JADEPRIME LIMITED

Hellopages » Leicestershire » Leicester » LE5 3TB

Company number 02366413
Status Active
Incorporation Date 29 March 1989
Company Type Private Limited Company
Address 67 UPPINGHAM ROAD, LEICESTER, LE5 3TB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 100 ; Total exemption small company accounts made up to 31 August 2014. The most likely internet sites of JADEPRIME LIMITED are www.jadeprime.co.uk, and www.jadeprime.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-six years and seven months. Jadeprime Limited is a Private Limited Company. The company registration number is 02366413. Jadeprime Limited has been working since 29 March 1989. The present status of the company is Active. The registered address of Jadeprime Limited is 67 Uppingham Road Leicester Le5 3tb. The company`s financial liabilities are £271.27k. It is £-8.3k against last year. The cash in hand is £366.73k. It is £13.11k against last year. And the total assets are £378.77k, which is £15.18k against last year. BADIANI, Indira Natwarlal is a Secretary of the company. BADIANI, Natwarlal Bhagwanji is a Director of the company. Secretary BADIANI, Asit Natwarlal has been resigned. Secretary BADIANI, Indira Natwarlal has been resigned. Director KANABAR, Alpesh has been resigned. Director KANABAR, Mitesh has been resigned. The company operates in "Other business support service activities n.e.c.".


jadeprime Key Finiance

LIABILITIES £271.27k
-3%
CASH £366.73k
+3%
TOTAL ASSETS £378.77k
+4%
All Financial Figures

Current Directors

Secretary
BADIANI, Indira Natwarlal
Appointed Date: 27 June 1995

Director

Resigned Directors

Secretary
BADIANI, Asit Natwarlal
Resigned: 27 June 1995

Secretary
BADIANI, Indira Natwarlal
Resigned: 27 June 1995
Appointed Date: 27 June 1995

Director
KANABAR, Alpesh
Resigned: 15 January 1998
Appointed Date: 01 August 1997
57 years old

Director
KANABAR, Mitesh
Resigned: 16 February 1998
Appointed Date: 01 August 1997
55 years old

JADEPRIME LIMITED Events

26 May 2016
Total exemption small company accounts made up to 31 August 2015
07 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100

29 May 2015
Total exemption small company accounts made up to 31 August 2014
01 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100

07 May 2014
Total exemption small company accounts made up to 31 August 2013
...
... and 73 more events
20 Jul 1989
Memorandum and Articles of Association
20 Jul 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 May 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 May 1989
Registered office changed on 26/05/89 from: shaibern house 28 scrutton street london EC2A 4RQ

29 Mar 1989
Incorporation

JADEPRIME LIMITED Charges

5 October 2001
Floating charge
Delivered: 9 October 2001
Status: Outstanding
Persons entitled: Texaco Limited
Description: By way of floating charge all the undertaking property and…
5 October 2001
Legal charge
Delivered: 9 October 2001
Status: Outstanding
Persons entitled: Texaco Limited
Description: Larch farm service station nottingham road ravenshead…
3 October 2001
Debenture
Delivered: 5 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 October 1996
Legal mortgage
Delivered: 16 October 1996
Status: Outstanding
Persons entitled: Bp Oil UK Limited
Description: Property k/a larch farm garage nottingham ravenshead…
9 May 1994
Legal mortgage
Delivered: 25 May 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a larch farm filling station 3…
12 August 1991
Legal charge
Delivered: 27 August 1991
Status: Outstanding
Persons entitled: Texaco Limited
Description: F/H land and premises k/a larch farm garage nottingham…
12 August 1991
Mortgage & general charge
Delivered: 27 August 1991
Status: Outstanding
Persons entitled: Texaco Limited
Description: F/H land and premises k/a larch farm garage nottingham…
10 August 1989
Legal charge
Delivered: 21 August 1989
Status: Satisfied on 4 September 1991
Persons entitled: Midland Bank PLC
Description: F/H property k/a larch farm service station 3 nottingham…
10 August 1989
Fixed and floating charge
Delivered: 21 August 1989
Status: Satisfied on 4 September 1991
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge undertaking and all property and…