THE JADE CENTRE LIMITED
Status | ACTIVE |
Company No. | 04569249 |
Category | Private Limited Company |
Incorporated | 22 Oct 2002 |
Age | 21 years, 7 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
THE JADE CENTRE LIMITED is an active private limited company with number 04569249. It was incorporated 21 years, 7 months, 10 days ago, on 22 October 2002. The company address is The Old Coach House Rear Of Eastville Terrace The Old Coach House Rear Of Eastville Terrace, Harrogate, HG1 3HJ, North Yorkshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Feb 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2023
Action Date: 22 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-22
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2022
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 22 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-22
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2021
Action Date: 22 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-22
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-22
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 22 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-22
Documents
Change person director company with change date
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-09
Officer name: Miss Louise Jane Attwood
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 24 Oct 2017
Action Date: 22 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-22
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 22 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-22
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2016
Action Date: 09 Feb 2016
Category: Address
Type: AD01
New address: The Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ
Change date: 2016-02-09
Old address: 17 Allerton Grange Crescent Leeds West Yorkshire LS17 6LN
Documents
Termination secretary company with name termination date
Date: 09 Feb 2016
Action Date: 08 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicholas James Attwood
Termination date: 2016-02-08
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2015
Action Date: 22 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-22
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 22 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-22
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2013
Action Date: 22 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-22
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2012
Action Date: 22 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-22
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2011
Action Date: 22 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-22
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2010
Action Date: 22 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-22
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2009
Action Date: 22 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-22
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-26
Officer name: Louise Jane Attwood
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/08; full list of members
Documents
Legacy
Date: 22 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / louise attwood / 22/10/2008
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 05 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/07; full list of members
Documents
Legacy
Date: 04 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 04/08/07 from: 33 victoria street chapel allerton leeds west yorkshire LS7 4PA
Documents
Legacy
Date: 23 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 21 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/06; full list of members
Documents
Legacy
Date: 13 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 24 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 31 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 29 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/03; full list of members
Documents
Legacy
Date: 11 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 22/10/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 24 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
69 TREMONA ROAD,SOUTHAMPTON,SO16 6HS
Number: | 08562237 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONEGA HOUSE,SIDCUP,DA14 6NE
Number: | 06615898 |
Status: | ACTIVE |
Category: | Private Limited Company |
IHELP SAVES LIVES COMMUNITY INTEREST COMPANY
3 ADAMS COURT,KNUTSFORD,WA16 6BA
Number: | 10420080 |
Status: | ACTIVE |
Category: | Community Interest Company |
NEW DERWENT HOUSE,LONDON,WC1X 8TA
Number: | 08507010 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLOYDS BANK HOUSE,HEXHAM,NE48 2AZ
Number: | 09863338 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 HIGH STREET,NOTTINGHAM,NG11 6DT
Number: | 09867339 |
Status: | ACTIVE |
Category: | Private Limited Company |