Company number 02847145
Status Liquidation
Incorporation Date 24 August 1993
Company Type Private Limited Company
Address 136 HERTFORD ROAD, ENFIELD, MIDDLESEX, EN3 5AX
Home Country United Kingdom
Nature of Business 5190 - Other wholesale, 7011 - Development & sell real estate, 7012 - Buying & sell own real estate, 7020 - Letting of own property
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Liquidators statement of receipts and payments to 18 April 2016; Registered office address changed from Pb Jackson Norton Llp 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to 136 Hertford Road Enfield Middlesex EN3 5AX on 15 July 2015; Liquidators statement of receipts and payments to 18 April 2015. The most likely internet sites of JADEMARK LIMITED are www.jademark.co.uk, and www.jademark.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Jademark Limited is a Private Limited Company.
The company registration number is 02847145. Jademark Limited has been working since 24 August 1993.
The present status of the company is Liquidation. The registered address of Jademark Limited is 136 Hertford Road Enfield Middlesex En3 5ax. . ASHFAQ, Muhammad is a Secretary of the company. RAZA, Syed Israr is a Secretary of the company. ASHFAQ, Muhammad is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary KHAN, Abul Ahsan has been resigned. Secretary SHOAIBI, Syed Hamid has been resigned. Secretary SIDDIQUI, Abu Bakr has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director SHOAIBI, Syed Hamid has been resigned. The company operates in "Other wholesale".
Current Directors
Resigned Directors
Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 01 October 1993
Appointed Date: 24 August 1993
Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 01 October 1993
Appointed Date: 24 August 1993
JADEMARK LIMITED Events
14 Jun 2016
Liquidators statement of receipts and payments to 18 April 2016
15 Jul 2015
Registered office address changed from Pb Jackson Norton Llp 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to 136 Hertford Road Enfield Middlesex EN3 5AX on 15 July 2015
03 Jul 2015
Liquidators statement of receipts and payments to 18 April 2015
26 Jun 2014
Liquidators statement of receipts and payments to 18 April 2014
18 Jun 2013
Liquidators statement of receipts and payments to 18 April 2013
...
... and 84 more events
11 Oct 1993
Secretary resigned;new secretary appointed
11 Oct 1993
Director resigned;new director appointed
11 Oct 1993
Registered office changed on 11/10/93 from: 4 bishops avenue northwood, middlesex. HA6 3DG.
11 Oct 1993
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
24 Aug 1993
Incorporation
27 July 2007
Legal charge
Delivered: 9 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a st john ambulance lea road luton t/n BD218489…
28 October 2006
Legal charge
Delivered: 1 November 2006
Status: Outstanding
Persons entitled: Habib Allied International Bank PLC
Description: F/H property being land on the north side of the road…
28 October 2005
Legal charge
Delivered: 29 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 47 well street hackney london t/no EGL403063. And all…
23 September 2005
Legal charge
Delivered: 29 September 2005
Status: Outstanding
Persons entitled: Habib Allied International Bank PLC
Description: F/H property k/a st john ambulance building, lea road…
3 August 2005
Legal charge
Delivered: 5 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 13 boundary road, plaistow, london E13 t/n EGL79649,. Fixed…
6 July 2005
Legal charge
Delivered: 14 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 32 charnwood drive woodford london t/n EX26370. Fixed…
21 May 2004
Legal charge
Delivered: 27 May 2004
Status: Outstanding
Persons entitled: Habib Allied International Bank PLC
Description: F/H land k/a the old spotted dog public house, 212 upton…
17 December 2003
Legal charge
Delivered: 24 December 2003
Status: Outstanding
Persons entitled: Habib Allied International Bank Limited
Description: F/H 98-100 melton road leicester t/n LT25408.
30 May 2003
Legal charge
Delivered: 17 June 2003
Status: Outstanding
Persons entitled: Habib Allied International Bank PLC
Description: 47 well street hackney london t/n EGL403063 and all rental…
15 January 2003
Letter of lien
Delivered: 20 January 2003
Status: Outstanding
Persons entitled: Habib Allied International Bank PLC
Description: Cash collateral in fixed deposit account.
6 November 2002
Supplemental debenture
Delivered: 15 November 2002
Status: Outstanding
Persons entitled: Habib Allied International Bank PLC
Description: Fixed charge over all book and other debts and the proceeds…
6 November 2002
Debenture
Delivered: 15 November 2002
Status: Outstanding
Persons entitled: Habib Allied International Bank PLC
Description: Fixed and floating charges over the undertaking and all…