JADED LONDON LIMITED
LONDON THE CASUAL SHIRT COMPANY LIMITED

Hellopages » Greater London » Camden » NW3 5JJ

Company number 06655828
Status Active
Incorporation Date 24 July 2008
Company Type Private Limited Company
Address 6TH FLOOR, CHARLES HOUSE 108-110 FINCHLEY ROAD, LONDON, NW3 5JJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Registration of charge 066558280002, created on 25 October 2016; Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 24 July 2016 with updates. The most likely internet sites of JADED LONDON LIMITED are www.jadedlondon.co.uk, and www.jaded-london.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventeen years and three months. Jaded London Limited is a Private Limited Company. The company registration number is 06655828. Jaded London Limited has been working since 24 July 2008. The present status of the company is Active. The registered address of Jaded London Limited is 6th Floor Charles House 108 110 Finchley Road London Nw3 5jj. The company`s financial liabilities are £35.15k. It is £31k against last year. The cash in hand is £41.91k. It is £1.71k against last year. And the total assets are £562.75k, which is £249.59k against last year. GOULDEN, John is a Secretary of the company. CUMMINGS, Paula Marie is a Director of the company. GOULDEN, John is a Director of the company. Secretary QA REGISTRARS LIMITED has been resigned. Director QA NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


jaded london Key Finiance

LIABILITIES £35.15k
+748%
CASH £41.91k
+4%
TOTAL ASSETS £562.75k
+79%
All Financial Figures

Current Directors

Secretary
GOULDEN, John
Appointed Date: 24 July 2008

Director
CUMMINGS, Paula Marie
Appointed Date: 24 July 2008
59 years old

Director
GOULDEN, John
Appointed Date: 24 July 2008
73 years old

Resigned Directors

Secretary
QA REGISTRARS LIMITED
Resigned: 24 July 2008
Appointed Date: 24 July 2008

Director
QA NOMINEES LIMITED
Resigned: 24 July 2008
Appointed Date: 24 July 2008

Persons With Significant Control

Mr John Goulden
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Paula Marie Cummings
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JADED LONDON LIMITED Events

27 Oct 2016
Registration of charge 066558280002, created on 25 October 2016
05 Oct 2016
Total exemption small company accounts made up to 31 July 2016
15 Aug 2016
Confirmation statement made on 24 July 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
29 Jul 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 200

...
... and 29 more events
05 Aug 2008
Director appointed paula marie cummings
01 Aug 2008
Registered office changed on 01/08/2008 from the studio st nicholas close elstree herts. WD6 3EW
31 Jul 2008
Appointment terminated secretary qa registrars LIMITED
31 Jul 2008
Appointment terminated director qa nominees LIMITED
24 Jul 2008
Incorporation

JADED LONDON LIMITED Charges

25 October 2016
Charge code 0665 5828 0002
Delivered: 27 October 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
28 May 2015
Charge code 0665 5828 0001
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…