MARVY JADE LIMITED
ESSEX

Hellopages » Essex » Thurrock » RM17 6QU

Company number 05161444
Status Active
Incorporation Date 23 June 2004
Company Type Private Limited Company
Address 4 THE RETREAT, GRAYS, ESSEX, RM17 6QU
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MARVY JADE LIMITED are www.marvyjade.co.uk, and www.marvy-jade.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Farningham Road Rail Station is 6.5 miles; to Basildon Rail Station is 8.5 miles; to Gidea Park Rail Station is 9 miles; to Brentwood Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marvy Jade Limited is a Private Limited Company. The company registration number is 05161444. Marvy Jade Limited has been working since 23 June 2004. The present status of the company is Active. The registered address of Marvy Jade Limited is 4 The Retreat Grays Essex Rm17 6qu. . ESHUN, Doreen Ahwiah is a Secretary of the company. DICSON, Jude is a Director of the company. Secretary ADJEI, Lawrence Samuel Akuetteh has been resigned. Secretary MASHUMBA, Linah has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director DICSM, Jude has been resigned. Director ESHUN, Doreen Ahwiah has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


marvy jade Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ESHUN, Doreen Ahwiah
Appointed Date: 10 June 2007

Director
DICSON, Jude
Appointed Date: 10 December 2004
55 years old

Resigned Directors

Secretary
ADJEI, Lawrence Samuel Akuetteh
Resigned: 15 October 2004
Appointed Date: 24 June 2004

Secretary
MASHUMBA, Linah
Resigned: 15 June 2007
Appointed Date: 27 September 2004

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 24 June 2004
Appointed Date: 23 June 2004

Director
DICSM, Jude
Resigned: 15 October 2004
Appointed Date: 24 June 2004
55 years old

Director
ESHUN, Doreen Ahwiah
Resigned: 10 June 2007
Appointed Date: 23 June 2004
49 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 24 June 2004
Appointed Date: 23 June 2004

Persons With Significant Control

Mr Jude Dicson
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

MARVY JADE LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Feb 2017
Confirmation statement made on 8 February 2017 with updates
19 Mar 2016
Total exemption small company accounts made up to 30 June 2015
14 Mar 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

22 Mar 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-22
  • GBP 100

...
... and 34 more events
27 Jul 2004
Registered office changed on 27/07/04 from: 30 hengrave road london SE23 3NW
29 Jun 2004
Secretary resigned
29 Jun 2004
Director resigned
29 Jun 2004
Registered office changed on 29/06/04 from: 44 upper belgrave road clifton bristol BS8 2XN
23 Jun 2004
Incorporation