JADES COMPONENTS LIMITED
SOUTH DEVON

Hellopages » Devon » South Hams » TQ7 1JL

Company number 01639802
Status Active
Incorporation Date 1 June 1982
Company Type Private Limited Company
Address DERBY ROAD, KINGSBRIDGE, SOUTH DEVON, TQ7 1JL
Home Country United Kingdom
Nature of Business 33140 - Repair of electrical equipment
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of JADES COMPONENTS LIMITED are www.jadescomponents.co.uk, and www.jades-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. Jades Components Limited is a Private Limited Company. The company registration number is 01639802. Jades Components Limited has been working since 01 June 1982. The present status of the company is Active. The registered address of Jades Components Limited is Derby Road Kingsbridge South Devon Tq7 1jl. . EDMONDS, Jane is a Secretary of the company. EDMONDS, David Scott is a Director of the company. EDMONDS, Jane is a Director of the company. ESPLIN, Alec James is a Director of the company. ESPLIN, Susan Mary is a Director of the company. Director ESPLIN, Deryck John has been resigned. Director ESPLIN, Elizabeth has been resigned. The company operates in "Repair of electrical equipment".


Current Directors

Secretary

Director
EDMONDS, David Scott

73 years old

Director
EDMONDS, Jane

72 years old

Director
ESPLIN, Alec James

68 years old

Director
ESPLIN, Susan Mary

67 years old

Resigned Directors

Director
ESPLIN, Deryck John
Resigned: 11 September 2000
96 years old

Director
ESPLIN, Elizabeth
Resigned: 30 August 2000
91 years old

JADES COMPONENTS LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
28 Oct 2016
Confirmation statement made on 18 October 2016 with updates
11 Feb 2016
Total exemption small company accounts made up to 31 May 2015
15 Jan 2016
Satisfaction of charge 2 in full
15 Jan 2016
Satisfaction of charge 4 in full
...
... and 97 more events
07 Nov 1986
Accounts for a small company made up to 31 May 1986

07 Nov 1986
Return made up to 28/10/86; full list of members

06 Jun 1982
New secretary appointed
05 Jun 1982
New secretary appointed
04 Jun 1982
New secretary appointed

JADES COMPONENTS LIMITED Charges

30 July 2008
Debenture
Delivered: 8 August 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 June 1995
Mortgage debenture
Delivered: 11 July 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 June 1995
Legal mortgage
Delivered: 11 July 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a western workshops derby road land and…
18 August 1994
Fixed equitable charge
Delivered: 26 August 1994
Status: Satisfied on 30 July 2008
Persons entitled: Griffin Factors Limited
Description: All book debts, invocie debts, accounts, notes, bills…
23 May 1989
Legal charge
Delivered: 26 May 1989
Status: Satisfied on 15 January 2016
Persons entitled: Midland Bank PLC
Description: Known as land and buildings lying to the south of rack park…
23 May 1989
Legal charge
Delivered: 26 May 1989
Status: Satisfied on 15 January 2016
Persons entitled: Midland Bank PLC
Description: Land and buildings to the north east of derby road…
23 May 1989
Legal charge
Delivered: 26 May 1989
Status: Satisfied on 15 January 2016
Persons entitled: Midland Bank PLC
Description: Known as western workshops derby road, kingsbridge. Title…
24 February 1989
Fixed and floating charge
Delivered: 6 March 1989
Status: Satisfied on 15 January 2016
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 January 1988
Mortgage
Delivered: 3 February 1988
Status: Satisfied on 1 March 1990
Persons entitled: Lloyds Bank PLC
Description: Part western workshops derby road, kingsbridge devon title…
31 March 1987
Deed of charge
Delivered: 11 April 1987
Status: Satisfied on 15 January 2016
Persons entitled: Council for Small Industries in Rural Areas
Description: First land & building situated at derby road kingsbirdge in…
31 March 1987
Mortgage
Delivered: 3 April 1987
Status: Satisfied on 1 March 1990
Persons entitled: Lloyds Bank PLC
Description: 1. all that land & buildings being part western workshops…
2 October 1984
Deed of charge
Delivered: 8 October 1984
Status: Satisfied on 15 January 2016
Persons entitled: Council for Small Industries in Rural Areas
Description: F/H land and property lying to the north east of derby road…
21 September 1984
Single debenture
Delivered: 8 October 1984
Status: Satisfied on 1 March 1990
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…