JADE MEDICAL LIMITED

13 Holmlea Road 13 Holmlea Road, Reading, RG8 9EX, England
StatusACTIVE
Company No.02572145
CategoryPrivate Limited Company
Incorporated07 Jan 1991
Age33 years, 4 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to registered office company

Date: 06 Jan 2014

Category: Address

Type: AD04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 19 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 19 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 19 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/05; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/03; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 31 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/01; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/98; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/97; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/96; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/95; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/95; full list of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/94; no change of members

Documents

View document PDF

Legacy

Date: 15 Oct 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/93; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Jan 1992

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/92; full list of members

Documents

View document PDF

Legacy

Date: 20 May 1991

Category: Capital

Type: 88(2)R

Description: Ad 18/01/91--------- £ si 100@1=100 £ ic 2/102

Documents

View document PDF

Legacy

Date: 16 May 1991

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Feb 1991

Category: Officers

Type: 288

Description: New secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 09 Feb 1991

Category: Officers

Type: 288

Description: Secretary resigned;director resigned;new director appointed

Documents

View document PDF

Resolution

Date: 09 Feb 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Feb 1991

Category: Capital

Type: 123

Description: £ nc 100/5000 18/01/91

Documents

View document PDF

Resolution

Date: 09 Feb 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 07 Jan 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORR CF LTD

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

M KUROWSKI TRANSPORT LTD

23 STATION ROAD,MANCHESTER,M30 0PZ

Number:09798880
Status:ACTIVE
Category:Private Limited Company

NLA CONTRACTORS LTD

7 SAPPHIRE ROAD,LONDON,SE8 5RN

Number:11226760
Status:ACTIVE
Category:Private Limited Company

PLAMAGLEN LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source