THE JADE GROUP LIMITED
BORDON ENFRANCHISE 271 LIMITED

Hellopages » Hampshire » East Hampshire » GU35 0PQ

Company number 03512015
Status Active
Incorporation Date 17 February 1998
Company Type Private Limited Company
Address 76 LIPHOOK ROAD, LINDFORD, BORDON, HAMPSHIRE, GU35 0PQ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 February 2017 with updates; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 353,091 . The most likely internet sites of THE JADE GROUP LIMITED are www.thejadegroup.co.uk, and www.the-jade-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Bentley (Hants) Rail Station is 4.6 miles; to Farnham Rail Station is 7 miles; to Petersfield Rail Station is 8.7 miles; to Ash Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Jade Group Limited is a Private Limited Company. The company registration number is 03512015. The Jade Group Limited has been working since 17 February 1998. The present status of the company is Active. The registered address of The Jade Group Limited is 76 Liphook Road Lindford Bordon Hampshire Gu35 0pq. . MECKIFFE, Jeremy David is a Director of the company. SHARPLES, Andrew David is a Director of the company. Secretary MASON, Edward Thomas has been resigned. Nominee Secretary PENNSEC LIMITED has been resigned. Director MASON, Edward Thomas has been resigned. Director SHARPLES, David Anthony has been resigned. Nominee Director PENNINGTONS DIRECTORS (NO 1) LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
MECKIFFE, Jeremy David
Appointed Date: 18 February 1998
70 years old

Director
SHARPLES, Andrew David
Appointed Date: 18 February 1998
59 years old

Resigned Directors

Secretary
MASON, Edward Thomas
Resigned: 18 October 2011
Appointed Date: 18 February 1998

Nominee Secretary
PENNSEC LIMITED
Resigned: 18 February 1998
Appointed Date: 17 February 1998

Director
MASON, Edward Thomas
Resigned: 18 October 2011
Appointed Date: 18 February 1998
83 years old

Director
SHARPLES, David Anthony
Resigned: 14 March 2013
Appointed Date: 18 February 1998
81 years old

Nominee Director
PENNINGTONS DIRECTORS (NO 1) LIMITED
Resigned: 18 February 1998
Appointed Date: 17 February 1998

Persons With Significant Control

Mr Jeremy David Meckiffe
Notified on: 30 June 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Anthony Sharples
Notified on: 30 June 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE JADE GROUP LIMITED Events

25 Feb 2017
Total exemption small company accounts made up to 31 March 2016
24 Feb 2017
Confirmation statement made on 16 February 2017 with updates
17 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 353,091

17 Feb 2016
Register inspection address has been changed from C/O Barry Flack & Co Knight House 27-31 East Barnet Road Barnet Hertfordshire EN4 8RN United Kingdom to C/O Barry Flack & Co the Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE
13 Feb 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 72 more events
25 Feb 1998
New director appointed
25 Feb 1998
New secretary appointed;new director appointed
25 Feb 1998
Director resigned
25 Feb 1998
Secretary resigned
17 Feb 1998
Incorporation

THE JADE GROUP LIMITED Charges

12 October 2001
Debenture
Delivered: 26 October 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 December 2000
Debenture
Delivered: 5 January 2001
Status: Satisfied on 12 May 2001
Persons entitled: E.Coward (Investments) Limited
Description: All undertaking on property both present and future…
18 December 2000
Debenture
Delivered: 23 December 2000
Status: Outstanding
Persons entitled: Thurmac Limited
Description: First floating charge on all undertaking on property both…