JADEX LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

02/08/242 August 2024 Previous accounting period extended from 2024-01-31 to 2024-07-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-01-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-01-31

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/04/2129 April 2021 DISS40 (DISS40(SOAD))

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/11/204 November 2020 DISS40 (DISS40(SOAD))

View Document

03/11/203 November 2020 FIRST GAZETTE

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

01/06/191 June 2019 DISS40 (DISS40(SOAD))

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR YISROEL KOHN

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM C/O 30 CASTLEWOOD ROAD LONDON N16 6DW ENGLAND

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

29/05/1929 May 2019 CESSATION OF YISROEL KOHN AS A PSC

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/06/1818 June 2018 DIRECTOR APPOINTED MR ISRAEL WIENER

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM 99 CLAPTON COMMON LONDON E5 9AB UNITED KINGDOM

View Document

16/04/1816 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111731260002

View Document

06/04/186 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111731260001

View Document

21/03/1821 March 2018 COMPANY NAME CHANGED CLAPHAM PARK LTD CERTIFICATE ISSUED ON 21/03/18

View Document

08/03/188 March 2018 COMPANY NAME CHANGED JADEX LIMITED CERTIFICATE ISSUED ON 08/03/18

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BODNER

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YISROEL KOHN

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR MARK BODNER

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

20/02/1820 February 2018 CESSATION OF DARREN SYMES AS A PSC

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED YISROEL KOHN

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

29/01/1829 January 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