JADEWAVE LIMITED
Status | ACTIVE |
Company No. | 08804531 |
Category | Private Limited Company |
Incorporated | 06 Dec 2013 |
Age | 10 years, 5 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
JADEWAVE LIMITED is an active private limited company with number 08804531. It was incorporated 10 years, 5 months, 22 days ago, on 06 December 2013. The company address is Dept 2 43 Owston Road Dept 2 43 Owston Road, Doncaster, DN6 8DA, England.
Company Fillings
Confirmation statement with updates
Date: 02 Apr 2024
Action Date: 15 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-15
Documents
Notification of a person with significant control
Date: 02 Apr 2024
Action Date: 15 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-03-15
Psc name: Nuala Thornton
Documents
Notification of a person with significant control
Date: 02 Apr 2024
Action Date: 15 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Cfs Secretaries Limited
Notification date: 2024-03-15
Documents
Appoint person director company with name date
Date: 02 Apr 2024
Action Date: 15 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-15
Officer name: Mrs Nuala Thornton
Documents
Termination director company with name termination date
Date: 16 Mar 2024
Action Date: 15 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Mary Young
Termination date: 2024-03-15
Documents
Termination secretary company with name termination date
Date: 16 Mar 2024
Action Date: 15 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-03-15
Officer name: Chalfen Secretaries Limited
Documents
Cessation of a person with significant control
Date: 16 Mar 2024
Action Date: 15 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-03-15
Psc name: Chalfen Nominees Limited
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2024
Action Date: 16 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-16
New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA
Old address: 19 Leyden Street London E1 7LE
Documents
Accounts with accounts type dormant
Date: 18 Jan 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Accounts with accounts type dormant
Date: 12 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 31 May 2022
Action Date: 31 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-05-31
Psc name: Chalfen Nominees Limited
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 03 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-03
Documents
Accounts with accounts type dormant
Date: 26 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 16 Nov 2021
Action Date: 13 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lisa Mary Young
Appointment date: 2021-11-13
Documents
Termination director company with name termination date
Date: 15 Nov 2021
Action Date: 12 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-12
Officer name: Emma Jayne Martin
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 03 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-03
Documents
Accounts with accounts type dormant
Date: 02 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 03 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-03
Documents
Change person director company with change date
Date: 03 Mar 2020
Action Date: 28 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Emma Jayne Martin
Change date: 2020-02-28
Documents
Accounts with accounts type dormant
Date: 23 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 May 2019
Action Date: 03 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-03
Documents
Accounts with accounts type dormant
Date: 08 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-13
Officer name: Mrs Emma Jayne Martin
Documents
Termination director company with name termination date
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-13
Officer name: Jonathan Gardner Purdon
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 03 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-03
Documents
Accounts with accounts type dormant
Date: 03 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 17 Jul 2017
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-06-30
Psc name: Chalfen Nominees Limited
Documents
Cessation of a person with significant control
Date: 17 Jul 2017
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alan Charles Rutland
Cessation date: 2016-06-30
Documents
Cessation of a person with significant control
Date: 17 Jul 2017
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-06-30
Psc name: Jonathan Gardner Purdon
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 03 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-03
Documents
Accounts with accounts type dormant
Date: 13 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 03 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-03
Documents
Accounts with accounts type dormant
Date: 19 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2015
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Change person director company with change date
Date: 04 Nov 2015
Action Date: 02 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Gardner Purdon
Change date: 2015-11-02
Documents
Change corporate secretary company with change date
Date: 04 Nov 2015
Action Date: 02 Nov 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Chalfen Secretaries Limited
Change date: 2015-11-02
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2015
Action Date: 07 Oct 2015
Category: Address
Type: AD01
Old address: Global House 5a Sandy's Row London E1 7HW
New address: 19 Leyden Street London E1 7LE
Change date: 2015-10-07
Documents
Accounts with accounts type dormant
Date: 22 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Some Companies
FLAT 4, PAXTON HOUSE, 9,LONDON,SE25 5FB
Number: | 10902429 |
Status: | ACTIVE |
Category: | Private Limited Company |
208 KENNET WALK,READING,RG1 3GH
Number: | 09489089 |
Status: | ACTIVE |
Category: | Private Limited Company |
8A CINNABAR COURT DARESBURY PARK,WARRINGTON,WA4 4GE
Number: | 11197159 |
Status: | ACTIVE |
Category: | Private Limited Company |
HONEYCOMB BUSINESS SUPPORT LLP
KINGS PARADE,CROYDON,CR0 1AA
Number: | OC424673 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
FLAT G,GLASGOW,G20 7JB
Number: | SC623902 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 VALLEY ROAD,DERBY,DE21 6QT
Number: | 11845182 |
Status: | ACTIVE |
Category: | Private Limited Company |