JADE RETAIL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

JADE RETAIL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04439704

Incorporation date

14/05/2002

Size

Full

Contacts

Registered address

Registered address

Speedmaster Conference Centre Albion Road, Greengates, Bradford, West Yorkshire BD10 9TQCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2002)
dot icon18/10/2010
Final Gazette dissolved via voluntary strike-off
dot icon05/07/2010
First Gazette notice for voluntary strike-off
dot icon22/06/2010
Application to strike the company off the register
dot icon14/02/2010
Full accounts made up to 2008-02-29
dot icon02/07/2009
Return made up to 15/05/09; full list of members
dot icon02/07/2009
Location of debenture register
dot icon02/07/2009
Location of register of members
dot icon02/07/2009
Registered office changed on 03/07/2009 from greenwood house albion road greengates bradford west yorkshire BD10 9TQ
dot icon15/01/2009
Resolutions
dot icon17/08/2008
Return made up to 15/05/08; full list of members
dot icon02/02/2008
Full accounts made up to 2007-02-28
dot icon17/01/2008
Director resigned
dot icon31/07/2007
Auditor's resignation
dot icon05/06/2007
Full accounts made up to 2006-02-28
dot icon04/06/2007
Return made up to 15/05/07; full list of members
dot icon18/06/2006
Return made up to 15/05/06; full list of members
dot icon18/06/2006
Secretary's particulars changed
dot icon23/05/2006
Secretary resigned;director resigned
dot icon23/05/2006
New secretary appointed
dot icon03/01/2006
Full accounts made up to 2005-02-28
dot icon16/06/2005
Return made up to 15/05/05; full list of members
dot icon28/01/2005
Declaration of satisfaction of mortgage/charge
dot icon28/01/2005
Declaration of satisfaction of mortgage/charge
dot icon28/01/2005
Declaration of satisfaction of mortgage/charge
dot icon28/01/2005
Declaration of satisfaction of mortgage/charge
dot icon28/01/2005
Declaration of satisfaction of mortgage/charge
dot icon28/01/2005
Declaration of satisfaction of mortgage/charge
dot icon28/01/2005
Declaration of satisfaction of mortgage/charge
dot icon28/01/2005
Declaration of satisfaction of mortgage/charge
dot icon28/01/2005
Declaration of satisfaction of mortgage/charge
dot icon28/01/2005
Declaration of satisfaction of mortgage/charge
dot icon22/12/2004
Full accounts made up to 2004-02-28
dot icon28/10/2004
Secretary resigned;director resigned
dot icon28/10/2004
New secretary appointed
dot icon20/09/2004
New director appointed
dot icon12/08/2004
New secretary appointed
dot icon12/08/2004
Secretary resigned
dot icon15/06/2004
Return made up to 15/05/04; full list of members
dot icon11/02/2004
Full accounts made up to 2003-03-01
dot icon03/02/2004
Particulars of mortgage/charge
dot icon20/01/2004
New director appointed
dot icon20/01/2004
Director resigned
dot icon11/07/2003
Particulars of mortgage/charge
dot icon11/07/2003
Particulars of mortgage/charge
dot icon15/06/2003
Return made up to 15/05/03; full list of members
dot icon15/06/2003
Registered office changed on 16/06/03
dot icon10/06/2003
Secretary resigned
dot icon10/06/2003
New secretary appointed
dot icon10/03/2003
Particulars of mortgage/charge
dot icon04/10/2002
Particulars of mortgage/charge
dot icon04/10/2002
Particulars of mortgage/charge
dot icon04/10/2002
Particulars of mortgage/charge
dot icon04/10/2002
Particulars of mortgage/charge
dot icon04/10/2002
Particulars of mortgage/charge
dot icon04/10/2002
Particulars of mortgage/charge
dot icon04/10/2002
Particulars of mortgage/charge
dot icon04/10/2002
Particulars of mortgage/charge
dot icon04/10/2002
Particulars of mortgage/charge
dot icon04/10/2002
Particulars of mortgage/charge
dot icon04/10/2002
Particulars of mortgage/charge
dot icon04/10/2002
Particulars of mortgage/charge
dot icon02/10/2002
Accounting reference date shortened from 31/05/03 to 28/02/03
dot icon17/07/2002
New director appointed
dot icon18/06/2002
Registered office changed on 19/06/02 from: greenwood house, albion road bradford west yorkshire BD10 9TQ
dot icon18/06/2002
New secretary appointed
dot icon17/06/2002
Registered office changed on 18/06/02 from: 12 york place leeds west yorkshire LS1 2DS
dot icon17/06/2002
New director appointed
dot icon17/06/2002
New director appointed
dot icon17/06/2002
Secretary resigned
dot icon17/06/2002
Director resigned
dot icon14/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2008
dot iconLast change occurred
28/02/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2008
dot iconNext account date
28/02/2009
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
14/05/2002 - 14/05/2002
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
14/05/2002 - 14/05/2002
12820
Hoyle, David Stuart
Director
04/01/2004 - 11/10/2004
9
Murray, David Brian
Director
14/05/2002 - 30/12/2003
8
Robson, Neil Jonathan
Director
24/08/2004 - 27/04/2006
61

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 RETAIL PROPERTIES LIMITED

JADE RETAIL PROPERTIES LIMITED is an(a) Dissolved company incorporated on 14/05/2002 with the registered office located at Speedmaster Conference Centre Albion Road, Greengates, Bradford, West Yorkshire BD10 9TQ. There are currently 2 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 RETAIL PROPERTIES LIMITED?

toggle

JADE RETAIL PROPERTIES LIMITED is currently Dissolved. It was registered on 14/05/2002 and dissolved on 18/10/2010.

Where is JADE RETAIL PROPERTIES LIMITED located?

toggle

JADE RETAIL PROPERTIES LIMITED is registered at Speedmaster Conference Centre Albion Road, Greengates, Bradford, West Yorkshire BD10 9TQ.

What does JADE RETAIL PROPERTIES LIMITED do?

toggle

JADE RETAIL PROPERTIES LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for JADE RETAIL PROPERTIES LIMITED?

toggle

The latest filing was on 18/10/2010: Final Gazette dissolved via voluntary strike-off.