JADAR LIMITED
HERTFORD


Company number 01758692
Status Active
Incorporation Date 5 October 1983
Company Type Private Limited Company
Address BELFRY HOUSE, BELL LANE, HERTFORD, HERTFORDSHIRE, SE14 1BP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-03-07 GBP 288 . The most likely internet sites of JADAR LIMITED are www.jadar.co.uk, and www.jadar.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. Jadar Limited is a Private Limited Company. The company registration number is 01758692. Jadar Limited has been working since 05 October 1983. The present status of the company is Active. The registered address of Jadar Limited is Belfry House Bell Lane Hertford Hertfordshire Se14 1bp. . DARVILLE, Simon James is a Director of the company. Secretary DARVILLE, Simon James has been resigned. Secretary NALET, Elizabeth Jenny has been resigned. Secretary WARD, Sarah Helen has been resigned. Secretary WENDOVER SECRETARIES LIMITED has been resigned. Director LEWIS, Jason has been resigned. Director O'NEILL, Stephen David has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director

Resigned Directors

Secretary
DARVILLE, Simon James
Resigned: 31 December 1993

Secretary
NALET, Elizabeth Jenny
Resigned: 08 October 2008
Appointed Date: 30 December 1996

Secretary
WARD, Sarah Helen
Resigned: 30 December 1996
Appointed Date: 13 January 1993

Secretary
WENDOVER SECRETARIES LIMITED
Resigned: 12 February 2015
Appointed Date: 08 October 2008

Director
LEWIS, Jason
Resigned: 20 May 1994
Appointed Date: 20 May 1994
60 years old

Director
O'NEILL, Stephen David
Resigned: 13 January 1993
68 years old

Persons With Significant Control

Mr Simon James Darville
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

JADAR LIMITED Events

21 Feb 2017
Confirmation statement made on 31 December 2016 with updates
22 Aug 2016
Total exemption small company accounts made up to 31 December 2015
07 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 288

28 Jul 2015
Total exemption small company accounts made up to 31 December 2014
12 Feb 2015
Termination of appointment of Wendover Secretaries Limited as a secretary on 12 February 2015
...
... and 94 more events
18 Feb 1988
Accounts made up to 31 December 1986

05 Jan 1988
Company name changed elmsblue packaging (bedford) LTD .\certificate issued on 30/12/87

21 Nov 1986
Accounting reference date shortened from 31/03 to 31/12

16 Jul 1986
Accounts for a small company made up to 31 December 1985

16 Jul 1986
Return made up to 08/05/86; full list of members

JADAR LIMITED Charges

14 February 1989
Mortgage debenture
Delivered: 17 February 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…