Liquidation
Company Information for JADEMARK LIMITED
136 Hertford Road, Enfield, MIDDLESEX, EN3 5AX,
|
Company Registration Number
02847145
Private Limited Company
Liquidation |
Company Name | |
---|---|
JADEMARK LIMITED | |
Legal Registered Office | |
136 Hertford Road Enfield MIDDLESEX EN3 5AX Other companies in EC2M | |
Company Number | 02847145 | |
---|---|---|
Company ID Number | 02847145 | |
Date formed | 1993-08-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2006-11-30 | |
Account next due | 30/09/2008 | |
Latest return | 24/08/2008 | |
Return next due | 21/09/2009 | |
Type of accounts | SMALL |
Last Datalog update: | 2022-09-10 13:01:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Jademark (U.S.A.) Enterprises Inc. | 21777 Ventura Blvd Ste 226 Woodland Hills CA 91364 | FTB Suspended | Company formed on the 2001-05-03 | |
JADEMARK CORPORATION LIMITED | Active | Company formed on the 2011-01-28 | ||
JADEMARK ENTERPRISES PTY LTD | WA 6006 | Active | Company formed on the 2004-06-02 | |
JADEMARK HOMES PTY LTD | SA 5000 | Strike-off action in progress | Company formed on the 2004-04-30 | |
JADEMARK HOLDINGS PTY LTD | WA 6106 | Dissolved | Company formed on the 1994-06-10 | |
JADEMARK LIMITED | 177 Back Yard High Street South East Ham London E6 3PA | Active | Company formed on the 2023-02-20 | |
JADEMARK PTY. LIMITED | Active | Company formed on the 1993-10-05 | ||
Jademark Technologies Inc. | 411 Roosevelt Avenue Suite B-100 OTTAWA Ontario K2A 3X9 | Active | Company formed on the 2001-10-16 |
Officer | Role | Date Appointed |
---|---|---|
MUHAMMAD ASHFAQ |
||
SYED ISRAR RAZA |
||
MUHAMMAD ASHFAQ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ABUL AHSAN KHAN |
Company Secretary | ||
ABU BAKR SIDDIQUI |
Company Secretary | ||
SYED HAMID SHOAIBI |
Director | ||
SYED HAMID SHOAIBI |
Company Secretary | ||
ELK COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
ELK (NOMINEES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WELCOME MINICAB SERVICES LIMITED | Director | 2016-07-31 | CURRENT | 2007-01-09 | Dissolved 2017-07-04 | |
UAB UK LIMITED | Director | 2013-11-08 | CURRENT | 2013-11-08 | Dissolved 2016-05-24 | |
LEICESTER ARENA LIMITED | Director | 2013-08-01 | CURRENT | 2006-02-16 | Dissolved 2015-08-18 | |
TROMODE (UK) LIMITED | Director | 2012-08-01 | CURRENT | 2010-12-02 | Dissolved 2017-06-13 | |
MULTIMEDIA VISION PLC | Director | 2012-04-27 | CURRENT | 2007-07-02 | Dissolved 2015-08-18 | |
FS GLOBE LTD | Director | 2012-02-20 | CURRENT | 2005-10-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
INSOLVENCY:Secretary of state's release of liquidator | ||
LIQ MISC | INSOLVENCY:Secretary of state's release of liquidator | |
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
Removal of liquidator by court order | ||
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-04-18 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/15 FROM Pb Jackson Norton Llp 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS | |
4.68 | Liquidators' statement of receipts and payments to 2015-04-18 | |
4.68 | Liquidators' statement of receipts and payments to 2014-04-18 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2012 | |
4.68 | Liquidators' statement of receipts and payments to 2012-03-29 | |
LIQ MISC | Insolvency:order of court dated 19TH april 2012 removing guy charles david harrison from the office of liquidator and appointing paul anthony higley | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/11 FROM C/O Bn Jackson Norton 1 Gray's Inn Square London WC1R 5AA United Kingdom | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2010-05-12 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2010-09-30 | |
2.31B | Notice of extension of period of Administration | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/10 FROM 137 Green Lane Ilford Essex IG1 1XW United Kingdom | |
LQ02 | Notice of ceasing to act as receiver or manager | |
2.24B | Administrator's progress report to 2010-03-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/10 FROM 709 Crown House North Circular Road Park Royal London NW10 7PN | |
LQ01 | Notice of appointment of receiver or manager | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
405(1) | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
405(1) | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
287 | REGISTERED OFFICE CHANGED ON 06/07/2009 FROM PARK VIEW 183-189 THE VALE LONDON W3 7RW | |
288a | SECRETARY APPOINTED MR SYED ISRAR RAZA | |
288b | APPOINTMENT TERMINATED SECRETARY ABUL KHAN | |
363a | RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06 | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 10/09/04--------- £ SI 11500@1=11500 £ IC 1000/12500 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 30/01/04 FROM: 9 RITZ PARADE WESTERN AVENUE LONDON W5 3RA | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS | |
88(2)R | AD 05/09/02--------- £ SI 998@1=998 £ IC 2/1000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 08/04/03 FROM: 139 GREEN LANE ILFORD ESSEX IG1 1XW | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Appointment of Administrators | 2009-10-09 |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 12 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | HABIB ALLIED INTERNATIONAL BANK PLC | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Outstanding | HABIB ALLIED INTERNATIONAL BANK PLC | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | HABIB ALLIED INTERNATIONAL BANK PLC | |
LEGAL CHARGE | Outstanding | HABIB ALLIED INTERNATIONAL BANK LIMITED | |
LEGAL CHARGE | Outstanding | HABIB ALLIED INTERNATIONAL BANK PLC | |
LETTER OF LIEN | Outstanding | HABIB ALLIED INTERNATIONAL BANK PLC | |
DEBENTURE | Outstanding | HABIB ALLIED INTERNATIONAL BANK PLC | |
SUPPLEMENTAL DEBENTURE | Outstanding | HABIB ALLIED INTERNATIONAL BANK PLC |
JADEMARK LIMITED owns 2 domain names.
leicestercoliseum.co.uk leicestercolosseum.co.uk
The top companies supplying to UK government with the same SIC code (5190 - Other wholesale) as JADEMARK LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | JADEMARK LIMITED | Event Date | 2009-10-01 |
In the High Court of Justice case number 19199 Engin Faik and Shirley Angela Jackson (IP Nos 9635 and 5383 ), both of BN Jackson Norton , 1 Grays Inn Square, Grays Inn, London WC1R 5AA . : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |