JADE DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 Confirmation statement made on 2025-08-11 with updates

View Document

13/06/2513 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

16/08/2416 August 2024 Confirmation statement made on 2024-08-11 with updates

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

11/08/2311 August 2023 Director's details changed for Jeffery Lewis Kennedy on 2023-08-10

View Document

11/08/2311 August 2023 Director's details changed for Jeffery Lewis Kennedy on 2023-08-10

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/07/215 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

21/05/2021 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/02/2024 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/09/1923 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE EDNA KENNEDY / 30/05/2019

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MRS DIANE EDNA KENNEDY / 30/05/2019

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MR LEWIS JEFFREY KENNEDY / 30/05/2019

View Document

12/08/1912 August 2019 CHANGE PERSON AS DIRECTOR

View Document

25/07/1925 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0604880009

View Document

28/05/1928 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0604880007

View Document

18/04/1918 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

03/07/183 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/09/1715 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0604880009

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

08/08/178 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/12/1510 December 2015 SECRETARY'S CHANGE OF PARTICULARS / DIANE EDNA KENNEDY / 10/12/2015

View Document

10/12/1510 December 2015 CHANGE PERSON AS DIRECTOR

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DIANE EDNA KENNEDY / 10/12/2015

View Document

08/09/158 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

09/07/159 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0604880008

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

08/09/148 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

12/08/1412 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/12/1313 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI0604880007

View Document

06/09/136 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

31/08/1231 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

27/10/1127 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

27/10/1127 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/09/1122 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 4

View Document

24/08/1124 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/03/1121 March 2011 PREVEXT FROM 31/08/2010 TO 28/02/2011

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFERY LEWIS KENNEDY / 01/10/2009

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE EDNA KENNEDY / 01/10/2009

View Document

02/09/102 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM AT THE OFFICES OF MCCLEARY & CO QUAKER BUILDINGS HIGH STREET LURGAN BT66 8BB

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/08/0922 August 2009 CHANGE OF DIRS/SEC

View Document

22/08/0922 August 2009 11/08/09 ANNUAL RETURN SHUTTLE

View Document

22/08/0922 August 2009 CHANGE OF DIRS/SEC

View Document

08/07/098 July 2009 31/08/08 ANNUAL ACCTS

View Document

03/09/083 September 2008 11/08/08 ANNUAL RETURN SHUTTLE

View Document

22/07/0822 July 2008 MORTGAGE SATISFACTION

View Document

21/05/0821 May 2008 31/08/07 ANNUAL ACCTS

View Document

19/09/0719 September 2007 11/08/07 ANNUAL RETURN SHUTTLE

View Document

12/02/0712 February 2007 PARS RE MORTAGE

View Document

12/02/0712 February 2007 PARS RE MORTAGE

View Document

07/11/067 November 2006 PARS RE MORTAGE

View Document

01/09/061 September 2006 CHANGE OF DIRS/SEC

View Document

11/08/0611 August 2006 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