JADEALTO LIMITED
SCUNTHORPE

Hellopages » Lincolnshire » North Lincolnshire » DN15 7PA

Company number 01692521
Status Active
Incorporation Date 19 January 1983
Company Type Private Limited Company
Address 82 OSWALD ROAD, SCUNTHORPE, NORTH LINCOLNSHIRE, DN15 7PA
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Satisfaction of charge 4 in full; Satisfaction of charge 2 in full. The most likely internet sites of JADEALTO LIMITED are www.jadealto.co.uk, and www.jadealto.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. The distance to to Althorpe Rail Station is 3.3 miles; to Kirton Lindsey Rail Station is 7.5 miles; to Brough Rail Station is 10.2 miles; to Ferriby Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jadealto Limited is a Private Limited Company. The company registration number is 01692521. Jadealto Limited has been working since 19 January 1983. The present status of the company is Active. The registered address of Jadealto Limited is 82 Oswald Road Scunthorpe North Lincolnshire Dn15 7pa. The company`s financial liabilities are £42.02k. It is £-249.28k against last year. The cash in hand is £33.14k. It is £-26.32k against last year. And the total assets are £55.95k, which is £-356.8k against last year. HALE, Oliver James is a Director of the company. LAMBERT, Andrew John is a Director of the company. Secretary LAMBERT, Christine Margaret has been resigned. Director LAMBERT, Andrew John has been resigned. Director LAMBERT, William John Henry has been resigned. The company operates in "Other engineering activities".


jadealto Key Finiance

LIABILITIES £42.02k
-86%
CASH £33.14k
-45%
TOTAL ASSETS £55.95k
-87%
All Financial Figures

Current Directors

Director
HALE, Oliver James
Appointed Date: 13 May 2016
59 years old

Director
LAMBERT, Andrew John
Appointed Date: 13 May 2016
64 years old

Resigned Directors

Secretary
LAMBERT, Christine Margaret
Resigned: 13 May 2016

Director
LAMBERT, Andrew John
Resigned: 19 February 1993
64 years old

Director
LAMBERT, William John Henry
Resigned: 13 May 2016
Appointed Date: 25 January 1983
88 years old

Persons With Significant Control

Mr Andrew John Lambert
Notified on: 13 May 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Oliver James Hale
Notified on: 13 May 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JADEALTO LIMITED Events

19 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Sep 2016
Satisfaction of charge 4 in full
25 Aug 2016
Satisfaction of charge 2 in full
10 Jun 2016
Cancellation of shares. Statement of capital on 13 May 2016
  • GBP 1,500

08 Jun 2016
Purchase of own shares.
...
... and 84 more events
15 Dec 1986
Accounts for a small company made up to 30 June 1986

15 Dec 1986
Return made up to 09/12/86; full list of members

15 Sep 1986
Registered office changed on 15/09/86 from: 9 riverside industrial estate brigg south humberside DN20 8AR

12 Aug 1986
Director resigned

19 Jan 1983
Incorporation

JADEALTO LIMITED Charges

25 September 1991
Legal charge
Delivered: 7 October 1991
Status: Satisfied on 5 July 1993
Persons entitled: Barclays Bank PLC
Description: Plot 23 hebden road scunthorpe, humberside title no hs…
17 January 1991
Legal charge
Delivered: 29 January 1991
Status: Satisfied on 17 August 1993
Persons entitled: Barclays Bank PLC
Description: Land being part of title hs 111145 situate on the south…
4 April 1990
Aircraft mortgage
Delivered: 19 April 1990
Status: Satisfied on 25 April 1991
Persons entitled: Lombard North Central PLC.
Description: Cessna 320 e aircraft. Reg. Mark g-bkrd. Serial no…
16 March 1988
Debenture
Delivered: 22 March 1988
Status: Satisfied on 22 September 2016
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
11 August 1987
Legal charge
Delivered: 21 August 1987
Status: Satisfied on 18 February 1991
Persons entitled: Midland Bank PLC
Description: F/H land and premises being 15 dunlop way, scunthorpe.
8 April 1987
Aircraft mortgage
Delivered: 13 April 1987
Status: Satisfied on 25 August 2016
Persons entitled: Lombard North Central PLC
Description: Cessna 337 c aircraft registration mark -g-bard…
23 May 1983
Fixed and floating charge
Delivered: 27 May 1983
Status: Satisfied on 18 February 1991
Persons entitled: Midland Bank PLC
Description: Fixed charge on all bookdebts and other debts. Floating…