 pages)
7 January 2002Return made up to 20/12/01; full list of members (6 pages)
26 June 2001New secretary appointed (2 pages)
26 June 2001New secretary appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 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 2001New secretary appointed (2 pages)
15 June 2001New secretary appointed (2 pages)
15 June 2001Ad 01/04/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
15 June 2001Ad 01/04/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
15 June 2001Registered office changed on 15/06/01 from: 10 tideway yard 125 mortlake high street london SW14 8SN (1 page)
27 December 2000Director resigned (1 page)
27 December 2000Secretary resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000Secretary resigned (1 page)
20 December 2000Incorporation (12 pages)
20 December 2000Incorporation (12 pages)