Advanced company searchLink opens in new window

JADECRAFT LIMITED

Company number 08824444

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 12 June 2018
02 Sep 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 Aug 2017 MR04 Satisfaction of charge 088244440001 in full
04 Jul 2017 AD01 Registered office address changed from Unit 2, Cromwell Centre Stepfield Witham Essex CM8 3th England to 2nd Floor 170 Edmund Street Birmingham B3 2HB on 4 July 2017
28 Jun 2017 LIQ02 Statement of affairs
28 Jun 2017 600 Appointment of a voluntary liquidator
28 Jun 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-13
03 Jan 2017 CS01 Confirmation statement made on 14 December 2016 with updates
24 Oct 2016 AD01 Registered office address changed from Jadecraft Park Drive Braintree Essex CM7 1AP to Unit 2, Cromwell Centre Stepfield Witham Essex CM8 3th on 24 October 2016
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
02 Nov 2015 AD01 Registered office address changed from Joseph House Northgate Way Aldridge Walsall WS9 8st to Jadecraft Park Drive Braintree Essex CM7 1AP on 2 November 2015
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Dec 2014 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
28 Mar 2014 MR01 Registration of charge 088244440001
14 Jan 2014 AP03 Appointment of Judith Stephanie Humpage as a secretary
14 Jan 2014 AP01 Appointment of Mr Mark Edward Vann as a director
08 Jan 2014 TM01 Termination of appointment of Paul Graeme as a director
08 Jan 2014 AD01 Registered office address changed from 26 London Road Gillingham Kent ME8 6YX United Kingdom on 8 January 2014
08 Jan 2014 AP01 Appointment of Mr Richard Paul Vann as a director
23 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)