Company NameJade Ventures Limited
DirectorNimisha Kapadia
Company StatusActive
Company Number05803603
CategoryPrivate Limited Company
Incorporation Date3 May 2006(17 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Secretary NameMrs Nimisha Kapadia
NationalityBritish
StatusCurrent
Appointed03 May 2006(same day as company formation)
RoleSecretary
Correspondence Address187 Gloucester Place
London
NW1 6BU
Director NameMrs Nimisha Kapadia
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(5 years, 3 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address187 Gloucester Place
London
NW1 6BU
Director NameMr Mihir Dhirajlal Kapadia
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1 Manor Hall Avenue
Hendon
London
NW4 1NY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1st Floor 43/45 Dorset Street
London
W1U 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1Nimisha Kapadia
100.00%
Ordinary

Financials

Year2014
Net Worth£1,438
Cash£2,156
Current Liabilities£12,850

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 May 2023 (11 months ago)
Next Return Due17 May 2024 (1 month, 2 weeks from now)

Filing History

5 June 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
23 February 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
12 October 2022Change of details for Mrs Nimisha Kapadia as a person with significant control on 1 October 2022 (2 pages)
11 October 2022Director's details changed for Mrs Nimisha Kapadia on 1 October 2022 (2 pages)
11 October 2022Secretary's details changed for Mrs Nimisha Kapadia on 1 October 2022 (1 page)
11 October 2022Secretary's details changed for Mrs Nimisha Kapadia on 1 October 2022 (1 page)
23 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
18 March 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
9 June 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
28 September 2020Registered office address changed from Fifth Floor, 34 Dover Street Dover Street London W1S 4NG England to 1st Floor 43/45 Dorset Street London W1U 7NA on 28 September 2020 (1 page)
8 June 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
8 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
29 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
12 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2,000
(4 pages)
12 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2,000
(4 pages)
19 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2015Registered office address changed from 105 - 106 New Bond Street London W1S 1DN to Fifth Floor, 34 Dover Street Dover Street London W1S 4NG on 30 September 2015 (1 page)
30 September 2015Registered office address changed from 105 - 106 New Bond Street London W1S 1DN to Fifth Floor, 34 Dover Street Dover Street London W1S 4NG on 30 September 2015 (1 page)
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2,000
(4 pages)
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2,000
(4 pages)
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2,000
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 June 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
4 June 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
9 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2,000
(4 pages)
9 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2,000
(4 pages)
9 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2,000
(4 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 May 2012Termination of appointment of Mihir Kapadia as a director (1 page)
8 May 2012Appointment of Mrs Nimisha Kapadia as a director (2 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
8 May 2012Appointment of Mrs Nimisha Kapadia as a director (2 pages)
8 May 2012Termination of appointment of Mihir Kapadia as a director (1 page)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 July 2009Registered office changed on 29/07/2009 from 1 manor hall avenue hendon london NW4 1NY (1 page)
29 July 2009Registered office changed on 29/07/2009 from 1 manor hall avenue hendon london NW4 1NY (1 page)
12 May 2009Registered office changed on 12/05/2009 from 1 manor hall avenue hendon london NW41NY uk (1 page)
12 May 2009Registered office changed on 12/05/2009 from 1 manor hall avenue hendon london NW41NY uk (1 page)
7 May 2009Registered office changed on 07/05/2009 from 1 manor hall avenue hendon london NW4 1NY uk (1 page)
7 May 2009Return made up to 03/05/09; full list of members (3 pages)
7 May 2009Return made up to 03/05/09; full list of members (3 pages)
7 May 2009Director's change of particulars / mihir kapadia / 27/04/2009 (2 pages)
7 May 2009Registered office changed on 07/05/2009 from 1 manor hall avenue hendon london NW4 1NY uk (1 page)
7 May 2009Secretary's change of particulars / nimisha kapadia / 27/04/2009 (2 pages)
7 May 2009Registered office changed on 07/05/2009 from 11 whitton drive greenford UB6 0QX (1 page)
7 May 2009Secretary's change of particulars / nimisha kapadia / 27/04/2009 (2 pages)
7 May 2009Registered office changed on 07/05/2009 from 11 whitton drive greenford UB6 0QX (1 page)
7 May 2009Director's change of particulars / mihir kapadia / 27/04/2009 (2 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 May 2008Return made up to 03/05/08; full list of members (3 pages)
14 May 2008Return made up to 03/05/08; full list of members (3 pages)
5 November 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 November 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
11 July 2007Return made up to 03/05/07; full list of members (2 pages)
11 July 2007Return made up to 03/05/07; full list of members (2 pages)
3 May 2006Secretary resigned (1 page)
3 May 2006Incorporation (17 pages)
3 May 2006Incorporation (17 pages)
3 May 2006Secretary resigned (1 page)