Company NameJade Window Cleaning & Support Services Ltd
DirectorJason Anthony Murrell
Company StatusActive
Company Number08979367
CategoryPrivate Limited Company
Incorporation Date4 April 2014(10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 81221Window cleaning services

Directors

Director NameMr Jason Anthony Murrell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Andace Park Garden
Widmore Road
Bromley
BR1 3DH
Director NameMr Dean McDermott
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ayelands
New Ash Green
Longfield
DA3 8JN
Secretary NameLeander Couldridge
StatusResigned
Appointed04 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address23 Ribston Close
Bromley
BR2 8LS

Contact

Websitejadewindowcleaningandsupportservices.com
Telephone07 958967328
Telephone regionMobile

Location

Registered AddressTms House
Cray Avenue
Orpington
Kent
BR5 3QB
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Jason Murrell
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,224
Cash£5,601
Current Liabilities£10,878

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return4 April 2024 (3 weeks, 1 day ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

2 October 2023Micro company accounts made up to 30 April 2023 (3 pages)
6 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 30 April 2022 (3 pages)
5 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
3 November 2021Micro company accounts made up to 30 April 2021 (3 pages)
8 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
8 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
15 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
7 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
15 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
25 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
25 April 2018Director's details changed for Mr Jason Anthony Murrell on 1 January 2018 (2 pages)
7 November 2017Micro company accounts made up to 30 April 2017 (10 pages)
7 November 2017Micro company accounts made up to 30 April 2017 (10 pages)
28 June 2017Termination of appointment of Leander Couldridge as a secretary on 1 May 2017 (2 pages)
28 June 2017Termination of appointment of Leander Couldridge as a secretary on 1 May 2017 (2 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
10 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 2
(4 pages)
10 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 2
(4 pages)
2 June 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
2 June 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
21 October 2014Registered office address changed from 23 Ribston Close Bromley BR2 8LS United Kingdom to Tms House Cray Avenue Orpington Kent BR5 3QB on 21 October 2014 (1 page)
21 October 2014Termination of appointment of Dean Mcdermott as a director on 22 September 2014 (1 page)
21 October 2014Termination of appointment of Dean Mcdermott as a director on 22 September 2014 (1 page)
21 October 2014Registered office address changed from 23 Ribston Close Bromley BR2 8LS United Kingdom to Tms House Cray Avenue Orpington Kent BR5 3QB on 21 October 2014 (1 page)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 2
(22 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 2
(22 pages)