JADEBEAM LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Termination of appointment of Peter Clarke as a director on 2025-06-24

View Document

02/10/232 October 2023 Registered office address changed from Mayden House Main Road Long Bennington Newark NG23 5DJ England to C/O Jones Burns & Davies 6a Station Road Eckington Sheffield S21 4FX on 2023-10-02

View Document

17/07/2317 July 2023 Registered office address changed from Unit 9 Buckminster Yard Main Street Buckminster Grantham NG33 5SB England to Mayden House Main Road Long Bennington Newark NG23 5DJ on 2023-07-17

View Document

26/05/2326 May 2023 Compulsory strike-off action has been suspended

View Document

26/05/2326 May 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

22/11/2222 November 2022 Appointment of Mr Peter Clarke as a director on 2022-11-21

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

08/02/228 February 2022 Termination of appointment of Nasim Kayani as a director on 2022-02-08

View Document

06/02/226 February 2022 Registered office address changed from Ground Floor Ropsley House Ruston Road Alma Park Industrial Estate Grantham NG31 9SW England to Unit 9 Buckminster Yard Main Street Buckminster Grantham NG33 5SB on 2022-02-06

View Document

10/01/2210 January 2022 Appointment of Mr Robert James Hall as a director on 2022-01-07

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

12/10/2112 October 2021 Micro company accounts made up to 2021-02-28

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

08/10/208 October 2020 REGISTERED OFFICE CHANGED ON 08/10/2020 FROM FLAT 18 249 MILLHOUSES LANE SHEFFIELD S11 9JS ENGLAND

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/10/1930 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 995A ABBEYDALE ROAD SHEFFIELD S7 2QD ENGLAND

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. NASIM KAYANI / 08/10/2019

View Document

08/10/198 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NASIM KAYANI

View Document

08/10/198 October 2019 CESSATION OF PINTSTAR LTD AS A PSC

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

04/04/194 April 2019 PREVSHO FROM 30/04/2019 TO 28/02/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1922 February 2019 CESSATION OF NASIM KAYANI AS A PSC

View Document

22/02/1922 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PINTSTAR LTD

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

22/11/1822 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NASIM KAYANI

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM 343 ECCLESALL ROAD SHEFFIELD S11 8PF ENGLAND

View Document

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

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 343 ABBEYDALE ROAD SHEFFIELD S7 2QD ENGLAND

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR NASIM KAYANI

View Document

04/07/184 July 2018 CESSATION OF DARREN SYMES AS A PSC

View Document

19/04/1819 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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