Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JADEMARK LIMITED
Company Information for

JADEMARK LIMITED

136 Hertford Road, Enfield, MIDDLESEX, EN3 5AX,
Company Registration Number
02847145
Private Limited Company
Liquidation

Company Overview

About Jademark Ltd
JADEMARK LIMITED was founded on 1993-08-24 and has its registered office in Enfield. The organisation's status is listed as "Liquidation". Jademark Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JADEMARK LIMITED
 
Legal Registered Office
136 Hertford Road
Enfield
MIDDLESEX
EN3 5AX
Other companies in EC2M
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JADEMARK LIMITED
Is this data useful to you?
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.
Companies with same name JADEMARK LIMITED
The following companies were found which have the same name as JADEMARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of JADEMARK LIMITED

Current Directors
Officer Role Date Appointed
MUHAMMAD ASHFAQ
Company Secretary 2005-05-01
SYED ISRAR RAZA
Company Secretary 2009-03-04
MUHAMMAD ASHFAQ
Director 1993-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ABUL AHSAN KHAN
Company Secretary 2007-11-30 2008-11-01
ABU BAKR SIDDIQUI
Company Secretary 2004-09-28 2007-11-30
SYED HAMID SHOAIBI
Director 1994-09-01 2005-09-01
SYED HAMID SHOAIBI
Company Secretary 1993-10-01 2004-09-28
ELK COMPANY SECRETARIES LIMITED
Nominated Secretary 1993-08-24 1993-10-01
ELK (NOMINEES) LIMITED
Nominated Director 1993-08-24 1993-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MUHAMMAD ASHFAQ WELCOME MINICAB SERVICES LIMITED Director 2016-07-31 CURRENT 2007-01-09 Dissolved 2017-07-04
MUHAMMAD ASHFAQ UAB UK LIMITED Director 2013-11-08 CURRENT 2013-11-08 Dissolved 2016-05-24
MUHAMMAD ASHFAQ LEICESTER ARENA LIMITED Director 2013-08-01 CURRENT 2006-02-16 Dissolved 2015-08-18
MUHAMMAD ASHFAQ TROMODE (UK) LIMITED Director 2012-08-01 CURRENT 2010-12-02 Dissolved 2017-06-13
MUHAMMAD ASHFAQ MULTIMEDIA VISION PLC Director 2012-04-27 CURRENT 2007-07-02 Dissolved 2015-08-18
MUHAMMAD ASHFAQ FS GLOBE LTD Director 2012-02-20 CURRENT 2005-10-14 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-10Final Gazette dissolved via compulsory strike-off
2022-06-10LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-02-10INSOLVENCY:Secretary of state's release of liquidator
2022-02-10LIQ MISCINSOLVENCY:Secretary of state's release of liquidator
2021-12-18Appointment of a voluntary liquidator
2021-12-18600Appointment of a voluntary liquidator
2021-12-17Removal of liquidator by court order
2021-12-17LIQ10Removal of liquidator by court order
2021-07-01LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-18
2020-06-23LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-18
2019-07-08LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-18
2018-07-04LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-18
2017-06-29LIQ03Voluntary liquidation Statement of receipts and payments to 2017-04-18
2016-06-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2016
2016-06-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2016
2015-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/15 FROM Pb Jackson Norton Llp 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS
2015-07-034.68 Liquidators' statement of receipts and payments to 2015-04-18
2014-06-264.68 Liquidators' statement of receipts and payments to 2014-04-18
2013-06-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2013
2013-06-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2012
2012-06-014.68 Liquidators' statement of receipts and payments to 2012-03-29
2012-05-09LIQ MISCInsolvency:order of court dated 19TH april 2012 removing guy charles david harrison from the office of liquidator and appointing paul anthony higley
2012-05-09600Appointment of a voluntary liquidator
2012-05-094.40Notice of ceasing to act as a voluntary liquidator
2011-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/11 FROM C/O Bn Jackson Norton 1 Gray's Inn Square London WC1R 5AA United Kingdom
2011-09-13600Appointment of a voluntary liquidator
2011-09-134.40Notice of ceasing to act as a voluntary liquidator
2011-05-053.6Receiver abstract summary of receipts and payments brought down to 2010-05-12
2011-03-302.34BNotice of move from Administration to creditors voluntary liquidation
2010-10-142.24BAdministrator's progress report to 2010-09-30
2010-09-302.31BNotice of extension of period of Administration
2010-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/10 FROM 137 Green Lane Ilford Essex IG1 1XW United Kingdom
2010-05-19LQ02Notice of ceasing to act as receiver or manager
2010-05-112.24BAdministrator's progress report to 2010-03-31
2010-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/10 FROM 709 Crown House North Circular Road Park Royal London NW10 7PN
2009-12-19LQ01Notice of appointment of receiver or manager
2009-12-172.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-12-012.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-10-122.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-09-16405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-09-16405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-07-06287REGISTERED OFFICE CHANGED ON 06/07/2009 FROM PARK VIEW 183-189 THE VALE LONDON W3 7RW
2009-03-27288aSECRETARY APPOINTED MR SYED ISRAR RAZA
2009-02-23288bAPPOINTMENT TERMINATED SECRETARY ABUL KHAN
2008-09-08363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-02-14288aNEW SECRETARY APPOINTED
2008-01-21AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2008-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-12-17288bSECRETARY RESIGNED
2007-08-28363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-08-09395PARTICULARS OF MORTGAGE/CHARGE
2007-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-11-01395PARTICULARS OF MORTGAGE/CHARGE
2006-10-18363aRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-03-08288bDIRECTOR RESIGNED
2006-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-10-29395PARTICULARS OF MORTGAGE/CHARGE
2005-09-29395PARTICULARS OF MORTGAGE/CHARGE
2005-09-23288bDIRECTOR RESIGNED
2005-09-15363aRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2005-08-05395PARTICULARS OF MORTGAGE/CHARGE
2005-07-14395PARTICULARS OF MORTGAGE/CHARGE
2005-07-01288aNEW SECRETARY APPOINTED
2004-10-21288bSECRETARY RESIGNED
2004-10-2188(2)RAD 10/09/04--------- £ SI 11500@1=11500 £ IC 1000/12500
2004-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-10-14288aNEW SECRETARY APPOINTED
2004-09-22363sRETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2004-05-27395PARTICULARS OF MORTGAGE/CHARGE
2004-01-30287REGISTERED OFFICE CHANGED ON 30/01/04 FROM: 9 RITZ PARADE WESTERN AVENUE LONDON W5 3RA
2003-12-24395PARTICULARS OF MORTGAGE/CHARGE
2003-09-02363sRETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2003-06-1988(2)RAD 05/09/02--------- £ SI 998@1=998 £ IC 2/1000
2003-06-17395PARTICULARS OF MORTGAGE/CHARGE
2003-04-08287REGISTERED OFFICE CHANGED ON 08/04/03 FROM: 139 GREEN LANE ILFORD ESSEX IG1 1XW
2003-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-01-20395PARTICULARS OF MORTGAGE/CHARGE
2002-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-11-15395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
5190 - Other wholesale
7011 - Development & sell real estate
7012 - Buying & sell own real estate
7020 - Letting of own property
Licences & Regulatory approval
We could not find any licences issued to JADEMARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2009-10-09
Fines / Sanctions
No fines or sanctions have been issued against JADEMARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-08-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-11-01 Outstanding HABIB ALLIED INTERNATIONAL BANK PLC
LEGAL CHARGE 2005-10-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2005-09-29 Outstanding HABIB ALLIED INTERNATIONAL BANK PLC
LEGAL CHARGE 2005-08-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-07-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-05-27 Outstanding HABIB ALLIED INTERNATIONAL BANK PLC
LEGAL CHARGE 2003-12-24 Outstanding HABIB ALLIED INTERNATIONAL BANK LIMITED
LEGAL CHARGE 2003-06-17 Outstanding HABIB ALLIED INTERNATIONAL BANK PLC
LETTER OF LIEN 2003-01-20 Outstanding HABIB ALLIED INTERNATIONAL BANK PLC
DEBENTURE 2002-11-15 Outstanding HABIB ALLIED INTERNATIONAL BANK PLC
SUPPLEMENTAL DEBENTURE 2002-11-15 Outstanding HABIB ALLIED INTERNATIONAL BANK PLC
Intangible Assets
Patents
We have not found any records of JADEMARK LIMITED registering or being granted any patents
Domain Names

JADEMARK LIMITED owns 2 domain names.

leicestercoliseum.co.uk   leicestercolosseum.co.uk  

Trademarks
We have not found any records of JADEMARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JADEMARK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5190 - Other wholesale) as JADEMARK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JADEMARK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyJADEMARK LIMITEDEvent Date2009-10-01
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 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JADEMARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JADEMARK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.