JADE CORPORATE LIMITED
PINNER JADE SECURITIES LIMITED

Hellopages » Greater London » Hillingdon » HA5 2EW

Company number 02936339
Status Active
Incorporation Date 7 June 1994
Company Type Private Limited Company
Address OLD BARN HOUSE HIGH ROAD, EASTCOTE, PINNER, MIDDLESEX, HA5 2EW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 100 ; Total exemption full accounts made up to 30 April 2015. The most likely internet sites of JADE CORPORATE LIMITED are www.jadecorporate.co.uk, and www.jade-corporate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Jade Corporate Limited is a Private Limited Company. The company registration number is 02936339. Jade Corporate Limited has been working since 07 June 1994. The present status of the company is Active. The registered address of Jade Corporate Limited is Old Barn House High Road Eastcote Pinner Middlesex Ha5 2ew. . SHULMAN, Michael Alan is a Director of the company. Secretary KUELSHEIMER, Leslie Claude has been resigned. Nominee Secretary LAWSON (LONDON) LIMITED has been resigned. Secretary FISHER SECRETARIES LIMITED has been resigned. Director BEBER, Paul Aaron Cohen has been resigned. Nominee Director GILL, Christopher Thomas has been resigned. Director KUELSHEIMER, Leslie Claude has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
SHULMAN, Michael Alan
Appointed Date: 12 August 1994
82 years old

Resigned Directors

Secretary
KUELSHEIMER, Leslie Claude
Resigned: 04 March 2007
Appointed Date: 12 August 1994

Nominee Secretary
LAWSON (LONDON) LIMITED
Resigned: 12 August 1994
Appointed Date: 07 June 1994

Secretary
FISHER SECRETARIES LIMITED
Resigned: 30 January 2014
Appointed Date: 19 March 2007

Director
BEBER, Paul Aaron Cohen
Resigned: 30 January 2014
Appointed Date: 29 March 2004
72 years old

Nominee Director
GILL, Christopher Thomas
Resigned: 12 August 1994
Appointed Date: 07 June 1994
62 years old

Director
KUELSHEIMER, Leslie Claude
Resigned: 29 March 2004
Appointed Date: 12 August 1994
83 years old

JADE CORPORATE LIMITED Events

24 Oct 2016
Total exemption small company accounts made up to 30 April 2016
09 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100

01 Sep 2015
Total exemption full accounts made up to 30 April 2015
08 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100

06 Jan 2015
Total exemption full accounts made up to 30 April 2014
...
... and 55 more events
01 Dec 1994
New secretary appointed;director resigned;new director appointed

26 Aug 1994
Company name changed h w f number two hundred and sev enty LIMITED\certificate issued on 30/08/94

16 Aug 1994
Memorandum and Articles of Association
16 Aug 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Jun 1994
Incorporation