JADE PRESS LIMITED

Register to unlock more data on OkredoRegister

JADE PRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03194306

Incorporation date

02/05/1996

Size

Small

Contacts

Registered address

Registered address

C/O CLARK BUSINESS RECOVERY LIMITED, 26 York Place, Leeds, West Yorkshire LS1 2EYCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1996)
dot icon25/12/2013
Final Gazette dissolved following liquidation
dot icon25/09/2013
Administrator's progress report to 2013-09-20
dot icon25/09/2013
Notice of move from Administration to Dissolution on 2013-09-20
dot icon17/06/2013
Administrator's progress report to 2013-05-26
dot icon05/03/2013
Statement of affairs with form 2.14B/2.15B
dot icon07/02/2013
Result of meeting of creditors
dot icon06/12/2012
Registered office address changed from Unit 2 Eagle Industrial Estate Torre Road Leeds West Yorkshire LS9 7QL on 2012-12-07
dot icon03/12/2012
Appointment of an administrator
dot icon04/10/2012
Accounts for a small company made up to 2011-12-31
dot icon03/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon23/11/2011
Particulars of a mortgage or charge / charge no: 5
dot icon01/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/09/2011
Particulars of a mortgage or charge / charge no: 4
dot icon26/05/2011
Accounts for a small company made up to 2010-12-31
dot icon04/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon04/05/2011
Termination of appointment of Glen Haigh as a director
dot icon04/05/2011
Termination of appointment of Glen Haigh as a director
dot icon14/12/2010
Auditor's resignation
dot icon08/09/2010
Accounts for a small company made up to 2009-12-31
dot icon03/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon08/02/2010
Memorandum and Articles of Association
dot icon08/02/2010
Resolutions
dot icon13/10/2009
Director's details changed for Glen Brian Haigh on 2009-10-14
dot icon13/10/2009
Director's details changed for Andrew Barber on 2009-10-14
dot icon13/10/2009
Director's details changed for Darren Paul Shepherd on 2009-10-14
dot icon13/10/2009
Director's details changed for Barrie Shepherd on 2009-10-14
dot icon13/10/2009
Secretary's details changed for Paula Thomas on 2009-10-14
dot icon07/07/2009
Accounting reference date extended from 30/06/2009 to 31/12/2009
dot icon06/05/2009
Return made up to 03/05/09; full list of members
dot icon10/12/2008
Accounts for a small company made up to 2008-06-30
dot icon11/05/2008
Return made up to 03/05/08; full list of members
dot icon11/05/2008
Secretary's Change of Particulars / paula thomas / 13/07/2007 / HouseName/Number was: , now: 1; Street was: 86 newlands, now: troydale park; Post Town was: farsley, now: pudsey; Post Code was: LS28 5BB, now: LS28 9LZ
dot icon18/12/2007
Accounts for a small company made up to 2007-06-30
dot icon08/05/2007
Return made up to 03/05/07; full list of members
dot icon08/05/2007
Director's particulars changed
dot icon05/12/2006
Accounts for a small company made up to 2006-06-30
dot icon31/07/2006
£ ic 85000/54000 30/06/06 £ sr 31000@1=31000
dot icon11/07/2006
Memorandum and Articles of Association
dot icon11/07/2006
Resolutions
dot icon11/07/2006
Resolutions
dot icon10/07/2006
Director resigned
dot icon07/05/2006
Return made up to 03/05/06; full list of members
dot icon07/05/2006
Location of register of members
dot icon14/02/2006
Declaration of satisfaction of mortgage/charge
dot icon14/02/2006
Declaration of satisfaction of mortgage/charge
dot icon27/11/2005
Accounts for a small company made up to 2005-06-30
dot icon12/05/2005
Return made up to 03/05/05; full list of members
dot icon12/05/2005
Director's particulars changed
dot icon09/11/2004
Accounts for a small company made up to 2004-06-30
dot icon22/10/2004
Particulars of mortgage/charge
dot icon12/10/2004
Secretary resigned
dot icon12/10/2004
New secretary appointed
dot icon23/05/2004
Return made up to 03/05/04; full list of members
dot icon09/03/2004
Particulars of mortgage/charge
dot icon26/10/2003
Accounts for a small company made up to 2003-06-30
dot icon12/05/2003
Return made up to 03/05/03; full list of members
dot icon12/05/2003
Location of register of members address changed
dot icon19/01/2003
Accounting reference date extended from 31/12/02 to 30/06/03
dot icon03/11/2002
Accounts for a small company made up to 2001-12-31
dot icon24/06/2002
Registered office changed on 25/06/02 from: unit 2 eagle industrial estate torre road leeds LS9 7QL
dot icon14/05/2002
Return made up to 03/05/02; full list of members
dot icon14/05/2002
Registered office changed on 15/05/02
dot icon30/05/2001
Accounts for a small company made up to 2000-12-31
dot icon10/05/2001
Return made up to 03/05/01; full list of members
dot icon10/01/2001
New director appointed
dot icon19/12/2000
Director's particulars changed
dot icon05/12/2000
Ad 27/11/00--------- £ si 75000@1=75000 £ ic 100000/175000
dot icon05/12/2000
Resolutions
dot icon05/12/2000
Resolutions
dot icon04/10/2000
Accounts for a small company made up to 1999-12-31
dot icon17/08/2000
Secretary's particulars changed;director's particulars changed
dot icon15/05/2000
Return made up to 03/05/00; full list of members
dot icon15/05/2000
Director's particulars changed
dot icon13/05/1999
Return made up to 03/05/99; no change of members
dot icon13/05/1999
Director's particulars changed
dot icon13/05/1999
Registered office changed on 14/05/99
dot icon23/02/1999
Full accounts made up to 1998-08-31
dot icon23/02/1999
Full accounts made up to 1998-12-31
dot icon04/02/1999
Resolutions
dot icon25/01/1999
Particulars of mortgage/charge
dot icon16/12/1998
Accounting reference date shortened from 31/08/99 to 31/12/98
dot icon14/12/1998
New director appointed
dot icon14/12/1998
New director appointed
dot icon14/12/1998
New director appointed
dot icon18/05/1998
Return made up to 03/05/98; no change of members
dot icon22/09/1997
Full accounts made up to 1997-08-31
dot icon12/06/1997
Return made up to 03/05/97; full list of members
dot icon30/06/1996
Secretary's particulars changed
dot icon30/06/1996
Location of register of members
dot icon30/06/1996
Location of register of directors' interests
dot icon18/06/1996
Director resigned
dot icon18/06/1996
Accounting reference date extended from 31/05/97 to 31/08/97
dot icon02/05/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howard, Terence
Director
03/05/1996 - 14/05/1996
8
Shepherd, Dennis Keith
Director
03/05/1996 - 30/06/2006
1
Barber, Andrew
Director
25/11/1998 - Present
-
Haigh, Glen Brian
Director
15/12/2000 - 31/03/2011
-
Shepherd, Barrie
Director
25/11/1998 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JADE PRESS LIMITED

JADE PRESS LIMITED is an(a) Dissolved company incorporated on 02/05/1996 with the registered office located at C/O CLARK BUSINESS RECOVERY LIMITED, 26 York Place, Leeds, West Yorkshire LS1 2EY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JADE PRESS LIMITED?

toggle

JADE PRESS LIMITED is currently Dissolved. It was registered on 02/05/1996 and dissolved on 25/12/2013.

Where is JADE PRESS LIMITED located?

toggle

JADE PRESS LIMITED is registered at C/O CLARK BUSINESS RECOVERY LIMITED, 26 York Place, Leeds, West Yorkshire LS1 2EY.

What does JADE PRESS LIMITED do?

toggle

JADE PRESS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for JADE PRESS LIMITED?

toggle

The latest filing was on 25/12/2013: Final Gazette dissolved following liquidation.