JADES COMPONENTS LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Termination of appointment of Simon James Ellison as a director on 2025-02-14

View Document

28/11/2428 November 2024 Current accounting period extended from 2025-05-31 to 2025-09-30

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

03/10/243 October 2024 Termination of appointment of Jane Edmonds as a director on 2024-09-30

View Document

03/10/243 October 2024 Termination of appointment of David Scott Edmonds as a director on 2024-09-30

View Document

03/10/243 October 2024 Termination of appointment of Susan Mary Esplin as a director on 2024-09-30

View Document

03/10/243 October 2024 Appointment of Mr Michael John Hayward as a director on 2024-09-30

View Document

03/10/243 October 2024 Appointment of Mr Simon James Ellison as a director on 2024-09-30

View Document

03/10/243 October 2024 Appointment of Mr Matthew Gazzard as a director on 2024-09-30

View Document

03/10/243 October 2024 Registered office address changed from Derby Road Kingsbridge South Devon TQ7 1JL to Boscawen House St. Stephen St. Austell PL26 7QF on 2024-10-03

View Document

03/10/243 October 2024 Termination of appointment of Jane Edmonds as a secretary on 2024-09-30

View Document

03/10/243 October 2024 Termination of appointment of Alec James Esplin as a director on 2024-09-30

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

05/10/235 October 2023 Part of the property or undertaking has been released from charge 13

View Document

21/08/2321 August 2023 Satisfaction of charge 12 in full

View Document

21/08/2321 August 2023 Satisfaction of charge 11 in full

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Memorandum and Articles of Association

View Document

17/05/2317 May 2023 Resolutions

View Document

17/05/2317 May 2023 Resolutions

View Document

16/05/2316 May 2023 Particulars of variation of rights attached to shares

View Document

16/05/2316 May 2023 Memorandum and Articles of Association

View Document

16/05/2316 May 2023 Resolutions

View Document

16/05/2316 May 2023 Resolutions

View Document

16/05/2316 May 2023 Resolutions

View Document

16/05/2316 May 2023 Change of share class name or designation

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/02/224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

20/10/2120 October 2021 Director's details changed for Mr Alec James Esplin on 2021-09-30

View Document

20/10/2120 October 2021 Director's details changed for Mrs Susan Mary Esplin on 2021-09-30

View Document

20/10/2120 October 2021 Director's details changed for Jane Edmonds on 2021-09-30

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

20/10/2120 October 2021 Secretary's details changed for Jane Edmonds on 2021-09-30

View Document

15/01/1615 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

15/01/1615 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

15/01/1615 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

15/01/1615 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

15/01/1615 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/01/1615 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/10/1526 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/11/1417 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/10/1330 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/11/1214 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/11/1116 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/11/1116 November 2011 SAIL ADDRESS CREATED

View Document

16/11/1116 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/11/1010 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE EDMONDS / 01/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCOTT EDMONDS / 01/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY ESPLIN / 01/10/2009

View Document

24/11/0924 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC JAMES ESPLIN / 01/10/2009

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

04/08/084 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

27/02/0827 February 2008 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 S366A DISP HOLDING AGM 30/12/07 S252 DISP LAYING ACC 30/12/07 S386 DISP APP AUDS 30/12/07

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 VARYING SHARE RIGHTS AND NAMES

View Document

08/02/038 February 2003 VARY SHARE RIGHTS/NAME 18/11/02 SUBDIVISION OF SHARE CA 18/11/02

View Document

08/02/038 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0121 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

20/09/0020 September 2000 � IC 30000/25000 22/08/00 � SR 5000@1=5000

View Document

17/08/0017 August 2000 RE:DIR AUTH POS 5000X�1 03/08/00

View Document

12/07/0012 July 2000 ALTER ARTICLES 16/06/00

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9917 May 1999 392 AUD RES

View Document

17/05/9917 May 1999 AUDITOR'S RESIGNATION

View Document

30/12/9830 December 1998 RETURN MADE UP TO 18/10/98; CHANGE OF MEMBERS

View Document

08/12/988 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

06/03/986 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

05/12/975 December 1997 RETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS

View Document

07/02/977 February 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

07/11/967 November 1996 RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

26/10/9526 October 1995 RETURN MADE UP TO 18/10/95; NO CHANGE OF MEMBERS

View Document

11/07/9511 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9511 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

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

View Document

30/11/9430 November 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

07/11/947 November 1994 RETURN MADE UP TO 18/10/94; NO CHANGE OF MEMBERS

View Document

26/08/9426 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9414 January 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

03/11/933 November 1993 RETURN MADE UP TO 18/10/93; FULL LIST OF MEMBERS

View Document

22/01/9322 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9322 January 1993 RETURN MADE UP TO 18/10/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/922 December 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

03/01/923 January 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

26/11/9126 November 1991 RETURN MADE UP TO 18/10/91; NO CHANGE OF MEMBERS

View Document

01/10/901 October 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

01/10/901 October 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

20/08/9020 August 1990 288a

View Document

20/08/9020 August 1990 NEW DIRECTOR APPOINTED

View Document

20/08/9020 August 1990 NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/901 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/901 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/908 February 1990 RETURN MADE UP TO 18/10/89; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

26/05/8926 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/8926 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/8926 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/896 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/8912 January 1989 RETURN MADE UP TO 08/11/88; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

03/02/883 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/885 January 1988 RETURN MADE UP TO 13/11/87; FULL LIST OF MEMBERS

View Document

05/01/885 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

11/04/8711 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/873 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/867 November 1986 RETURN MADE UP TO 28/10/86; FULL LIST OF MEMBERS

View Document

07/11/867 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

06/06/826 June 1982 NEW SECRETARY APPOINTED

View Document

05/06/825 June 1982 NEW SECRETARY APPOINTED

View Document

04/06/824 June 1982 NEW SECRETARY APPOINTED

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