Jade Property Solutions Ltd

General information

Name:

Jade Property Solutions Limited

Office Address:

Jade Alpaca Ranch Baulking Lande SN7 8NR Faringdon

Number: 07182035

Incorporation date: 2010-03-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jade Property Solutions came into being in 2010 as a company enlisted under no 07182035, located at SN7 8NR Faringdon at Jade Alpaca Ranch. This company has been in business for fourteen years and its status at the time is active. The name is Jade Property Solutions Ltd. This enterprise's former associates may remember the firm also as J. Edwards Accounting, which was in use until September 26, 2013. This enterprise's registered with SIC code 68209 which means Other letting and operating of own or leased real estate. The business most recent financial reports were submitted for the period up to 2022-12-31 and the latest annual confirmation statement was filed on 2022-12-02.

The corporation's trademark number is UK00003032267. They applied to register it on Tue, 26th Nov 2013 and it was accepted three months later. The trademark will no longer be valid after Sun, 26th Nov 2023.

We have a number of two directors overseeing the limited company at present, specifically Anthony D. and Jacquelyn E. who have been executing the directors tasks since 2013.

  • Previous company's names
  • Jade Property Solutions Ltd 2013-09-26
  • J. Edwards Accounting Ltd 2010-03-09

Trade marks

Trademark UK00003032267
Trademark image:Trademark UK00003032267 image
Status:Registered
Filing date:2013-11-26
Date of entry in register:2014-02-28
Renewal date:2023-11-26
Owner name:JADE Property Solutions Ltd
Owner address:2 Lakeside, East Lockinge, WANTAGE, United Kingdom, OX12 8QG

Financial data based on annual reports

Company staff

Anthony D.

Role: Director

Appointed: 24 November 2013

Latest update: 2 March 2024

Jacquelyn E.

Role: Director

Appointed: 09 March 2010

Latest update: 2 March 2024

People with significant control

The companies with significant control over this firm are: Jade Companies Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Faringdon at Baulking Lane, SN7 8NR and was registered as a PSC under the reg no 11130374.

Jade Companies Ltd
Address: Jade Alpaca Ranch Baulking Lane, Faringdon, SN7 8NR, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 11130374
Notified on 16 January 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Jacquelyn E.
Notified on 6 April 2016
Ceased on 16 January 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Anthony D.
Notified on 6 April 2016
Ceased on 16 January 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 December 2023
Confirmation statement last made up date 02 December 2022
Annual Accounts 1 July 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 1 July 2013
Annual Accounts 5 May 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 5 May 2014
Annual Accounts 14/07/2016
Start Date For Period Covered By Report 1 January 2015
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 14/07/2016
Annual Accounts
Start Date For Period Covered By Report 1 January 2016
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 1 January 2017
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 2023-01-01
End Date For Period Covered By Report 31 December 2014
Annual Accounts 30 September 2015
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates Sat, 2nd Dec 2023 (CS01)
filed on: 6th, December 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2014

Address:

7200 The Quorum Oxford Business Park North Garsington Road

Post code:

OX4 2JZ

City / Town:

Oxford

Accountant/Auditor,
2014

Name:

Optimise Accountants Limited

Address:

2d Derby Road

Post code:

NG10 5HS

City / Town:

Sandiacre

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
  • 69201 : Accounting and auditing activities
14
Company Age

Closest Companies - by postcode