General information

Name:

Jade Global Group Limited

Office Address:

Airport House Suite 43-45, Purley Way CR0 0XZ Croydon

Number: 09366290

Incorporation date: 2014-12-23

Dissolution date: 2018-11-07

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Jade Global Group began its business in 2014 as a Private Limited Company under the following Company Registration No.: 09366290. The company's head office was located in Croydon at Airport House. The Jade Global Group Ltd firm had been offering its services for at least four years.

This specific business was administered by a single director: Michael M. who was guiding it from 2017-01-31 to the date it was dissolved on 2018-11-07.

Michael M. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Trade marks

Trademark UK00003151737
Trademark image:-
Trademark name:PANELBRITE
Status:Registered
Filing date:2016-02-25
Date of entry in register:2016-05-20
Renewal date:2026-02-25
Owner name:Jade Global Group Ltd
Owner address:Unit E/1, Thamesview Business Centre, Barlow Way, RAINHAM, United Kingdom, RM13 8BT
Trademark UK00003151748
Trademark image:-
Trademark name:JADE GLOBAL GROUP
Status:Registered
Filing date:2016-02-25
Date of entry in register:2016-05-27
Renewal date:2026-02-25
Owner name:Jade Global Group Ltd
Owner address:Unit E/1, Thamesview Business Centre, Barlow Way, RAINHAM, United Kingdom, RM13 8BT

Financial data based on annual report

Company staff

Michael M.

Role: Director

Appointed: 31 January 2017

Latest update: 14 November 2023

People with significant control

Michael M.
Notified on 31 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Kevin A.
Notified on 6 April 2016
Ceased on 31 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 07 April 2018
Confirmation statement last made up date 24 March 2017
Annual Accounts 1 August 2016
Start Date For Period Covered By Report 2014-12-23
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 1 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 7th, November 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 41202 : Construction of domestic buildings
  • 41201 : Construction of commercial buildings
3
Company Age

Similar companies nearby

Closest companies