Stanford-Le-Hope
Essex
SS17 9HT
Director Name | Mr Kevin Allen |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oozedam High Road Fobbing SS17 9HJ |
Secretary Name | Kevin Allen |
---|---|
Status | Resigned |
Appointed | 23 December 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Oozedam High Road Fobbing SS17 9HJ |
Website | www.jadeglobalgroup.com |
---|---|
Email address | [email protected] |
Telephone | 01708 555659 |
Telephone region | Romford |
Registered Address | Ooze Dam High Road, Fobbing Stanford-Le-Hope Essex SS17 9HT |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Corringham and Fobbing |
Built Up Area | Stanford-le-Hope |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 30 December 2020 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 December |
Latest Return | 23 December 2019 (4 years, 3 months ago) |
---|---|
Next Return Due | 3 February 2021 (overdue) |
30 September 2016 | Delivered on: 6 October 2016 Persons entitled: Corporate Commercial Collections Limited Classification: A registered charge Outstanding |
---|---|
19 March 2015 | Delivered on: 24 March 2015 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
21 October 2020 | Registered 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 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 30 December 2018 (4 pages) |
2 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 30 December 2017 (4 pages) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
20 March 2018 | Confirmation statement made on 23 December 2017 with updates (3 pages) |
6 February 2018 | Micro company accounts made up to 31 December 2016 (4 pages) |
13 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
6 October 2016 | Registration of charge 093650690002, created on 30 September 2016 (17 pages) |
6 October 2016 | Registration of charge 093650690002, created on 30 September 2016 (17 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 September 2016 | Satisfaction of charge 093650690001 in full (4 pages) |
8 September 2016 | Satisfaction of charge 093650690001 in full (4 pages) |
15 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
24 March 2015 | Registration of charge 093650690001, created on 19 March 2015 (30 pages) |
24 March 2015 | Registration of charge 093650690001, created on 19 March 2015 (30 pages) |
23 February 2015 | Registered 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 2015 | Registered 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 2014 | Incorporation Statement of capital on 2014-12-23
|
23 December 2014 | Incorporation Statement of capital on 2014-12-23
|