JADEACT LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 5AR

Company number 03917858
Status Active
Incorporation Date 2 February 2000
Company Type Private Limited Company
Address 8 SOUTH ROAD, CHORLEYWOOD, RICKMANSWORTH, HERTFORDSHIRE, WD3 5AR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Resolutions RES12 ‐ Resolution of varying share rights or name ; Sub-division of shares on 13 February 2017; Change of share class name or designation. The most likely internet sites of JADEACT LIMITED are www.jadeact.co.uk, and www.jadeact.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Jadeact Limited is a Private Limited Company. The company registration number is 03917858. Jadeact Limited has been working since 02 February 2000. The present status of the company is Active. The registered address of Jadeact Limited is 8 South Road Chorleywood Rickmansworth Hertfordshire Wd3 5ar. The company`s financial liabilities are £46.53k. It is £-2.09k against last year. The cash in hand is £29.27k. It is £-0.36k against last year. And the total assets are £43.97k, which is £7k against last year. MANSON, Carole Elizabeth is a Secretary of the company. MANSON, Carole Elizabeth is a Director of the company. MANSON, Lindsay Claire is a Director of the company. MANSON, Stewart Alan is a Director of the company. SYMONS, Penny Joanna is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HARKER, Vanessa Anne has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


jadeact Key Finiance

LIABILITIES £46.53k
-5%
CASH £29.27k
-2%
TOTAL ASSETS £43.97k
+18%
All Financial Figures

Current Directors

Secretary
MANSON, Carole Elizabeth
Appointed Date: 14 February 2000

Director
MANSON, Carole Elizabeth
Appointed Date: 14 February 2000
79 years old

Director
MANSON, Lindsay Claire
Appointed Date: 13 February 2017
45 years old

Director
MANSON, Stewart Alan
Appointed Date: 04 February 2015
79 years old

Director
SYMONS, Penny Joanna
Appointed Date: 21 November 2005
48 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 February 2000
Appointed Date: 02 February 2000

Director
HARKER, Vanessa Anne
Resigned: 21 November 2005
Appointed Date: 14 February 2000
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 February 2000
Appointed Date: 02 February 2000

Persons With Significant Control

Carole Elizabeth Manson
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stewart Alan Manson Frics
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JADEACT LIMITED Events

03 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

03 Mar 2017
Sub-division of shares on 13 February 2017
20 Feb 2017
Change of share class name or designation
15 Feb 2017
Director's details changed for Penny Joanna Manson on 1 February 2017
15 Feb 2017
Confirmation statement made on 2 February 2017 with updates
...
... and 53 more events
29 Feb 2000
New director appointed
29 Feb 2000
Registered office changed on 29/02/00 from: 1 mitchell lane bristol avon BS1 6BZ
22 Feb 2000
Secretary resigned
22 Feb 2000
Director resigned
02 Feb 2000
Incorporation

JADEACT LIMITED Charges

22 September 2015
Charge code 0391 7858 0006
Delivered: 28 September 2015
Status: Outstanding
Persons entitled: Yorkshire Building Society T/a Norwich and Peterborough Building Society
Description: The leasehold property known as 30 elmton court, cunningham…
8 October 2008
Legal mortgage
Delivered: 15 October 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 30 elmton court cunningham place london by way of fixed…
17 January 2006
Mortgage deed
Delivered: 20 January 2006
Status: Outstanding
Persons entitled: Mortgage Express (The Lender)
Description: Flat 35 neville court abbey road london t/n NGL809549 fixed…
17 March 2003
Debenture
Delivered: 20 March 2003
Status: Satisfied on 18 January 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 April 2002
Legal mortgage
Delivered: 19 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 111 eamont court mackenzie road london NW8 t/n NGL358460…
25 August 2000
Legal mortgage
Delivered: 2 September 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a 111 eamont court eamont street st johns wood…