Company NameJade China Limited
DirectorsMichael John Ventham and Ronald Peter Beattie
Company StatusActive
Company Number12547143
CategoryPrivate Limited Company
Incorporation Date6 April 2020(4 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Michael John Ventham
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(11 months, 4 weeks after company formation)
Appointment Duration3 years
RoleAccountant (Chartered)
Country of ResidenceEngland
Correspondence Address22 St. Stephens Road
Cold Norton
Essex
CM3 6JE
Director NameMr Ronald Peter Beattie
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(12 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 St. Stephens Road
Cold Norton
Chelmsford
Essex
CM2 6JE
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2020(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWoodberry House 2 Woodberry Grove
London
N12 0DR

Location

Registered Address22 St. Stephens Road
Cold Norton
Chelmsford
Essex
CM2 6JE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
3 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
4 April 2022Confirmation statement made on 1 April 2022 with updates (4 pages)
22 November 2021Change of details for Beattie Passive Group Plc as a person with significant control on 22 November 2021 (2 pages)
3 June 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
1 April 2021Appointment of Mr Ronald Peter Beattie as a director on 1 April 2021 (2 pages)
1 April 2021Confirmation statement made on 1 April 2021 with updates (4 pages)
1 April 2021Previous accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
1 April 2021Statement of capital following an allotment of shares on 1 April 2021
  • GBP 100
(3 pages)
1 April 2021Registered office address changed from 22 st. Stephens Road Cold Norton Cold Norton Essex CM3 6JE United Kingdom to 22 st. Stephens Road Cold Norton Chelmsford Essex CM2 6JE on 1 April 2021 (1 page)
1 April 2021Notification of Beattie Passive Group Plc as a person with significant control on 1 April 2021 (2 pages)
1 April 2021Cessation of Michael John Ventham as a person with significant control on 1 April 2021 (1 page)
31 March 2021Notification of Michael John Ventham as a person with significant control on 31 March 2021 (2 pages)
31 March 2021Termination of appointment of Michael Duke as a director on 31 March 2021 (1 page)
31 March 2021Cessation of Fd Secretarial Ltd as a person with significant control on 31 March 2021 (1 page)
31 March 2021Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 22 st. Stephens Road Cold Norton Cold Norton Essex CM3 6JE on 31 March 2021 (1 page)
31 March 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
31 March 2021Appointment of Mr Michael John Ventham as a director on 31 March 2021 (2 pages)
6 April 2020Incorporation
Statement of capital on 2020-04-06
  • GBP 1
(23 pages)