Burnside
Christchurch
8053
New Zealand
Director Name | Mr Henry Varney |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2019(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 30 March 2021) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sir Gil Simpson Drive Burnside Christchurch 8053 |
Director Name | Charlotte Walshe |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 30 June 2019(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 30 March 2021) |
Role | CEO |
Country of Residence | New Zealand |
Correspondence Address | 5 Sir Gil Simpson Drive Burnside Christchurch 8053 |
Director Name | Sir Gilbert Simpson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Role | President |
Correspondence Address | Apt 26 Bridgewater 62 Cashel Street Christchurch New Zealand |
Director Name | Dr Roderick Marshall Carr |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | New Zealand |
Correspondence Address | 58 Puriri Street Christchurch 8004 New Zealand |
Secretary Name | David Wallace Lindsay |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 50 Straven Road Riccarton Christchurch 8011 |
Director Name | David Wallace Lindsay |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 August 2006(1 year, 3 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(3 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 | 01 April 2013(7 years, 11 months after company formation) |
Appointment Duration | 1 year (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(7 years, 11 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(8 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 |
Registered Address | 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Jade Software Corporation LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2021 | Application to strike the company off the register (1 page) |
12 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
2 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
28 August 2019 | Termination of appointment of Craig Lee Beveridge as a director on 30 June 2019 (1 page) |
28 August 2019 | Termination of appointment of Alexander Charles Robinson as a director on 30 June 2019 (1 page) |
28 August 2019 | Appointment of Henry Varney as a director on 30 June 2019 (2 pages) |
28 August 2019 | Appointment of Charlotte Walshe as a director on 30 June 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
20 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
15 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 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) |
18 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
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) |
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 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 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 5 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 | Annual return made up to 5 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) |
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) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 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 | 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) |
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 | Director's details changed for David Wallace Lindsay on 3 June 2014 (2 pages) |
3 June 2014 | Annual return made up to 5 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 | Director's details changed for David Wallace Lindsay on 1 May 2014 (2 pages) |
3 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
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) |
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) |
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 June 2013 | Annual return made up to 5 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 | Director's details changed for Craig Lee Beveridge on 1 April 2013 (2 pages) |
25 June 2013 | Annual return made up to 5 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 5 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 | Appointment of Craig Lee Beveridge as a director (2 pages) |
16 April 2013 | Appointment of Mr Richard John Twigg as a director (2 pages) |
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 Mr Richard John Twigg as a director (2 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (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 Mr Craig Paul Richardson 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 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Secretary'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 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Director's details changed for David Wallace Lindsay on 1 April 2012 (2 pages) |
31 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 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) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
1 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 May 2010 | Director's details changed for David Wallace Lindsay on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mr Craig Paul Richardson on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for David Wallace Lindsay on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for David Wallace Lindsay on 1 October 2009 (2 pages) |
28 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Mr Craig Paul Richardson on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mr Craig Paul Richardson on 1 October 2009 (2 pages) |
28 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
15 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
3 April 2009 | Director appointed mr craig paul richardson (1 page) |
3 April 2009 | Director appointed mr craig paul richardson (1 page) |
19 February 2009 | Appointment terminated director roderick carr (1 page) |
19 February 2009 | Appointment terminated director roderick carr (1 page) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
2 June 2008 | Return made up to 05/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 05/05/08; full list of members (3 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from 6 st andrew street london EC4A 3LX (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from 6 st andrew street london EC4A 3LX (1 page) |
1 April 2008 | Company name changed jade software corporation uk LIMITED\certificate issued on 01/04/08 (2 pages) |
1 April 2008 | Company name changed jade software corporation uk LIMITED\certificate issued on 01/04/08 (2 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
2 July 2007 | Return made up to 05/05/07; full list of members (7 pages) |
2 July 2007 | Return made up to 05/05/07; full list of members (7 pages) |
5 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
5 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
27 September 2006 | Resolutions
|
27 September 2006 | Resolutions
|
12 September 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
12 September 2006 | New director appointed (1 page) |
12 September 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
12 September 2006 | New director appointed (1 page) |
14 June 2006 | Return made up to 05/05/06; full list of members (7 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Return made up to 05/05/06; full list of members (7 pages) |
5 May 2005 | Incorporation (22 pages) |
5 May 2005 | Incorporation (22 pages) |