JIAD SOLUTIONS LTD

Register to unlock more data on OkredoRegister

JIAD SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04623366

Incorporation date

20/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

1066 London Road, Leigh-On-Sea, Essex SS9 3NACopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2002)
dot icon11/06/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/04/2025
Registered office address changed from 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ Wales to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2025-04-23
dot icon22/04/2025
Statement of affairs
dot icon22/04/2025
Resolutions
dot icon22/04/2025
Appointment of a voluntary liquidator
dot icon31/03/2025
Certificate of change of name
dot icon03/01/2025
Confirmation statement made on 2024-12-21 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/09/2024
Previous accounting period shortened from 2023-12-27 to 2023-12-26
dot icon31/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon03/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon25/09/2023
Previous accounting period shortened from 2022-12-28 to 2022-12-27
dot icon23/12/2022
Micro company accounts made up to 2021-12-29
dot icon23/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon28/09/2022
Previous accounting period shortened from 2021-12-29 to 2021-12-28
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon08/12/2021
Micro company accounts made up to 2020-12-31
dot icon07/09/2021
Previous accounting period shortened from 2020-12-30 to 2020-12-29
dot icon31/03/2021
Amended micro company accounts made up to 2019-12-31
dot icon05/01/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon10/11/2020
Satisfaction of charge 046233660001 in full
dot icon30/03/2020
Amended micro company accounts made up to 2018-12-31
dot icon26/03/2020
Amended total exemption full accounts made up to 2016-12-31
dot icon03/01/2020
Confirmation statement made on 2019-12-22 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon04/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/06/2018
Registered office address changed from 112 Walter Road Swansea SA1 5QQ to 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ on 2018-06-29
dot icon05/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon15/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon15/01/2016
Secretary's details changed for Mr John Anthony Cursio on 2016-01-15
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/09/2015
Registered office address changed from 32 Elgin Street Manselton Swansea SA5 8QF to 112 Walter Road Swansea SA1 5QQ on 2015-09-15
dot icon05/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon17/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/04/2014
Registration of charge 046233660001
dot icon19/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon19/12/2013
Director's details changed for Mr John Anthony Cursio on 2013-09-26
dot icon19/12/2013
Secretary's details changed for Mr John Anthony Cursio on 2013-09-27
dot icon01/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/01/2013
Registered office address changed from 301 Neath Rd Neath Road Plasmarl Swansea SA6 8JU Wales on 2013-01-14
dot icon30/12/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/09/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon20/09/2012
Termination of appointment of Stephen Kent as a director
dot icon20/09/2012
Registered office address changed from Stephen Kent and Company 456 Gower Road Killay, Swansea South Wales SA2 7AL on 2012-09-20
dot icon25/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon28/01/2010
Director's details changed for Mr John Anthony Cursio on 2010-01-28
dot icon28/01/2010
Director's details changed for Stephen Michael Kent on 2010-01-28
dot icon06/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/02/2009
Return made up to 20/12/08; full list of members
dot icon09/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/02/2008
Return made up to 20/12/07; no change of members
dot icon22/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/01/2007
Return made up to 20/12/05; full list of members
dot icon02/01/2007
Return made up to 20/12/06; full list of members
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/01/2005
Return made up to 20/12/04; full list of members
dot icon25/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon23/01/2004
Return made up to 20/12/03; full list of members
dot icon13/06/2003
Ad 09/06/03--------- £ si 1@1=1 £ ic 1/2
dot icon27/01/2003
New secretary appointed;new director appointed
dot icon27/01/2003
New director appointed
dot icon27/01/2003
Secretary resigned
dot icon27/01/2003
Director resigned
dot icon20/12/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
21/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
26/12/2024
dot iconNext due on
26/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
69.06K
-
0.00
-
-
2021
0
69.06K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

69.06K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cursio, John Anthony
Director
20/12/2002 - Present
110
Kent, Stephen Michael
Director
20/12/2002 - 19/09/2012
2
WATERLOW NOMINEES LIMITED
Nominee Director
20/12/2002 - 20/12/2002
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
20/12/2002 - 20/12/2002
38039
Cursio, John Anthony
Secretary
20/12/2002 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About JIAD SOLUTIONS LTD

JIAD SOLUTIONS LTD is an(a) Liquidation company incorporated on 20/12/2002 with the registered office located at 1066 London Road, Leigh-On-Sea, Essex SS9 3NA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of JIAD SOLUTIONS LTD?

toggle

JIAD SOLUTIONS LTD is currently Liquidation. It was registered on 20/12/2002 .

Where is JIAD SOLUTIONS LTD located?

toggle

JIAD SOLUTIONS LTD is registered at 1066 London Road, Leigh-On-Sea, Essex SS9 3NA.

What does JIAD SOLUTIONS LTD do?

toggle

JIAD SOLUTIONS LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for JIAD SOLUTIONS LTD?

toggle

The latest filing was on 11/06/2025: Notice to Registrar of Companies of Notice of disclaimer.