JAD MANAGMENT LTD
Status | ACTIVE |
Company No. | 07998565 |
Category | Private Limited Company |
Incorporated | 20 Mar 2012 |
Age | 12 years, 2 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
JAD MANAGMENT LTD is an active private limited company with number 07998565. It was incorporated 12 years, 2 months, 15 days ago, on 20 March 2012. The company address is Beckwith Barn Warren Estate Beckwith Barn Warren Estate, Writtle, CM1 3WT, Essex, England.
Company Fillings
Confirmation statement with updates
Date: 28 Mar 2024
Action Date: 20 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-20
Documents
Change person director company with change date
Date: 15 Mar 2024
Action Date: 04 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Andrew Dean
Change date: 2024-03-04
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2024
Action Date: 15 Mar 2024
Category: Address
Type: AD01
Old address: Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU
New address: Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT
Change date: 2024-03-15
Documents
Change to a person with significant control
Date: 15 Mar 2024
Action Date: 01 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Andrew Dean
Change date: 2024-03-01
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2023
Action Date: 20 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-20
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2022
Action Date: 20 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-20
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 23 Mar 2021
Action Date: 20 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-20
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2020
Action Date: 20 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-20
Documents
Change to a person with significant control
Date: 07 Apr 2020
Action Date: 20 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-03-20
Psc name: Mr John Andrew Dean
Documents
Change person director company with change date
Date: 07 Apr 2020
Action Date: 20 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Andrew Dean
Change date: 2017-03-20
Documents
Change person director company with change date
Date: 07 Apr 2020
Action Date: 28 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Andrew Dean
Change date: 2019-03-28
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2019
Action Date: 20 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-20
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2018
Action Date: 20 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-20
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 20 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-20
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 20 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-20
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 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: 23 Mar 2015
Action Date: 20 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-20
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 20 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-20
Documents
Change person director company with change date
Date: 12 May 2014
Action Date: 19 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-19
Officer name: Mr John Andrew Dean
Documents
Change person director company with change date
Date: 12 May 2014
Action Date: 19 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Andrew Dean
Change date: 2014-03-19
Documents
Change person director company with change date
Date: 01 May 2014
Action Date: 29 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-29
Officer name: Mr John Andrew Dean
Documents
Change registered office address company with date old address
Date: 01 May 2014
Action Date: 01 May 2014
Category: Address
Type: AD01
Old address: Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG United Kingdom
Change date: 2014-05-01
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 04 Nov 2013
Action Date: 04 Nov 2013
Category: Address
Type: AD01
Old address: the Meridian 4 Copthall House Station Square Coventry CV1 2FL
Change date: 2013-11-04
Documents
Gazette filings brought up to date
Date: 23 Oct 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 20 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-20
Documents
Some Companies
JAMES HARDIE BUILDING PRODUCTS LIMITED
ONE,LONDON,EC4M 7WS
Number: | 04611582 |
Status: | ACTIVE |
Category: | Private Limited Company |
474 HURST ROAD,BEXLEY,DA5 3JR
Number: | 01591138 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HERSTON CROSS HOUSE,SWANAGE,BH19 2PQ
Number: | 09724931 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 SCHOOL LANE,WOLVERHAMPTON,WV10 8HZ
Number: | 09810469 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BARN,BIRMINGHAM,B92 0JL
Number: | 05094376 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 CROWN STREET,HARROW,HA2 0HX
Number: | 10831018 |
Status: | ACTIVE |
Category: | Private Limited Company |