JADE MEDICAL LIMITED
Status | ACTIVE |
Company No. | 02572145 |
Category | Private Limited Company |
Incorporated | 07 Jan 1991 |
Age | 33 years, 4 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
JADE MEDICAL LIMITED is an active private limited company with number 02572145. It was incorporated 33 years, 4 months, 22 days ago, on 07 January 1991. The company address is 13 Holmlea Road 13 Holmlea Road, Reading, RG8 9EX, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2023
Action Date: 06 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-06
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2023
Action Date: 19 Dec 2023
Category: Address
Type: AD01
New address: 13 Holmlea Road Goring Reading RG8 9EX
Old address: Aquis House, 49-51 Blagrave Street Reading RG1 1PL England
Change date: 2023-12-19
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2022
Action Date: 06 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-06
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 06 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-06
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2020
Action Date: 06 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-06
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Confirmation statement with no updates
Date: 11 Jan 2019
Action Date: 20 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-20
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 20 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-20
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 20 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-20
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2016
Action Date: 14 Jun 2016
Category: Address
Type: AD01
New address: Aquis House, 49-51 Blagrave Street Reading RG1 1PL
Old address: Holmcroft 13 Holmlea Road Goring Reading RG8 9EX
Change date: 2016-06-14
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 20 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-20
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 20 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-20
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2014
Action Date: 24 Jul 2014
Category: Address
Type: AD01
Old address: Holmcroft Holmlea Road Goring on Thames Reading RG8 9EX England
Change date: 2014-07-24
New address: Holmcroft 13 Holmlea Road Goring Reading RG8 9EX
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2014
Action Date: 24 Jul 2014
Category: Address
Type: AD01
Old address: Suite 2, 1 Kings Road Crowthorne Berkshire RG45 7BF England
Change date: 2014-07-24
New address: Holmcroft 13 Holmlea Road Goring Reading RG8 9EX
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2014
Action Date: 24 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-24
New address: Holmcroft 13 Holmlea Road Goring Reading RG8 9EX
Old address: 2Nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 20 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-20
Documents
Move registers to registered office company
Date: 06 Jan 2014
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 20 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-20
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 20 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-20
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 20 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-20
Documents
Change sail address company with old address
Date: 11 Jan 2011
Category: Address
Type: AD02
Old address: C/O Horwath Clark Whitehill Llp 2Nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2010
Action Date: 20 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-20
Documents
Move registers to sail company
Date: 19 Jan 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 19 Jan 2010
Category: Address
Type: AD03
Documents
Change sail address company with old address
Date: 19 Jan 2010
Category: Address
Type: AD02
Old address: C/O Horwath Clark Whitehill Llp Aquis House, 49-51 Blagrave Street Reading Berkshire RG1 1PL United Kingdom
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Alison Balfour Gray
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr John Holm Gray
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Holm Gray
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alison Balfour Gray
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 16 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 27 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 27/07/06 from: kennet house 80 kings road reading berkshire RG1 3BL
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 15 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/05; full list of members
Documents
Legacy
Date: 20 May 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 30 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 31 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 09 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/01; full list of members
Documents
Legacy
Date: 22 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/00; full list of members
Documents
Accounts with accounts type full
Date: 07 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 05 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/99; full list of members
Documents
Accounts with accounts type full
Date: 15 Oct 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 17 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/98; no change of members
Documents
Accounts with accounts type full
Date: 05 Oct 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 19 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/97; full list of members
Documents
Accounts with accounts type full
Date: 25 Sep 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 07 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/96; no change of members
Documents
Legacy
Date: 28 Oct 1996
Category: Address
Type: 287
Description: Registered office changed on 28/10/96 from: 37 minster street reading berks RG1 2RY
Documents
Accounts with accounts type full
Date: 09 Jul 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 29 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/95; no change of members
Documents
Accounts with accounts type small
Date: 16 Jun 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 12 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/95; full list of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type small
Date: 28 Jul 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 21 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/94; no change of members
Documents
Legacy
Date: 15 Oct 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 11 Jun 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 18 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/93; no change of members
Documents
Accounts with accounts type full
Date: 31 Jul 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 24 Jan 1992
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/92; full list of members
Documents
Legacy
Date: 20 May 1991
Category: Capital
Type: 88(2)R
Description: Ad 18/01/91--------- £ si 100@1=100 £ ic 2/102
Documents
Legacy
Date: 16 May 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 12 Feb 1991
Category: Address
Type: 287
Description: Registered office changed on 12/02/91 from: 90 whitchurch road cathays cardiff CF4 3LY
Documents
Legacy
Date: 09 Feb 1991
Category: Officers
Type: 288
Description: New secretary appointed;director resigned
Documents
Legacy
Date: 09 Feb 1991
Category: Officers
Type: 288
Description: Secretary resigned;director resigned;new director appointed
Documents
Resolution
Date: 09 Feb 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Feb 1991
Category: Capital
Type: 123
Description: £ nc 100/5000 18/01/91
Documents
Resolution
Date: 09 Feb 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 29 Jan 1991
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed grenford LIMITED\certificate issued on 30/01/91
Documents
Some Companies
2ND FLOOR THE CORNMILL LINESIDE,DUNGANNON,BT71 4LP
Number: | NI639449 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE ACORNS COLOURING LIMITED
18 HIGHFIELD PARK ROAD,STOCKPORT,SK6 2NY
Number: | 11058196 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 STATION ROAD,MANCHESTER,M30 0PZ
Number: | 09798880 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SAPPHIRE ROAD,LONDON,SE8 5RN
Number: | 11226760 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHMOND HSE,SOUTHAMPTON,SO1 1EJ
Number: | 01211560 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
RUSSELL SCOTT RENOVATION LIMITED
3 BRAMHALL PLACE,PETERBOROUGH,PE1 5YS
Number: | 03429542 |
Status: | ACTIVE |
Category: | Private Limited Company |