JADE SOFTWARE CORPORATION UK LIMITED
LONDON JADE DIRECT (UK) LIMITED CARDINAL NETWORK (UK) LIMITED

Hellopages » City of London » City of London » EC4M 7RD

Company number 02714059
Status Active
Incorporation Date 13 May 1992
Company Type Private Limited Company
Address 5 FLEET PLACE, LONDON, ENGLAND, EC4M 7RD
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of JADE SOFTWARE CORPORATION UK LIMITED are www.jadesoftwarecorporationuk.co.uk, and www.jade-software-corporation-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jade Software Corporation Uk Limited is a Private Limited Company. The company registration number is 02714059. Jade Software Corporation Uk Limited has been working since 13 May 1992. The present status of the company is Active. The registered address of Jade Software Corporation Uk Limited is 5 Fleet Place London England Ec4m 7rd. . O'GRADY, Benjamin Joseph is a Secretary of the company. BEVERIDGE, Craig Lee is a Director of the company. LINDSAY, David Wallace is a Director of the company. ROBINSON, Alexander Charles is a Director of the company. Secretary COX, Dianne Barbara has been resigned. Secretary LINDSAY, David Wallace has been resigned. Secretary SIMPSON, John Crosbie has been resigned. Secretary URLWIN, Anne June has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARR, Roderick Marshall, Dr has been resigned. Director CLARK, Brian David has been resigned. Director CLOUSTON, Richard Leonard has been resigned. Director GOODFELLOW, John Graham has been resigned. Director RICHARDSON, Craig Paul has been resigned. Director RICHARDSON, Ruth Margaret, Hon has been resigned. Director SIMPSON, Gilbert has been resigned. Director SIMPSON, Hugo has been resigned. Director SIMPSON, Hugo has been resigned. Director TWIGG, Richard John has been resigned. Director WHITE, Michael William has been resigned. Director WISNER HELMS, Peter has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
O'GRADY, Benjamin Joseph
Appointed Date: 03 June 2014

Director
BEVERIDGE, Craig Lee
Appointed Date: 01 April 2013
57 years old

Director
LINDSAY, David Wallace
Appointed Date: 07 August 2006
57 years old

Director
ROBINSON, Alexander Charles
Appointed Date: 04 April 2014
56 years old

Resigned Directors

Secretary
COX, Dianne Barbara
Resigned: 31 March 1995
Appointed Date: 28 June 1992

Secretary
LINDSAY, David Wallace
Resigned: 03 June 2014
Appointed Date: 30 November 2004

Secretary
SIMPSON, John Crosbie
Resigned: 30 November 2004
Appointed Date: 05 December 1997

Secretary
URLWIN, Anne June
Resigned: 05 December 1997
Appointed Date: 30 March 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 June 1992
Appointed Date: 13 May 1992

Director
CARR, Roderick Marshall, Dr
Resigned: 30 January 2009
Appointed Date: 07 February 2005
66 years old

Director
CLARK, Brian David
Resigned: 28 February 2007
Appointed Date: 12 April 2002
78 years old

Director
CLOUSTON, Richard Leonard
Resigned: 03 June 1997
Appointed Date: 21 November 1995
71 years old

Director
GOODFELLOW, John Graham
Resigned: 31 March 2011
Appointed Date: 14 May 2003
78 years old

Director
RICHARDSON, Craig Paul
Resigned: 01 April 2013
Appointed Date: 23 March 2009
54 years old

Director
RICHARDSON, Ruth Margaret, Hon
Resigned: 26 November 2002
Appointed Date: 12 April 2002
74 years old

Director
SIMPSON, Gilbert
Resigned: 01 April 2006
Appointed Date: 08 June 1992
77 years old

Director
SIMPSON, Hugo
Resigned: 31 December 2004
Appointed Date: 16 April 2002
86 years old

Director
SIMPSON, Hugo
Resigned: 14 March 2001
Appointed Date: 01 April 2000
86 years old

Director
TWIGG, Richard John
Resigned: 04 April 2014
Appointed Date: 30 April 2012
60 years old

Director
WHITE, Michael William
Resigned: 28 August 2009
Appointed Date: 08 June 1992
81 years old

Director
WISNER HELMS, Peter
Resigned: 06 August 2003
Appointed Date: 01 April 2000
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 June 1992
Appointed Date: 13 May 1992

JADE SOFTWARE CORPORATION UK LIMITED Events

20 Jan 2017
Full accounts made up to 31 December 2015
07 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
01 Jun 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 500,000

18 May 2016
Director's details changed for Mr Alexander Charles Robinson on 1 May 2016
...
... and 135 more events
16 Jul 1992
New secretary appointed;director resigned

16 Jul 1992
Registered office changed on 16/07/92 from: 2 baches street london N1 6UB

10 Jul 1992
Accounting reference date notified as 31/12

07 Jul 1992
Company name changed paneladjust LIMITED\certificate issued on 08/07/92
13 May 1992
Incorporation

JADE SOFTWARE CORPORATION UK LIMITED Charges

30 November 2010
Rent deposit deed
Delivered: 7 December 2010
Status: Outstanding
Persons entitled: The Master Wardens and Commonalty of the Mystery of Freemen of the Carpentry of the City of Londonn
Description: The initial deposit is £46,540.00 in the deposit account…
7 April 1995
Legal charge
Delivered: 20 April 1995
Status: Satisfied on 26 October 1999
Persons entitled: Westpac Banking Corporation
Description: Fixed charge over intellectual property present and future…
12 January 1995
Rent deposit deed
Delivered: 26 January 1995
Status: Outstanding
Persons entitled: Butterley Brick Limited
Description: The deposit sum under the terms of the deed of deposit…