Company NameJade Roofing Limited
Company StatusDissolved
Company Number02783160
CategoryPrivate Limited Company
Incorporation Date25 January 1993(31 years, 3 months ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMrs Christina Maria Smith
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1993(5 months after company formation)
Appointment Duration17 years, 11 months (closed 24 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Yewlands
Sawbridgeworth
Hertfordshire
CM21 9NP
Director NameMr George Louis Smith
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1994(1 year after company formation)
Appointment Duration17 years, 4 months (closed 24 May 2011)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Yewlands
Sawbridgeworth
Hertfordshire
CM21 9NP
Secretary NameMr George Louis Smith
NationalityBritish
StatusClosed
Appointed25 January 1994(1 year after company formation)
Appointment Duration17 years, 4 months (closed 24 May 2011)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Yewlands
Sawbridgeworth
Hertfordshire
CM21 9NP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCarlton House
101 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£527
Current Liabilities£1,666

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
28 January 2011Application to strike the company off the register (3 pages)
28 January 2011Application to strike the company off the register (3 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 2
(5 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 2
(5 pages)
18 January 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
14 January 2011Previous accounting period extended from 30 September 2010 to 30 November 2010 (3 pages)
14 January 2011Previous accounting period extended from 30 September 2010 to 30 November 2010 (3 pages)
26 January 2010Director's details changed for George Louis Smith on 25 January 2010 (2 pages)
26 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Christina Maria Smith on 25 January 2010 (2 pages)
26 January 2010Director's details changed for George Louis Smith on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Christina Maria Smith on 25 January 2010 (2 pages)
26 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
8 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 February 2009Return made up to 25/01/09; full list of members (4 pages)
16 February 2009Return made up to 25/01/09; full list of members (4 pages)
14 February 2008Director's particulars changed (1 page)
14 February 2008Return made up to 25/01/08; full list of members (2 pages)
14 February 2008Director's particulars changed (1 page)
14 February 2008Return made up to 25/01/08; full list of members (2 pages)
14 February 2008Secretary's particulars changed;director's particulars changed (1 page)
14 February 2008Secretary's particulars changed;director's particulars changed (1 page)
17 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 February 2007Return made up to 25/01/07; full list of members (2 pages)
28 February 2007Return made up to 25/01/07; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
8 February 2006Return made up to 25/01/06; full list of members (2 pages)
8 February 2006Return made up to 25/01/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
23 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
23 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
22 February 2005Return made up to 25/01/05; full list of members (5 pages)
22 February 2005Return made up to 25/01/05; full list of members (5 pages)
21 January 2005Director's particulars changed (1 page)
21 January 2005Director's particulars changed (1 page)
21 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
21 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
1 February 2004Return made up to 25/01/04; full list of members (7 pages)
1 February 2004Return made up to 25/01/04; full list of members (7 pages)
2 May 2003Registered office changed on 02/05/03 from: carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page)
2 May 2003Registered office changed on 02/05/03 from: carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page)
28 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
28 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
20 February 2003Return made up to 25/01/03; full list of members (7 pages)
20 February 2003Return made up to 25/01/03; full list of members (7 pages)
12 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
12 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
21 February 2002Return made up to 25/01/02; full list of members (6 pages)
21 February 2002Return made up to 25/01/02; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
13 February 2001Return made up to 25/01/01; full list of members (6 pages)
13 February 2001Return made up to 25/01/01; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
3 February 2000Return made up to 25/01/00; full list of members (6 pages)
3 February 2000Return made up to 25/01/00; full list of members (6 pages)
13 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
13 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
25 January 1999Return made up to 25/01/99; no change of members (4 pages)
25 January 1999Return made up to 25/01/99; no change of members (4 pages)
19 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
19 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
4 February 1998Return made up to 25/01/98; no change of members (4 pages)
4 February 1998Return made up to 25/01/98; no change of members (4 pages)
3 November 1997Registered office changed on 03/11/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page)
3 November 1997Registered office changed on 03/11/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page)
19 March 1997Accounts for a small company made up to 30 September 1996 (6 pages)
19 March 1997Accounts for a small company made up to 30 September 1996 (6 pages)
29 January 1997Return made up to 25/01/97; full list of members (6 pages)
29 January 1997Return made up to 25/01/97; full list of members (6 pages)
28 October 1996Registered office changed on 28/10/96 from: sinclair croydon 22 high street bilericay essex CM12 9BQ (1 page)
28 October 1996Registered office changed on 28/10/96 from: sinclair croydon 22 high street bilericay essex CM12 9BQ (1 page)
13 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
13 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
12 February 1996Return made up to 25/01/96; no change of members
  • 363(287) ‐ Registered office changed on 12/02/96
(6 pages)
12 February 1996Return made up to 25/01/96; no change of members (6 pages)
20 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
20 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
4 May 1995Registered office changed on 04/05/95 from: 151 high street billericay essex CM12 9AB (1 page)
4 May 1995Registered office changed on 04/05/95 from: 151 high street billericay essex CM12 9AB (1 page)