Company NameJade Global Developments Ltd
DirectorsKevin Allen and Terry Allen
Company StatusActive - Proposal to Strike off
Company Number09377926
CategoryPrivate Limited Company
Incorporation Date7 January 2015(9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kevin Allen
Date of BirthDecember 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed07 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit E1 Thamesway Business Centre
Barlow Way
Rainham
Essex
RM13 8BT
Secretary NameMr Kevin Allen
NationalityEnglish
StatusCurrent
Appointed07 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit E1 Thamesway Business Centre Barlow Way
Rainham
Essex
RM13 8BT
Director NameMr Terry Allen
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(1 year, 12 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOoze Dam High Road, Fobbing
Stanford-Le-Hope
Essex
SS17 9HT
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 Duration6 years, 10 months (resigned 25 November 2023)
RoleCompany Director
Country of ResidenceEngland
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 Accounts31 January 2020 (4 years, 1 month ago)
Next Accounts Due31 October 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return7 January 2021 (3 years, 2 months ago)
Next Return Due21 January 2022 (overdue)

Filing History

13 January 2022Compulsory strike-off action has been suspended (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
23 April 2021Compulsory strike-off action has been discontinued (1 page)
22 April 2021Micro company accounts made up to 31 January 2020 (3 pages)
22 April 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
21 April 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
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)
18 February 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
20 March 2018Confirmation statement made on 7 January 2018 with updates (3 pages)
20 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
20 October 2017Accounts for a dormant company made up to 31 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 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)
1 March 2017Registered office address changed from C/O Kevin Allen Unit E1 Thamesway 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 C/O Kevin Allen Unit E1 Thamesway 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 7 January 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
3 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
3 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
2 March 2016Annual return made up to 7 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 7 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
7 January 2015Incorporation
Statement of capital on 2015-01-07
  • GBP 1
(37 pages)
7 January 2015Incorporation
Statement of capital on 2015-01-07
  • GBP 1
(37 pages)