Download leads from Nexok and grow your business. Find out more

Jade Trading (UK) Limited

Documents

Total Documents112
Total Pages352

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off
12 July 2016Final Gazette dissolved via voluntary strike-off
26 April 2016First Gazette notice for voluntary strike-off
26 April 2016First Gazette notice for voluntary strike-off
18 April 2016Application to strike the company off the register
18 April 2016Application to strike the company off the register
12 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
12 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
27 March 2015Total exemption small company accounts made up to 30 June 2014
27 March 2015Total exemption small company accounts made up to 30 June 2014
12 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
12 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
21 March 2014Total exemption small company accounts made up to 30 June 2013
21 March 2014Total exemption small company accounts made up to 30 June 2013
21 May 2013Annual return made up to 20 April 2013 with a full list of shareholders
21 May 2013Annual return made up to 20 April 2013 with a full list of shareholders
25 March 2013Total exemption small company accounts made up to 30 June 2012
25 March 2013Total exemption small company accounts made up to 30 June 2012
12 June 2012Annual return made up to 20 April 2012 with a full list of shareholders
12 June 2012Annual return made up to 20 April 2012 with a full list of shareholders
27 March 2012Total exemption small company accounts made up to 30 June 2011
27 March 2012Total exemption small company accounts made up to 30 June 2011
12 May 2011Annual return made up to 20 April 2011 with a full list of shareholders
12 May 2011Annual return made up to 20 April 2011 with a full list of shareholders
14 April 2011Total exemption small company accounts made up to 30 June 2010
14 April 2011Total exemption small company accounts made up to 30 June 2010
22 April 2010Annual return made up to 20 April 2010 with a full list of shareholders
22 April 2010Director's details changed for Mr John Edgar Harrison on 20 April 2010
22 April 2010Annual return made up to 20 April 2010 with a full list of shareholders
22 April 2010Director's details changed for Mr John Edgar Harrison on 20 April 2010
1 April 2010Total exemption small company accounts made up to 30 June 2009
1 April 2010Total exemption small company accounts made up to 30 June 2009
2 March 2010Termination of appointment of Nicola Harrison as a secretary
2 March 2010Annual return made up to 20 April 2008 with a full list of shareholders
2 March 2010Annual return made up to 20 April 2009 with a full list of shareholders
2 March 2010Annual return made up to 20 April 2008 with a full list of shareholders
2 March 2010Termination of appointment of Nicola Harrison as a secretary
2 March 2010Annual return made up to 20 April 2009 with a full list of shareholders
17 February 2010Registered office address changed from 2Nd Floor 65 Station Road Edgware Middlesex HA8 7HX United Kingdom on 17 February 2010
17 February 2010Registered office address changed from 2Nd Floor 65 Station Road Edgware Middlesex HA8 7HX United Kingdom on 17 February 2010
17 February 2010Registered office address changed from 5 Johns Lane Morden Surrey SM4 6EU on 17 February 2010
17 February 2010Registered office address changed from 5 Johns Lane Morden Surrey SM4 6EU on 17 February 2010
5 August 2009Compulsory strike-off action has been discontinued
5 August 2009Compulsory strike-off action has been discontinued
4 August 2009Total exemption small company accounts made up to 30 June 2008
4 August 2009Total exemption small company accounts made up to 30 June 2008
13 June 2009Compulsory strike-off action has been suspended
13 June 2009Compulsory strike-off action has been suspended
9 June 2009First Gazette notice for compulsory strike-off
9 June 2009First Gazette notice for compulsory strike-off
31 July 2008Total exemption small company accounts made up to 30 June 2007
31 July 2008Total exemption small company accounts made up to 30 June 2007
10 May 2007Return made up to 20/04/07; no change of members
10 May 2007Return made up to 20/04/07; no change of members
10 May 2007Total exemption small company accounts made up to 30 June 2006
10 May 2007Total exemption small company accounts made up to 30 June 2006
23 November 2006Total exemption small company accounts made up to 30 June 2005
23 November 2006Total exemption small company accounts made up to 30 June 2005
1 September 2006Registered office changed on 01/09/06 from: 118-120 kenton road harrow middlesex HA3 8AL
1 September 2006Registered office changed on 01/09/06 from: 118-120 kenton road harrow middlesex HA3 8AL
27 April 2006Return made up to 20/04/06; full list of members
27 April 2006Return made up to 20/04/06; full list of members
12 July 2005Return made up to 20/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
12 July 2005Return made up to 20/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
8 April 2005Return made up to 20/04/04; full list of members
8 April 2005Return made up to 20/04/04; full list of members
2 November 2004Compulsory strike-off action has been discontinued
2 November 2004Compulsory strike-off action has been discontinued
31 October 2004Total exemption small company accounts made up to 30 June 2004
31 October 2004Total exemption small company accounts made up to 30 June 2004
26 October 2004First Gazette notice for compulsory strike-off
26 October 2004First Gazette notice for compulsory strike-off
7 May 2003Return made up to 20/04/03; full list of members
7 May 2003Return made up to 20/04/03; full list of members
6 October 2002Total exemption small company accounts made up to 30 June 2002
6 October 2002Total exemption small company accounts made up to 30 June 2002
3 July 2002Registered office changed on 03/07/02 from: 118-120 kenton road harrow middlesex HA3 8AL
3 July 2002Registered office changed on 03/07/02 from: 118-120 kenton road harrow middlesex HA3 8AL
18 June 2002Return made up to 20/04/02; full list of members
  • 363(287) ‐ Registered office changed on 18/06/02
18 June 2002Return made up to 20/04/02; full list of members
  • 363(287) ‐ Registered office changed on 18/06/02
11 March 2002Total exemption small company accounts made up to 30 June 2001
11 March 2002Total exemption small company accounts made up to 30 June 2001
1 May 2001Return made up to 20/04/01; full list of members
1 May 2001Return made up to 20/04/01; full list of members
8 March 2001Particulars of mortgage/charge
8 March 2001Particulars of mortgage/charge
30 August 2000Accounts for a small company made up to 30 June 2000
30 August 2000Accounts for a small company made up to 30 June 2000
6 June 2000Return made up to 20/04/00; full list of members
6 June 2000Return made up to 20/04/00; full list of members
24 February 2000Accounting reference date extended from 30/04/00 to 30/06/00
24 February 2000Accounting reference date extended from 30/04/00 to 30/06/00
8 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/11/99
8 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/11/99
25 June 1999Ad 04/05/99--------- £ si 98@1=98 £ ic 2/100
25 June 1999Ad 04/05/99--------- £ si 98@1=98 £ ic 2/100
20 May 1999Company name changed sonitex trading company LIMITED\certificate issued on 21/05/99
20 May 1999Company name changed sonitex trading company LIMITED\certificate issued on 21/05/99
16 May 1999New secretary appointed
16 May 1999New secretary appointed
14 May 1999New director appointed
14 May 1999New director appointed
9 May 1999Registered office changed on 09/05/99 from: 110 whitchurch road cardiff south glamorgan CF14 3LY
9 May 1999Secretary resigned
9 May 1999Director resigned
9 May 1999Registered office changed on 09/05/99 from: 110 whitchurch road cardiff south glamorgan CF14 3LY
9 May 1999Director resigned
9 May 1999Secretary resigned
30 April 1999Company name changed j h carpet imports LIMITED\certificate issued on 04/05/99
30 April 1999Company name changed j h carpet imports LIMITED\certificate issued on 04/05/99
20 April 1999Incorporation
20 April 1999Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed