General information

Name:

Jade-euro-med Ltd

Office Address:

Unit 14 East Hanningfield Industrial Est Old Church Road East Hanningfield CM3 8AB Chelmsford

Number: 03536427

Incorporation date: 1998-03-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jade-euro-med Limited may be gotten hold of in Unit 14 East Hanningfield Industrial Est Old Church Road, East Hanningfield in Chelmsford. The post code is CM3 8AB. Jade-euro-med has existed on the British market since it was set up in 1998. The registration number is 03536427. The enterprise's SIC code is 32990 meaning Other manufacturing n.e.c.. Its most recent filed accounts documents describe the period up to 2022-12-31 and the most current annual confirmation statement was released on 2023-03-27.

In order to be able to match the demands of their clients, this particular limited company is being guided by a number of four directors who are, amongst the rest, Richard O., Nigel M. and Brian M.. Their constant collaboration has been of prime importance to the limited company since May 2015. Additionally, the director's duties are regularly assisted with by a secretary - Lindsay N., who was officially appointed by the limited company in March 1998.

Financial data based on annual reports

Company staff

Richard O.

Role: Director

Appointed: 08 May 2015

Latest update: 13 April 2024

Nigel M.

Role: Director

Appointed: 27 April 1999

Latest update: 13 April 2024

Brian M.

Role: Director

Appointed: 01 December 1998

Latest update: 13 April 2024

Lindsay N.

Role: Secretary

Appointed: 27 March 1998

Latest update: 13 April 2024

Alfred N.

Role: Director

Appointed: 27 March 1998

Latest update: 13 April 2024

People with significant control

Executives who have control over the firm are as follows: Brian M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alfred N. has substantial control or influence over the company.

Brian M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alfred N.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 10 April 2024
Confirmation statement last made up date 27 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 8 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 8 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 23rd April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 23rd April 2013
Annual Accounts 31 March 2014
Date Approval Accounts 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 31st, August 2023
accounts
Free Download Download filing (13 pages)

Additional Information

Accountant/Auditor,
2014 - 2012

Name:

Giess Wallis Crisp Llp

Address:

10/12 Mulberry Green Old Harlow

Post code:

CM17 0ET

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
26
Company Age

Similar companies nearby

Closest companies