JADE ENTERPRISE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Change of details for The Erp Group Ltd as a person with significant control on 2025-03-26

View Document

26/03/2526 March 2025 Change of details for The Erp Group Ltd as a person with significant control on 2025-03-25

View Document

25/03/2525 March 2025 Change of details for The Erp Group Ltd as a person with significant control on 2025-03-25

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Registered office address changed from C/O Robert Holderness 47 Valsheda Court Hythe Marina Village Hythe, Southampton Hampshire SO45 6DW United Kingdom to C/O Robert Holderness 47 Velsheda Court Hythe Marina Village Hythe, Southampton Hampshire SO45 6DW on 2024-12-04

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

25/07/2425 July 2024 Registered office address changed from C/O Victor S Green & Co Raynor House 6 Raynor Road Fallings Park Wolverhampton West Midlands WV10 9QY to C/O Robert Holderness 47 Valsheda Court Hythe Marina Village Hythe, Southampton Hampshire SO45 6DW on 2024-07-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/11/2324 November 2023 Micro company accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

21/07/2121 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRAHAM HOLDERNESS / 10/04/2018

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBINSON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 DIRECTOR APPOINTED MR ROBERT IAN GRANT

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRAHAM HOLDERNESS / 13/03/2018

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRAHAM HOLDERNESS / 13/03/2018

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRAHAM HOLDERNESS / 12/03/2018

View Document

11/03/1811 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRAHAM HOLDERNESS / 07/03/2018

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRAHAM HOLDERNESS / 07/03/2018

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER ROBINSON / 15/11/2017

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER ROBINSON / 14/11/2017

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

14/06/1714 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRAHAM HOLDERNESS / 07/11/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/12/153 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

06/11/156 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/11/1424 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

06/11/146 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/136 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 7 INCHLAGGAN ROAD WOLVERHAMPTON WV10 9QX

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/11/127 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER ROBINSON / 07/11/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER ROBINSON / 06/11/2011

View Document

08/12/118 December 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/11/1017 November 2010 SAIL ADDRESS CREATED

View Document

17/11/1017 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/11/1017 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER ROBINSON / 22/05/2010

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRAHAM HOLDERNESS / 06/11/2009

View Document

16/11/0916 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER ROBINSON / 06/11/2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBINSON / 10/11/2008

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: UNIT 4 RAYNOR HOUSE 6 RAYNOR ROAD FALLINGS PARK WOLVERHAMPTON WEST MIDLANDS WV10 9QY

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 REGISTERED OFFICE CHANGED ON 24/04/99 FROM: WEST MIDLANDS HOUSE GIPSY LANE WILLENHALL WEST MIDLANDS WV13 2HA

View Document

24/11/9824 November 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/11/9813 November 1998 RETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 LOCATION OF REGISTER OF MEMBERS

View Document

13/11/9813 November 1998 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

13/11/9813 November 1998 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

11/06/9811 June 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99

View Document

10/02/9810 February 1998 NEW SECRETARY APPOINTED

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 SECRETARY RESIGNED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 REGISTERED OFFICE CHANGED ON 10/02/98 FROM: DOMINIONS HOUSE NORTH QUEEN STREET, CARDIFF CF1 4AR

View Document

04/02/984 February 1998 COMPANY NAME CHANGED WINTERBREAK LIMITED CERTIFICATE ISSUED ON 05/02/98

View Document

02/02/982 February 1998 £ NC 100000/1000000 28/0

View Document

13/11/9713 November 1997 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