JADE JEWELLERS LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1XW

Company number 02973444
Status Active
Incorporation Date 4 October 1994
Company Type Private Limited Company
Address 35 BALLARDS LANE, LONDON, UNITED KINGDOM, N3 1XW
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to 35 Ballards Lane London N3 1XW on 5 October 2016; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of JADE JEWELLERS LIMITED are www.jadejewellers.co.uk, and www.jade-jewellers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 8.9 miles; to Brentford Rail Station is 9.4 miles; to Barnes Bridge Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jade Jewellers Limited is a Private Limited Company. The company registration number is 02973444. Jade Jewellers Limited has been working since 04 October 1994. The present status of the company is Active. The registered address of Jade Jewellers Limited is 35 Ballards Lane London United Kingdom N3 1xw. . HARTSTONE, Jacqueline Susan is a Director of the company. HARTSTONE, Jeremy Lawrence is a Director of the company. Secretary HARTSTONE, Jacqueline Susan has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


jade jewellers Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HARTSTONE, Jacqueline Susan
Appointed Date: 04 October 1994
67 years old

Director
HARTSTONE, Jeremy Lawrence
Appointed Date: 04 October 1994
65 years old

Resigned Directors

Secretary
HARTSTONE, Jacqueline Susan
Resigned: 27 October 2008
Appointed Date: 04 October 1994

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 04 October 1994
Appointed Date: 04 October 1994

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 04 October 1994
Appointed Date: 04 October 1994

Persons With Significant Control

Beverley Hills Jewellers Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JADE JEWELLERS LIMITED Events

06 Oct 2016
Confirmation statement made on 4 October 2016 with updates
05 Oct 2016
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to 35 Ballards Lane London N3 1XW on 5 October 2016
09 Dec 2015
Accounts for a dormant company made up to 30 June 2015
24 Nov 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100

13 Mar 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 66 more events
19 Oct 1994
Accounting reference date notified as 31/07

08 Oct 1994
Registered office changed on 08/10/94 from: 31 corsham street london N1 6DR

08 Oct 1994
New director appointed

08 Oct 1994
Secretary resigned;director resigned;new director appointed

04 Oct 1994
Incorporation

JADE JEWELLERS LIMITED Charges

5 November 2009
Deed of deposit
Delivered: 6 November 2009
Status: Outstanding
Persons entitled: Peggy Sophia Schaverien and Diana Esther Carter
Description: Cash by way of rent deposit.
16 October 2009
Debenture
Delivered: 20 October 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 March 2005
Debenture
Delivered: 22 March 2005
Status: Satisfied on 16 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 October 1999
Legal mortgage
Delivered: 5 November 1999
Status: Satisfied on 10 November 2007
Persons entitled: National Westminster Bank PLC
Description: L/H property 8/9 greville street and basement 25 hatton…
31 October 1994
Mortgage debenture
Delivered: 3 November 1994
Status: Satisfied on 10 November 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…