JADERANGE LIMITED

Register to unlock more data on OkredoRegister

JADERANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02661269

Incorporation date

06/11/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

469 Beverley Road, Hull HU6 7LDCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1991)
dot icon05/06/2017
Final Gazette dissolved via voluntary strike-off
dot icon20/03/2017
First Gazette notice for voluntary strike-off
dot icon13/03/2017
Application to strike the company off the register
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/04/2016
Registered office address changed from 469 Beverley Road Hull East Yorkshire HU6 7LD England to 469 Beverley Road Hull HU6 7LD on 2016-04-14
dot icon31/03/2016
Annual return made up to 2015-11-07 with full list of shareholders
dot icon31/03/2016
Termination of appointment of Alan Sydney Patterson as a director on 2015-04-01
dot icon31/03/2016
Registered office address changed from Room 4 423 Beverley Road Hull East Yorkshire HU5 1LX to 469 Beverley Road Hull East Yorkshire HU6 7LD on 2016-04-01
dot icon26/02/2016
Compulsory strike-off action has been discontinued
dot icon25/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/02/2016
First Gazette notice for compulsory strike-off
dot icon11/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon26/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon03/06/2014
Annual return made up to 2013-11-07 with full list of shareholders
dot icon14/04/2014
Registered office address changed from 36 Cottingham Road Hull HU6 7RA on 2014-04-15
dot icon14/04/2014
Annual return made up to 2012-12-20 with full list of shareholders
dot icon01/04/2014
Compulsory strike-off action has been discontinued
dot icon31/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon10/03/2014
First Gazette notice for compulsory strike-off
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon19/12/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon22/12/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon19/01/2011
Annual return made up to 2010-11-07 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/01/2010
Annual return made up to 2009-11-07 with full list of shareholders
dot icon18/01/2010
Secretary's details changed for Mr Alan Sydney Patterson on 2009-10-01
dot icon18/01/2010
Director's details changed for Mr John Richmond on 2009-10-01
dot icon18/01/2010
Director's details changed for Mr Alan Sydney Patterson on 2009-10-01
dot icon04/02/2009
Return made up to 07/11/08; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/05/2008
Return made up to 07/11/07; no change of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/11/2006
Return made up to 07/11/06; full list of members
dot icon23/01/2006
Return made up to 07/11/05; full list of members
dot icon23/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/11/2004
Return made up to 07/11/04; full list of members
dot icon17/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon02/12/2003
Return made up to 07/11/03; full list of members
dot icon24/09/2003
Return made up to 07/11/02; full list of members
dot icon23/01/2003
Particulars of mortgage/charge
dot icon11/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon26/12/2001
Return made up to 07/11/01; no change of members
dot icon23/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon27/12/2000
Accounts for a small company made up to 2000-03-31
dot icon27/12/2000
Return made up to 07/11/00; full list of members
dot icon05/01/2000
Return made up to 07/11/99; full list of members
dot icon05/01/2000
Accounts for a small company made up to 1999-03-31
dot icon24/11/1999
New secretary appointed
dot icon11/05/1999
Secretary resigned
dot icon11/05/1999
New director appointed
dot icon15/02/1999
Return made up to 07/11/98; full list of members
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon18/12/1997
Return made up to 07/11/97; no change of members
dot icon01/02/1997
Full accounts made up to 1996-03-31
dot icon21/01/1997
Resolutions
dot icon21/01/1997
£ nc 1000/10000 14/01/97
dot icon13/01/1997
Return made up to 07/11/96; no change of members
dot icon01/05/1996
Accounts for a small company made up to 1995-03-31
dot icon09/01/1996
Return made up to 07/11/95; full list of members
dot icon30/01/1995
Accounts for a small company made up to 1994-03-31
dot icon28/01/1995
Ad 31/03/94--------- £ si 4@1
dot icon28/01/1995
Return made up to 07/11/94; change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon24/05/1994
Particulars of mortgage/charge
dot icon07/11/1993
Accounts for a small company made up to 1993-03-31
dot icon07/11/1993
Accounts for a small company made up to 1992-08-31
dot icon07/11/1993
Return made up to 07/11/93; no change of members
dot icon02/09/1993
Accounting reference date shortened from 31/08 to 31/03
dot icon14/12/1992
Registered office changed on 15/12/92 from: 243 newland ave hull N. humberside HU5 2NB
dot icon14/12/1992
Return made up to 07/11/92; full list of members
dot icon21/06/1992
Accounting reference date notified as 31/08
dot icon16/12/1991
Secretary resigned
dot icon16/12/1991
Director resigned
dot icon16/12/1991
Registered office changed on 17/12/91 from: 61 fairview ave wigmore gillingham kent ME8 0QP
dot icon16/12/1991
New director appointed
dot icon16/12/1991
Director resigned;new director appointed
dot icon16/12/1991
Secretary resigned;new secretary appointed
dot icon06/11/1991
Miscellaneous
dot icon06/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Dorothy May
Nominee Secretary
07/11/1991 - 19/11/1991
5588
Graeme, Lesley Joyce
Nominee Director
07/11/1991 - 19/11/1991
9768
Patterson, Alan Sydney
Director
01/05/1999 - 01/04/2015
1
Richmond, John
Director
19/11/1991 - Present
1
Butterworth, Michael Elliot
Director
19/11/1991 - 19/02/2001
-

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 JADERANGE LIMITED

JADERANGE LIMITED is an(a) Dissolved company incorporated on 06/11/1991 with the registered office located at 469 Beverley Road, Hull HU6 7LD. 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 JADERANGE LIMITED?

toggle

JADERANGE LIMITED is currently Dissolved. It was registered on 06/11/1991 and dissolved on 05/06/2017.

Where is JADERANGE LIMITED located?

toggle

JADERANGE LIMITED is registered at 469 Beverley Road, Hull HU6 7LD.

What does JADERANGE LIMITED do?

toggle

JADERANGE LIMITED operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

What is the latest filing for JADERANGE LIMITED?

toggle

The latest filing was on 05/06/2017: Final Gazette dissolved via voluntary strike-off.