JADE GLOBAL DEVELOPMENTS LTD

Company Documents

DateDescription
12/02/2412 February 2024 Termination of appointment of Michelle Cindy Allen as a director on 2023-11-25

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

23/04/2123 April 2021 DISS40 (DISS40(SOAD))

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

21/04/2121 April 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

21/10/2021 October 2020 REGISTERED OFFICE CHANGED ON 21/10/2020 FROM AIRPORT HOUSE SUITE 43-45, PURLEY WAY CROYDON SURREY CR0 0XZ UNITED KINGDOM

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/10/1720 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR TERRY ALLEN

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MRS MICHELLE CINDY ALLEN

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM C/O KEVIN ALLEN UNIT E1 THAMESWAY BUSINESS CENTRE BARLOW WAY RAINHAM ESSEX RM13 8BT UNITED KINGDOM

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

02/03/162 March 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/01/157 January 2015 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