Company Information for JADECALM LIMITED
3 WEEKLEY WOOD CLOSE, KETTERING, NORTHAMPTONSHIRE, NN14 1UQ,
|
Company Registration Number
05588394
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
JADECALM LIMITED | |
Legal Registered Office | |
3 WEEKLEY WOOD CLOSE KETTERING NORTHAMPTONSHIRE NN14 1UQ Other companies in PE29 | |
Company Number | 05588394 | |
---|---|---|
Company ID Number | 05588394 | |
Date formed | 2005-10-11 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 15/01/2016 | |
Return next due | 12/02/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID | GB333769479 |
Last Datalog update: | 2020-07-05 09:06:31 |
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. |
Officer | Role | Date Appointed |
---|---|---|
VIKKI MUTTON |
||
TIMOTHY PATRICK MUTTON |
||
VIKKI MUTTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD PETER PAIN |
Company Secretary | ||
GRAHAM CHARLES KILSBY |
Company Secretary | ||
JOHN REGINALD SIMMS |
Company Secretary | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Mrs Vikki Mutton on 2019-02-13 | |
PSC04 | Change of details for Mr Timothy Patrick Mutton as a person with significant control on 2019-02-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MRS VIKKI MUTTON | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/18 FROM 1 Sterling Court Loddignton Kettering Northamptonshire NN14 1RZ United Kingdom | |
CH01 | Director's details changed for Mr. Timothy Patrick Mutton on 2018-02-05 | |
PSC04 | Change of details for Mr Timothy Patrick Mutton as a person with significant control on 2018-02-05 | |
LATEST SOC | 09/02/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/17 FROM The Old Bakery 49 Post Street Godmanchester Huntingdon PE29 2AQ England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
AP03 | Appointment of Ms Vikki Mutton as company secretary on 2017-06-30 | |
LATEST SOC | 30/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/16 FROM Richard Mcmorram the Old Bakery 49 Post Street Godmanchester Huntingdon Cambs PE29 2AQ | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/01/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 02/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/10/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr. Timothy Patrick Mutton on 2015-12-01 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/10/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Edward Peter Pain on 2014-08-31 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/10/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/10/09 NO CHANGES | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MUTTON / 07/07/2009 | |
288a | SECRETARY APPOINTED EDWARD PETER PAIN | |
287 | REGISTERED OFFICE CHANGED ON 13/03/2009 FROM 2 CHURCH WALK KETTERING NORTHANTS NN16 0DJ | |
288b | APPOINTMENT TERMINATED SECRETARY GRAHAM KILSBY | |
363a | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/11/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.18 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 97000 - Activities of households as employers of domestic personnel
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JADECALM LIMITED
The top companies supplying to UK government with the same SIC code (97000 - Activities of households as employers of domestic personnel) as JADECALM LIMITED are:
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. |