JADEBUSY LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved following liquidation

View Document

11/02/2511 February 2025 Final Gazette dissolved following liquidation

View Document

11/11/2411 November 2024 Return of final meeting in a members' voluntary winding up

View Document

02/05/242 May 2024 Appointment of a voluntary liquidator

View Document

02/05/242 May 2024 Declaration of solvency

View Document

02/05/242 May 2024 Registered office address changed from 1 Doughty Street London WC1N 2PH England to 38 De Montfort Street Leicester LE1 7GS on 2024-05-02

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

22/03/2422 March 2024 Cessation of Abdulaziz Abdulla Moti as a person with significant control on 2024-03-20

View Document

22/03/2422 March 2024 Cessation of Jiten Rameshchandra Kantaria as a person with significant control on 2024-03-20

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

18/03/2418 March 2024 Satisfaction of charge 7 in full

View Document

18/03/2418 March 2024 Satisfaction of charge 6 in full

View Document

18/03/2418 March 2024 Satisfaction of charge 3 in full

View Document

18/03/2418 March 2024 Satisfaction of charge 2 in full

View Document

18/03/2418 March 2024 Satisfaction of charge 1 in full

View Document

18/03/2418 March 2024 Satisfaction of charge 14 in full

View Document

18/03/2418 March 2024 Satisfaction of charge 13 in full

View Document

18/03/2418 March 2024 Satisfaction of charge 5 in full

View Document

18/03/2418 March 2024 Satisfaction of charge 4 in full

View Document

18/03/2418 March 2024 Satisfaction of charge 12 in full

View Document

18/03/2418 March 2024 Satisfaction of charge 16 in full

View Document

18/03/2418 March 2024 Satisfaction of charge 20 in full

View Document

18/03/2418 March 2024 Satisfaction of charge 19 in full

View Document

18/03/2418 March 2024 Satisfaction of charge 18 in full

View Document

18/03/2418 March 2024 Satisfaction of charge 17 in full

View Document

18/03/2418 March 2024 Satisfaction of charge 15 in full

View Document

18/03/2418 March 2024 Satisfaction of charge 11 in full

View Document

18/03/2418 March 2024 Satisfaction of charge 10 in full

View Document

18/03/2418 March 2024 Satisfaction of charge 9 in full

View Document

18/03/2418 March 2024 Satisfaction of charge 8 in full

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-18 with updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH CHANDRA JAMNADAS KANTARIA / 31/10/2017

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/01/1625 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH CHANDRA JAMNADAS KANTARIA / 06/01/2016

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/01/1520 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/01/1424 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/03/135 March 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/01/1230 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/02/1110 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

04/02/104 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

29/01/1029 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABDUL AZIZ MOTI / 01/10/2009

View Document

25/03/0925 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

30/01/0930 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 RETURN MADE UP TO 18/01/08; NO CHANGE OF MEMBERS

View Document

18/12/0718 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/073 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

27/01/0627 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

30/01/0230 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/02/003 February 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/02/9918 February 1999 RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/01/9827 January 1998 RETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/02/972 February 1997 RETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS

View Document

18/09/9618 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/01/9625 January 1996 RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/01/9524 January 1995 RETURN MADE UP TO 18/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/08/9416 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/03/9423 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9411 February 1994 RETURN MADE UP TO 18/01/94; FULL LIST OF MEMBERS

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

31/01/9331 January 1993 RETURN MADE UP TO 18/01/93; FULL LIST OF MEMBERS

View Document

21/01/9321 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/02/9224 February 1992 RETURN MADE UP TO 18/01/92; FULL LIST OF MEMBERS

View Document

21/10/9121 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/09/9123 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/07/9123 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9126 February 1991 RETURN MADE UP TO 18/01/91; FULL LIST OF MEMBERS

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/01/9124 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/907 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9020 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9020 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9028 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

28/02/9028 February 1990 RETURN MADE UP TO 18/01/90; FULL LIST OF MEMBERS

View Document

14/12/8914 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/898 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/898 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/8913 November 1989 NC INC ALREADY ADJUSTED 22/09/89

View Document

13/11/8913 November 1989 £ NC 1000/100000 22/09

View Document

24/10/8924 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/8924 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/8924 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/8924 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/8924 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/8924 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/8911 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/07/8912 July 1989 RETURN MADE UP TO 28/06/89; FULL LIST OF MEMBERS

View Document

12/07/8912 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/06/8921 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/06/8920 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/8917 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/8822 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/888 November 1988 SECRETARY RESIGNED

View Document

10/05/8810 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/03/8825 March 1988 WD 22/02/88 AD 28/01/88--------- £ SI 98@1=98 £ IC 2/100

View Document

17/03/8817 March 1988 WD 11/02/88 PD 04/02/88--------- £ SI 2@1

View Document

12/02/8812 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/8811 February 1988 REGISTERED OFFICE CHANGED ON 11/02/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

11/02/8811 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/882 February 1988 ALTER MEM AND ARTS 210186

View Document

23/12/8723 December 1987 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