Company NameJade Signs (UK) Limited
DirectorJames Simon Rowlinson
Company StatusActive
Company Number05589709
CategoryPrivate Limited Company
Incorporation Date11 October 2005(18 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr James Simon Rowlinson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressStanboroughs Court Conduit Lane
Hoddesdon
Hertfordshire
EN11 8EP
Director NameGary John Taylor
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(same day as company formation)
RoleBusinessman
Correspondence Address93 Aylets Field
Harlow
Essex
CM18 7LP
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Secretary NameHertford House Registrars Ltd (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence AddressStanboroughs Court Conduit Lane
Hoddesdon
Herts
EN11 8EP

Location

Registered AddressStanboroughs Court
Conduit Lane
Hoddesdon
Hertfordshire
EN11 8EP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

570 at £1James Simon Rowlinson
57.00%
Ordinary
190 at £1Brenda Margaret Rowlinson
19.00%
Ordinary
120 at £1Arthur A. Howard
12.00%
Ordinary
120 at £1Iris Howard
12.00%
Ordinary

Financials

Year2014
Net Worth-£131,057
Cash£7,999
Current Liabilities£67,544

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Filing History

7 November 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
28 July 2023Micro company accounts made up to 31 October 2022 (6 pages)
31 October 2022Micro company accounts made up to 31 October 2021 (5 pages)
21 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 October 2020 (6 pages)
14 October 2021Termination of appointment of Hertford House Registrars Ltd as a secretary on 10 April 2019 (1 page)
14 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
6 November 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
27 October 2020Micro company accounts made up to 31 October 2019 (6 pages)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
12 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
7 December 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
19 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
16 December 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
(3 pages)
16 December 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
(3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
5 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(3 pages)
5 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(3 pages)
4 November 2014Secretary's details changed for Hertford House Registrars Ltd on 1 August 2014 (1 page)
4 November 2014Secretary's details changed for Hertford House Registrars Ltd on 1 August 2014 (1 page)
4 November 2014Secretary's details changed for Hertford House Registrars Ltd on 1 August 2014 (1 page)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 July 2014Registered office address changed from Second Floor Suite 57-59 High Street Hoddesdon Herts EN11 8TQ to Stanboroughs Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 25 July 2014 (1 page)
25 July 2014Registered office address changed from Second Floor Suite 57-59 High Street Hoddesdon Herts EN11 8TQ to Stanboroughs Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 25 July 2014 (1 page)
6 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(3 pages)
6 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
21 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
21 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 December 2010Annual return made up to 11 October 2010 with a full list of shareholders (3 pages)
15 December 2010Annual return made up to 11 October 2010 with a full list of shareholders (3 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 November 2009Secretary's details changed for Hertford House Registrars Ltd on 6 November 2009 (1 page)
9 November 2009Secretary's details changed for Hertford House Registrars Ltd on 6 November 2009 (1 page)
9 November 2009Director's details changed for James Simon Rowlinson on 6 November 2009 (2 pages)
9 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
9 November 2009Secretary's details changed for Hertford House Registrars Ltd on 6 November 2009 (1 page)
9 November 2009Director's details changed for James Simon Rowlinson on 6 November 2009 (2 pages)
9 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for James Simon Rowlinson on 6 November 2009 (2 pages)
21 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
11 December 2008Return made up to 11/10/08; full list of members (4 pages)
11 December 2008Registered office changed on 11/12/2008 from second floor suite 57-59 hish street hoddesdon herts EN11 8TQ (1 page)
11 December 2008Return made up to 11/10/08; full list of members (4 pages)
11 December 2008Registered office changed on 11/12/2008 from second floor suite 57-59 hish street hoddesdon herts EN11 8TQ (1 page)
11 December 2008Registered office changed on 11/12/2008 from second floor suite 57-59 high street hoddesdon herts EN11 8TQ england (1 page)
11 December 2008Secretary's change of particulars / hertford house registrars LTD / 14/05/2008 (1 page)
11 December 2008Secretary's change of particulars / hertford house registrars LTD / 14/05/2008 (1 page)
11 December 2008Registered office changed on 11/12/2008 from second floor suite 57-59 high street hoddesdon herts EN11 8TQ england (1 page)
10 December 2008Secretary's change of particulars / hertford house registrars LTD / 14/05/2008 (1 page)
10 December 2008Secretary's change of particulars / hertford house registrars LTD / 14/05/2008 (1 page)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
15 May 2008Registered office changed on 15/05/2008 from hertford house registrars LTD 1ST floor suite watton house watton road, ware hertfordshire SG120AE (1 page)
15 May 2008Registered office changed on 15/05/2008 from hertford house registrars LTD 1ST floor suite watton house watton road, ware hertfordshire SG120AE (1 page)
21 January 2008Return made up to 30/11/07; full list of members (3 pages)
21 January 2008Return made up to 30/11/07; full list of members (3 pages)
23 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
23 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
15 March 2007Return made up to 30/11/06; full list of members (3 pages)
15 March 2007Return made up to 30/11/06; full list of members (3 pages)
9 November 2006Registered office changed on 09/11/06 from: 1ST floor suite watton house watton road ware hertfordshire SG12 0AE (1 page)
9 November 2006Return made up to 11/10/06; full list of members (3 pages)
9 November 2006Registered office changed on 09/11/06 from: 1ST floor suite watton house watton road ware hertfordshire SG12 0AE (1 page)
9 November 2006Return made up to 11/10/06; full list of members (3 pages)
5 December 2005Particulars of contract relating to shares (4 pages)
5 December 2005Ad 20/10/05--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
5 December 2005Ad 20/10/05--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
5 December 2005Particulars of contract relating to shares (4 pages)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005Secretary resigned (1 page)
11 October 2005Incorporation (20 pages)
11 October 2005Incorporation (20 pages)