JADE BUSINESS SERVICES LTD

Company Documents

DateDescription
08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

06/12/236 December 2023 Registered office address changed to PO Box 4385, 11394960 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-06

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 Compulsory strike-off action has been discontinued

View Document

05/09/235 September 2023 Compulsory strike-off action has been discontinued

View Document

04/09/234 September 2023 Micro company accounts made up to 2022-06-30

View Document

04/09/234 September 2023 Confirmation statement made on 2022-09-11 with no updates

View Document

04/09/234 September 2023 Registered office address changed from Suite 3B Balfour Business Centre 390-392 High Road Ilford IG1 1BF England to PO Box N1 7GU 20-22 Wenlock Road London N1 7GU on 2023-09-04

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/11/2115 November 2021 Registered office address changed from Northampton Business Center Lower Harding Suite 16 Northampton NN1 2JL England to Suite 3B Balfour Business Centre 390-392 High Road Ilford IG1 1BF on 2021-11-15

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/04/205 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

11/09/1911 September 2019 CESSATION OF MARIA RADU AS A PSC

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MISS IULIA-ELENA MORARU

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

11/09/1911 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IULIA-ELENA MORARU

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR ELENA PADURARU

View Document

04/09/194 September 2019 DISS40 (DISS40(SOAD))

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / MS MARIA RADU / 20/06/2019

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MS ELENA PETRONELA PADURARU

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARIA RADU

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA RADU / 31/01/2019

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MS MARIA RADU / 10/01/2019

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA RADU / 30/01/2019

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MS MARIA RADU

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR IULIA MORARU

View Document

11/08/1811 August 2018 DIRECTOR APPOINTED MISS IULIA ELENA MORARU

View Document

11/08/1811 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARIA RADU

View Document

11/08/1811 August 2018 REGISTERED OFFICE CHANGED ON 11/08/2018 FROM NORTHAMPTON BUSINESS CENTER LOWER HARDING SUITE 16 NORTHAMPTON NN1 2JL ENGLAND

View Document

07/07/187 July 2018 REGISTERED OFFICE CHANGED ON 07/07/2018 FROM OFFICE 16 63 HIGH ROAD BUCKHURST HILL IG9 5SR ENGLAND

View Document

07/07/187 July 2018 REGISTERED OFFICE CHANGED ON 07/07/2018 FROM 63 HIGH ROAD BUCKHURST HILL IG9 5SR ENGLAND

View Document

07/07/187 July 2018 REGISTERED OFFICE CHANGED ON 07/07/2018 FROM NORTHAMPTON BUSINESS CENTER LOWER HARDING SUITE 16 NORTHAMPTON NN1 2JL ENGLAND

View Document

04/06/184 June 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