BLUE JADE SOLUTIONS LIMITED

Unit 29 Highcroft Industrial Estate Unit 29 Highcroft Industrial Estate, Waterlooville, PO8 0BT, Hants, England
StatusACTIVE
Company No.08092207
CategoryPrivate Limited Company
Incorporated01 Jun 2012
Age12 years, 16 days
JurisdictionEngland Wales
Dissolution17 Jan 2017
Years7 years, 5 months

SUMMARY

BLUE JADE SOLUTIONS LIMITED is an active private limited company with number 08092207. It was incorporated 12 years, 16 days ago, on 01 June 2012 and it was dissolved 7 years, 5 months ago, on 17 January 2017. The company address is Unit 29 Highcroft Industrial Estate Unit 29 Highcroft Industrial Estate, Waterlooville, PO8 0BT, Hants, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 13 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-23

Officer name: Mrs Janet Mary Lancaster

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-23

Officer name: Mr Adrian Mark Lancaster

Documents

View document PDF

Change person secretary company with change date

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Janet Lancaster

Change date: 2023-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Address

Type: AD01

New address: Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville Hants PO8 0BT

Change date: 2023-08-23

Old address: Unit 24 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT England

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Address

Type: AD01

New address: Unit 24 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT

Change date: 2019-06-03

Old address: 117 Laleham Road Shepperton Surrey TW17 0AA England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adrian Mark Lancaster

Notification date: 2017-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Address

Type: AD01

New address: 117 Laleham Road Shepperton Surrey TW17 0AA

Change date: 2017-06-29

Old address: Nairn House 1174 Stratford Road Hall Green Birmingham B28 8AQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2017

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Administrative restoration company

Date: 08 Apr 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 17 Jan 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Dec 2015

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Apr 2013

Action Date: 29 Apr 2013

Category: Address

Type: AD01

Old address: , 2 Park View, Sharnford, Hinckley, LE10 3PT, England

Change date: 2013-04-29

Documents

View document PDF

Certificate change of name company

Date: 15 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed my-let (leicester) LIMITED\certificate issued on 15/04/13

Documents

View document PDF

Incorporation company

Date: 01 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

76A, B & C LEBANON GARDENS LIMITED

HEPBURN HOUSE,TOTNES,TQ9 7NN

Number:04990787
Status:ACTIVE
Category:Private Limited Company

BEL VALVES LIMITED

11 GLASSHOUSE STREET,NEWCASTLE ON TYNE,NE6 1BS

Number:00167542
Status:ACTIVE
Category:Private Limited Company

COTEFIELD HOLDINGS LIMITED

COTEFIELD FARM BUSINESS PARK OXFORD ROAD,BANBURY,OX15 4AQ

Number:11228262
Status:ACTIVE
Category:Private Limited Company

PENNTRUST LIMITED

125 WOOD STREET,LONDON,EC2V 7AW

Number:05710616
Status:ACTIVE
Category:Private Limited Company

PHIGI ASSOCIATES LIMITED

2 CHAWLEY PARK,OXFORD,OX2 9GG

Number:08601340
Status:ACTIVE
Category:Private Limited Company

THE POLISHED WHEEL COMPANY LIMITED

UNIT 8,WADEBRIDGE,PL27 7FE

Number:06409070
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