Company NameJade Global Mechanical & Electrical Ltd
DirectorWayne Darren Webber
Company StatusActive - Proposal to Strike off
Company Number09374608
CategoryPrivate Limited Company
Incorporation Date6 January 2015(9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

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
Appointed06 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOozedam High Road
Fobbing
Stanford Le Hope
SS17 9HJ
Secretary NameKevin Allen
StatusResigned
Appointed06 January 2015(same day as company formation)
RoleCompany Director
Correspondence AddressOozedam High Road
Fobbing
Stanford Le Hope
SS17 9HJ
Director NameMrs Michelle Cindy Allen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2017(1 year, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOoze Dam High Road, Fobbing
Stanford-Le-Hope
Essex
SS17 9HT
Director NameMr Terry Allen
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(1 year, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOoze Dam High Road, Fobbing
Stanford-Le-Hope
Essex
SS17 9HT

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 Accounts29 January 2020 (4 years, 2 months ago)
Next Accounts Due29 October 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End29 January

Returns

Latest Return6 January 2021 (3 years, 3 months ago)
Next Return Due20 January 2022 (overdue)

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)
30 January 2020Micro company accounts made up to 30 January 2019 (3 pages)
29 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
30 October 2019Previous accounting period shortened from 30 January 2019 to 29 January 2019 (1 page)
30 January 2019Micro company accounts made up to 30 January 2018 (3 pages)
7 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
29 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
6 February 2018Micro company accounts made up to 31 January 2017 (5 pages)
26 January 2018Confirmation statement made on 6 January 2018 with updates (3 pages)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
12 April 2017Appointment of Mr Terry Allen as a director on 1 January 2017 (2 pages)
12 April 2017Appointment of Mr Terry Allen as a director on 1 January 2017 (2 pages)
12 April 2017Appointment of Mrs Michelle Cindy Allen as a director on 1 January 2017 (2 pages)
12 April 2017Appointment of Mrs Michelle Cindy Allen as a director on 1 January 2017 (2 pages)
1 March 2017Registered office address changed from Unit E1, Thamesview Business Centre Barlow Way Rainham Essex RM13 8BT United Kingdom 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 United Kingdom to Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ on 1 March 2017 (1 page)
20 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
2 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
2 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
6 January 2015Incorporation
Statement of capital on 2015-01-06
  • GBP 1
(37 pages)
6 January 2015Incorporation
Statement of capital on 2015-01-06
  • GBP 1
(37 pages)