Advanced company searchLink opens in new window

JADE GLOBAL MECHANICAL & ELECTRICAL LTD

Company number 09374608

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)
19 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
11 May 2021 TM01 Termination of appointment of Michelle Cindy Allen as a director on 18 December 2020
11 May 2021 TM01 Termination of appointment of Terry Allen as a director on 18 December 2020
11 May 2021 TM01 Termination of appointment of Kevin Allen as a director on 18 December 2020
11 May 2021 AP01 Appointment of Mr Wayne Darren Webber as a director on 15 December 2020
11 May 2021 TM02 Termination of appointment of Kevin Allen as a secretary on 18 December 2020
23 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2021 AA Micro company accounts made up to 29 January 2020
22 Apr 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2020 AD01 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
30 Jan 2020 AA Micro company accounts made up to 30 January 2019
29 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
30 Oct 2019 AA01 Previous accounting period shortened from 30 January 2019 to 29 January 2019
30 Jan 2019 AA Micro company accounts made up to 30 January 2018
07 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
29 Oct 2018 AA01 Previous accounting period shortened from 31 January 2018 to 30 January 2018
06 Feb 2018 AA Micro company accounts made up to 31 January 2017
26 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with updates
13 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2017 AP01 Appointment of Mr Terry Allen as a director on 1 January 2017
12 Apr 2017 AP01 Appointment of Mrs Michelle Cindy Allen as a director on 1 January 2017
01 Mar 2017 AD01 Registered 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