JADEACT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

23/10/2423 October 2024 Change of details for Miss Lindsay Claire Manson as a person with significant control on 2024-10-22

View Document

23/10/2423 October 2024 Change of details for Penny Joanna Symons as a person with significant control on 2024-10-22

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

15/02/2315 February 2023 Change of details for Miss Lindsay Claire Manson as a person with significant control on 2023-02-01

View Document

15/02/2315 February 2023 Director's details changed for Miss Lindsay Claire Manson on 2023-02-01

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

06/10/216 October 2021 Director's details changed for Penny Joanna Symons on 2021-10-06

View Document

06/10/216 October 2021 Change of details for Penny Joanna Symons as a person with significant control on 2021-10-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/02/2124 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES

View Document

02/02/212 February 2021 PSC'S CHANGE OF PARTICULARS / PENNY JOANNA SYMONS / 01/02/2021

View Document

02/02/212 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / PENNY JOANNA SYMONS / 01/02/2021

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

10/12/1910 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/02/1913 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSAY CLAIRE MANSON

View Document

20/04/1820 April 2018 PSC'S CHANGE OF PARTICULARS / CAROLE ELIZABETH MANSON / 10/08/2017

View Document

20/04/1820 April 2018 PSC'S CHANGE OF PARTICULARS / MR STEWART ALAN MANSON / 10/08/2017

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENNY JOANNA SYMONS

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / PENNY JOANNA SYMONS / 11/04/2018

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

08/11/178 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/03/173 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

03/03/173 March 2017 SUB-DIVISION 13/02/17

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / PENNY JOANNA MANSON / 01/02/2017

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED LINDSAY CLAIRE MANSON

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/02/163 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/09/1528 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039178580006

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/03/152 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR STEWART ALAN MANSON

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/02/1419 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/02/1414 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/02/137 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/02/128 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/02/1115 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENNY JOANNA MANSON / 01/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENNY JOANNA MANSON / 30/10/2009

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

15/10/0815 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 1ST FLOOR SHERATON HOUSE LOWER ROAD, CHORLEYWOOD RICKMANSWORTH HERTFORDSHIRE WD3 5LH

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0618 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

20/03/0320 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0317 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0219 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0228 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

15/05/0115 May 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/06/01

View Document

05/03/015 March 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 REGISTERED OFFICE CHANGED ON 28/09/00 FROM: 4 HOLYWELL HILL ST. ALBANS HERTFORDSHIRE AL1 1BZ

View Document

02/09/002 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 REGISTERED OFFICE CHANGED ON 29/02/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

29/02/0029 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 SECRETARY RESIGNED

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

02/02/002 February 2000 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