JADE AND ASHLEY LTD

Company Documents

DateDescription
14/07/2514 July 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-06 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Change of details for Ms Edna Agbaroji as a person with significant control on 2022-01-27

View Document

09/01/249 January 2024 Director's details changed for Ms Edna Agbaroji on 2022-01-29

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-06 with no updates

View Document

09/01/249 January 2024 Director's details changed for Ms Edna Agbaroji on 2022-01-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/08/2315 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

25/01/2225 January 2022 Registered office address changed from 12 12 Jasper Avenue Worsley Manchester M28 3BA United Kingdom to 12 Jasper Avenue Worsley Manchester M28 3BA on 2022-01-25

View Document

25/01/2225 January 2022 Registered office address changed from 14 Church Road Tilbury Essex RM18 7AJ England to 12 12 Jasper Avenue Worsley Manchester M28 3BA on 2022-01-25

View Document

25/01/2225 January 2022 Registered office address changed from 12 Jasper Avenue Worsley Manchester M28 3BA United Kingdom to 12 Jasper Avenue, Worsley, Manchester, M28 3BA on 2022-01-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

19/11/2119 November 2021 Registered office address changed from 11 Spey Drive Manor Kingsway Derby Derbyshire DE22 3XW United Kingdom to 14 Church Road Tilbury Essex RM18 7AJ on 2021-11-19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/08/1915 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 75 PANAMA CIRCLE DERBY DE24 1AE ENGLAND

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 11 11 SPEY DRIVE MANOR KINGSWAY DERBY DERBYSHIRE DE22 3XW ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

15/08/1815 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

22/10/1722 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS EDNA AGBAROJI / 14/06/2017

View Document

15/10/1715 October 2017 REGISTERED OFFICE CHANGED ON 15/10/2017 FROM 9 HESKETH AVENUE LEEDS LS5 3EU UNITED KINGDOM

View Document

12/12/1612 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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