INDEXJADE LIMITED
EAST SUSSEX

Hellopages » East Sussex » Hastings » TN37 6RJ
Company number 03385219
Status Active
Incorporation Date 11 June 1997
Company Type Private Limited Company
Address 93 BOHEMIA ROAD, ST. LEONARDS ON SEA, EAST SUSSEX, TN37 6RJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 250 ; Secretary's details changed for Mimi Gin on 12 March 2016; Director's details changed for Mimi Gin on 12 March 2016. The most likely internet sites of INDEXJADE LIMITED are www.indexjade.co.uk, and www.indexjade.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Three Oaks Rail Station is 3.5 miles; to Battle Rail Station is 4.5 miles; to Cooden Beach Rail Station is 6.1 miles; to Robertsbridge Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Indexjade Limited is a Private Limited Company. The company registration number is 03385219. Indexjade Limited has been working since 11 June 1997. The present status of the company is Active. The registered address of Indexjade Limited is 93 Bohemia Road St Leonards On Sea East Sussex Tn37 6rj. The company`s financial liabilities are £211.04k. It is £-1.77k against last year. The cash in hand is £26.58k. It is £-4.81k against last year. And the total assets are £27.17k, which is £-4.81k against last year. GIN, Mimi is a Secretary of the company. GIN, Alan Roderick is a Director of the company. GIN, Mimi is a Director of the company. Secretary GIN, Melanie Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GIN, Malcolm Trevor has been resigned. Director SHARMA, Sandeep has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


indexjade Key Finiance

LIABILITIES £211.04k
-1%
CASH £26.58k
-16%
TOTAL ASSETS £27.17k
-16%
All Financial Figures

Current Directors

Secretary
GIN, Mimi
Appointed Date: 26 June 2007

Director
GIN, Alan Roderick
Appointed Date: 22 March 2000
73 years old

Director
GIN, Mimi
Appointed Date: 31 March 2010
71 years old

Resigned Directors

Secretary
GIN, Melanie Jane
Resigned: 26 June 2007
Appointed Date: 03 July 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 July 1997
Appointed Date: 11 June 1997

Director
GIN, Malcolm Trevor
Resigned: 26 June 2007
Appointed Date: 03 July 1997
68 years old

Director
SHARMA, Sandeep
Resigned: 28 February 2002
Appointed Date: 03 July 1997
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 July 1997
Appointed Date: 11 June 1997

INDEXJADE LIMITED Events

13 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 250

13 Jun 2016
Secretary's details changed for Mimi Gin on 12 March 2016
13 Jun 2016
Director's details changed for Mimi Gin on 12 March 2016
13 Jun 2016
Director's details changed for Alan Roderick Gin on 12 March 2016
21 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 61 more events
30 Jul 1997
New director appointed
30 Jul 1997
Director resigned
30 Jul 1997
New director appointed
30 Jul 1997
Registered office changed on 30/07/97 from: 1 mitchell lane bristol BS1 6BU
11 Jun 1997
Incorporation

INDEXJADE LIMITED Charges

17 October 2003
Legal charge
Delivered: 6 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property known as 95 jebb avenue brixton, london.
21 June 2002
Legal charge
Delivered: 27 June 2002
Status: Satisfied on 12 September 2003
Persons entitled: National Westminster Bank PLC
Description: 68 brixton hill court brixton london SW2 1QZ title number…
26 March 1999
Legal mortgage
Delivered: 8 April 1999
Status: Satisfied on 12 September 2003
Persons entitled: National Westminster Bank PLC
Description: 244A york road battersea london. And the proceeds of sale…
13 May 1998
Legal mortgage
Delivered: 19 May 1998
Status: Satisfied on 28 July 1999
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 19 talma road brixton l/b of…
31 March 1998
Legal mortgage
Delivered: 7 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 244 york road battersea london t/n…
18 December 1997
Legal mortgage
Delivered: 24 December 1997
Status: Satisfied on 12 September 2003
Persons entitled: National Westminster Bank PLC
Description: F/H 2A barnwell road brixton london t/n-TL42509.. And the…