Liquidation
Company Information for JADEASH LIMITED
DUNDAS BUSINESS CENTRE, 38/40 NEW CITY ROAD, GLASGOW, G4 9JT,
|
Company Registration Number
SC150614
Private Limited Company
Liquidation |
Company Name | |
---|---|
JADEASH LIMITED | |
Legal Registered Office | |
DUNDAS BUSINESS CENTRE 38/40 NEW CITY ROAD GLASGOW G4 9JT Other companies in G4 | |
Company Number | SC150614 | |
---|---|---|
Company ID Number | SC150614 | |
Date formed | 1994-05-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2001 | |
Account next due | 30/07/2003 | |
Latest return | 03/05/2002 | |
Return next due | 31/05/2003 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 02:13:52 |
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 | ||
---|---|---|---|---|
JADEASH IT LTD | 70 THE CROSSWAYS GOSPORT GOSPORT HAMPSHIRE PO12 4RJ | Dissolved | Company formed on the 2006-11-08 |
Officer | Role | Date Appointed |
---|---|---|
HARRY WEDGEWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANDRA LOUISE ANDERSON |
Director | ||
WILLIAM JARVIS |
Company Secretary | ||
MICHAEL DAVID RENSON |
Director | ||
WILLIAM JARVIS |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
287 | REGISTERED OFFICE CHANGED ON 29/10/04 FROM: 49A PRINCES MALL EAST KILBRIDE G74 1LB | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
CO4.2(Scot) | CRT ORD NOTICE OF WINDING UP | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 30/09/01--------- £ SI 98@1 | |
363s | RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 03/05/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 03/05/95; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ALTER MEM AND ARTS 19/05/94 | |
288 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/06/94 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN | |
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 | 0.92 | 92 |
MortgagesNumMortOutstanding | 0.66 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.26 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 5530 - Restaurants
The top companies supplying to UK government with the same SIC code (5530 - Restaurants) as JADEASH 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. |