JADE HOLDINGS (PROPERTIES) LIMITED
KINGSWINFORD JADE HOLDINGS (FURNITURE) LIMITED

Hellopages » West Midlands » Dudley » DY6 9HS

Company number 02247654
Status Active
Incorporation Date 25 April 1988
Company Type Private Limited Company
Address BROOK HOUSE, MOSS GROVE, KINGSWINFORD, WEST MIDLANDS, DY6 9HS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 16 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of JADE HOLDINGS (PROPERTIES) LIMITED are www.jadeholdingsproperties.co.uk, and www.jade-holdings-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Jade Holdings Properties Limited is a Private Limited Company. The company registration number is 02247654. Jade Holdings Properties Limited has been working since 25 April 1988. The present status of the company is Active. The registered address of Jade Holdings Properties Limited is Brook House Moss Grove Kingswinford West Midlands Dy6 9hs. . HEWITT, John Eric is a Director of the company. Secretary BURROWS, Nicola Michelle has been resigned. Secretary WATSON, David has been resigned. Director HEWITT, Julian Richard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HEWITT, John Eric

81 years old

Resigned Directors

Secretary
BURROWS, Nicola Michelle
Resigned: 12 October 1999

Secretary
WATSON, David
Resigned: 30 June 2015
Appointed Date: 12 October 1999

Director
HEWITT, Julian Richard
Resigned: 30 June 2013
55 years old

Persons With Significant Control

Mr John Eric Hewitt
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

JADE HOLDINGS (PROPERTIES) LIMITED Events

07 Feb 2017
Total exemption small company accounts made up to 30 June 2016
20 Sep 2016
Confirmation statement made on 16 September 2016 with updates
09 Feb 2016
Total exemption small company accounts made up to 30 June 2015
21 Dec 2015
Termination of appointment of David Watson as a secretary on 30 June 2015
21 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100

...
... and 84 more events
18 Jul 1988
New director appointed

18 Jul 1988
Registered office changed on 18/07/88 from: 61 fairview avenue wigmore gillingham kent ME8 oqp

10 Jul 1988
New secretary appointed
09 Jul 1988
Secretary resigned
25 Apr 1988
Incorporation

JADE HOLDINGS (PROPERTIES) LIMITED Charges

26 April 2002
Legal charge
Delivered: 10 May 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as unit 20 pedmore road industrial…
3 December 1999
Legal charge
Delivered: 4 December 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 212 high street quarry bank brierley hill west midlands DY5…
23 May 1997
Legal charge
Delivered: 2 June 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 3 factory premises at brick kiln street brierley hill…
14 April 1994
Legal charge
Delivered: 29 April 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on east side of pedmore road, woodside, dudley, west…
18 October 1988
Debenture
Delivered: 24 October 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…