Company NameJadda Limited
DirectorMichael David Ball
Company StatusActive
Company Number06903228
CategoryPrivate Limited Company
Incorporation Date12 May 2009(14 years, 12 months ago)
Previous NameSocial Fuel Limited

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Michael David Ball
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Canonbie Road
London
SE23 3AG
Secretary NameMrs Susan Mary Sawyer
StatusCurrent
Appointed12 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address7 Eversley Road
London
SE19 3PY

Contact

Websitewww.socialfuel.com
Email address[email protected]
Telephone020 72262515
Telephone regionLondon

Location

Registered AddressElgin Lodge
Eversley Road
London
SE19 3PY
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return4 July 2023 (10 months, 1 week ago)
Next Return Due18 July 2024 (2 months, 1 week from now)

Filing History

25 January 2021Registered office address changed from 22 Upper Ground London SE1 9PD England to Elgin Lodge Eversley Road London SE19 3PY on 25 January 2021 (1 page)
7 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
19 February 2020Micro company accounts made up to 31 May 2019 (8 pages)
18 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
12 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
6 February 2018Registered office address changed from 22 8th Floor 22 Upper Ground London SE1 9PD to 22 Upper Ground London SE1 9PD on 6 February 2018 (1 page)
26 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (2 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (2 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
26 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(5 pages)
26 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(5 pages)
10 February 2016Company name changed social fuel LIMITED\certificate issued on 10/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-09
(3 pages)
10 February 2016Company name changed social fuel LIMITED\certificate issued on 10/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-09
(3 pages)
20 July 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
20 July 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(5 pages)
29 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(5 pages)
29 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(5 pages)
14 October 2014Registered office address changed from 35 Britannia Row London N1 8QH to 22 8Th Floor 22 Upper Ground London SE1 9PD on 14 October 2014 (1 page)
14 October 2014Registered office address changed from 35 Britannia Row London N1 8QH to 22 8Th Floor 22 Upper Ground London SE1 9PD on 14 October 2014 (1 page)
9 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
9 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
19 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(5 pages)
19 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(5 pages)
19 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(5 pages)
3 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
3 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
21 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
27 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
27 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
24 May 2012Annual return made up to 2 May 2012 (14 pages)
24 May 2012Annual return made up to 2 May 2012 (14 pages)
24 May 2012Annual return made up to 2 May 2012 (14 pages)
29 March 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
29 March 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
12 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (14 pages)
12 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (14 pages)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
27 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
27 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
27 July 2010Register(s) moved to registered inspection location (2 pages)
27 July 2010Register inspection address has been changed (2 pages)
27 July 2010Register inspection address has been changed (2 pages)
27 July 2010Register(s) moved to registered inspection location (2 pages)
21 May 2009Registered office changed on 21/05/2009 from 7 eversley road london SE19 3PY united kingdom (1 page)
21 May 2009Registered office changed on 21/05/2009 from 7 eversley road london SE19 3PY united kingdom (1 page)
12 May 2009Incorporation (11 pages)
12 May 2009Incorporation (11 pages)