JADE GLOBAL MECHANICAL & ELECTRICAL LTD

Ooze Dam Ooze Dam, Stanford-Le-Hope, SS17 9HT, Essex, United Kingdom
StatusACTIVE
Company No.09374608
CategoryPrivate Limited Company
Incorporated06 Jan 2015
Age9 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

JADE GLOBAL MECHANICAL & ELECTRICAL LTD is an active private limited company with number 09374608. It was incorporated 9 years, 4 months, 15 days ago, on 06 January 2015. The company address is Ooze Dam Ooze Dam, Stanford-le-hope, SS17 9HT, Essex, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 19 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2021

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-18

Officer name: Michelle Cindy Allen

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2021

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-18

Officer name: Terry Allen

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2021

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-18

Officer name: Kevin Allen

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2021

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Darren Webber

Appointment date: 2020-12-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 May 2021

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevin Allen

Termination date: 2020-12-18

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2021

Action Date: 29 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-21

Old address: Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ United Kingdom

New address: Ooze Dam High Road, Fobbing Stanford-Le-Hope Essex SS17 9HT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2020

Action Date: 30 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Oct 2019

Action Date: 29 Jan 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-30

New date: 2019-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 30 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Oct 2018

Action Date: 30 Jan 2018

Category: Accounts

Type: AA01

New date: 2018-01-30

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2018

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Allen

Appointment date: 2017-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Mrs Michelle Cindy Allen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-01

New address: Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ

Old address: Unit E1, Thamesview Business Centre Barlow Way Rainham Essex RM13 8BT United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Incorporation company

Date: 06 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BG CONSTRUCTION AND PLANT LTD

Y BWYTHYN,WHITLAND,SA34 0HA

Number:11608191
Status:ACTIVE
Category:Private Limited Company

CHECK OUT LENSES LTD

WEST GATE LODGE,FAREHAM,PO16 8UP

Number:06836420
Status:ACTIVE
Category:Private Limited Company

LARK DESCALING TOOLS (UK) LIMITED

59 UNION STREET,BEDFORDSHIRE,LU6 1EX

Number:04219625
Status:ACTIVE
Category:Private Limited Company

MATHCYF CYF

2 PENRALLT LON CEFN GLYN,CAERNARFON,LL54 7UF

Number:10204612
Status:ACTIVE
Category:Private Limited Company

SIGNIFICO LIMITED

47 MARKMANOR AVENUE.E178HJ,WALTHAMSTOW,

Number:11722763
Status:ACTIVE
Category:Private Limited Company

SPARKLE & SHINE CLEANING SERVICES TORBAY LIMITED

19 MARKET STREET,TORQUAY,TQ1 3AF

Number:10057428
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