JADE INVENTORIES LIMITED

Company Documents

DateDescription
13/10/2513 October 2025 NewTotal exemption full accounts made up to 2025-08-31

View Document

31/08/2531 August 2025 NewAnnual accounts for year ending 31 Aug 2025

View Accounts

28/07/2528 July 2025 Confirmation statement made on 2025-07-27 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/01/2219 January 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM 16 PROWSE CLOSE THORNBURY BRISTOL BS35 1EG

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD GRIFFITHS / 20/12/2019

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM 22 22 WALNUT FIELD TYTHERINGTON WOTTON UNDER EDGE GLOUCESTERSHIRE GL12 8QS ENGLAND

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK GRIFFITHS / 20/12/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD GRIFFITHS / 15/07/2017

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

21/12/1521 December 2015 31/08/15 TOTAL EXEMPTION FULL

View Document

25/07/1525 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

12/12/1412 December 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

28/07/1428 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

08/01/148 January 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

01/08/131 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

07/12/127 December 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

06/08/126 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

06/03/126 March 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

20/07/1120 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

31/01/1131 January 2011 PREVEXT FROM 31/03/2010 TO 31/08/2010

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, SECRETARY ADRIAN DENNIS

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM 7 CHATSWORTH PARK THORNBURY BRISTOL BS35 1JF

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED MR RICHARD MARK GRIFFITHS

View Document

17/09/1017 September 2010 SECRETARY APPOINTED MR RICHARD MARK GRIFFITHS

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN DENNIS

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR JENNIFER DENNIS

View Document

26/07/1026 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN RONALD DENNIS / 15/07/2010

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN DENNIS / 15/07/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 SECRETARY RESIGNED

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 REGISTERED OFFICE CHANGED ON 01/08/03 FROM: 4 THE COURTYARD, WOODLANDS BRADLEY STOKE BRISTOL BS32 4NB

View Document

01/08/031 August 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

15/07/0315 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company