Company NameJade Global Supplies Ltd
DirectorWayne Darren Webber
Company StatusActive - Proposal to Strike off
Company Number09365069
CategoryPrivate Limited Company
Incorporation Date23 December 2014(9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Wayne Darren Webber
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed15 December 2020(5 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOoze Dam High Road, Fobbing
Stanford-Le-Hope
Essex
SS17 9HT
Director NameMr Kevin Allen
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOozedam High Road
Fobbing
SS17 9HJ
Secretary NameKevin Allen
StatusResigned
Appointed23 December 2014(same day as company formation)
RoleCompany Director
Correspondence AddressOozedam High Road
Fobbing
SS17 9HJ

Contact

Websitewww.jadeglobalgroup.com
Email address[email protected]
Telephone01708 555659
Telephone regionRomford

Location

Registered AddressOoze Dam
High Road, Fobbing
Stanford-Le-Hope
Essex
SS17 9HT
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardCorringham and Fobbing
Built Up AreaStanford-le-Hope
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 December 2018 (5 years, 3 months ago)
Next Accounts Due30 December 2020 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 December

Returns

Latest Return23 December 2019 (4 years, 3 months ago)
Next Return Due3 February 2021 (overdue)

Charges

30 September 2016Delivered on: 6 October 2016
Persons entitled: Corporate Commercial Collections Limited

Classification: A registered charge
Outstanding
19 March 2015Delivered on: 24 March 2015
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding

Filing History

21 October 2020Registered office address changed from Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ United Kingdom to Ooze Dam High Road, Fobbing Stanford-Le-Hope Essex SS17 9HT on 21 October 2020 (1 page)
15 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 30 December 2018 (4 pages)
2 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
28 December 2018Micro company accounts made up to 30 December 2017 (4 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
20 March 2018Confirmation statement made on 23 December 2017 with updates (3 pages)
6 February 2018Micro company accounts made up to 31 December 2016 (4 pages)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
1 March 2017Registered office address changed from Unit E1 Thamesview Business Centre Barlow Way Rainham Essex RM13 8BT England to Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ on 1 March 2017 (1 page)
1 March 2017Registered office address changed from Unit E1 Thamesview Business Centre Barlow Way Rainham Essex RM13 8BT England to Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ on 1 March 2017 (1 page)
20 February 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
20 February 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
6 October 2016Registration of charge 093650690002, created on 30 September 2016 (17 pages)
6 October 2016Registration of charge 093650690002, created on 30 September 2016 (17 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 September 2016Satisfaction of charge 093650690001 in full (4 pages)
8 September 2016Satisfaction of charge 093650690001 in full (4 pages)
15 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
15 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
24 March 2015Registration of charge 093650690001, created on 19 March 2015 (30 pages)
24 March 2015Registration of charge 093650690001, created on 19 March 2015 (30 pages)
23 February 2015Registered office address changed from Oozedam High Road Fobbing SS17 9HJ United Kingdom to Unit E1 Thamesview Business Centre Barlow Way Rainham Essex RM13 8BT on 23 February 2015 (1 page)
23 February 2015Registered office address changed from Oozedam High Road Fobbing SS17 9HJ United Kingdom to Unit E1 Thamesview Business Centre Barlow Way Rainham Essex RM13 8BT on 23 February 2015 (1 page)
23 December 2014Incorporation
Statement of capital on 2014-12-23
  • GBP 1
(37 pages)
23 December 2014Incorporation
Statement of capital on 2014-12-23
  • GBP 1
(37 pages)