General information

Name:

Jadecal Signs Ltd

Office Address:

268 Elgar Road South Reading RG2 0BT Berkshire

Number: 01704691

Incorporation date: 1983-03-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

01704691 is a registration number for Jadecal Signs Limited. This firm was registered as a Private Limited Company on Tue, 8th Mar 1983. This firm has been active on the British market for the last 41 years. The enterprise can be reached at 268 Elgar Road South Reading in Berkshire. It's post code assigned is RG2 0BT. This firm's registered with SIC code 18129 and has the NACE code: Printing n.e.c.. 2022-12-31 is the last time company accounts were reported.

In the business, the full extent of director's obligations have so far been executed by Michael A. who was chosen to lead the company on Thu, 14th Feb 1991. Edward A. had been responsible for a variety of tasks within this business until the resignation in December 2020. Additionally, the managing director's efforts are backed by a secretary - Gillian M., who was selected by this business in 1991.

Financial data based on annual reports

Company staff

Michael A.

Role: Director

Appointed: 14 February 1991

Latest update: 9 April 2024

Gillian M.

Role: Secretary

Appointed: 14 February 1991

Latest update: 9 April 2024

People with significant control

The companies that control this firm include: Vinyl Graphics Limited owns over 3/4 of company shares. This business can be reached in Reading at Elgar Road South, RG2 0BT and was registered as a PSC under the registration number 1229842.

Vinyl Graphics Limited
Address: 268 Elgar Road South, Reading, RG2 0BT, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 1229842
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 20 January 2024
Confirmation statement last made up date 06 January 2023
Annual Accounts 17 October 2012
Start Date For Period Covered By Report 2011-01-01
End Date For Period Covered By Report 2011-12-31
Date Approval Accounts 17 October 2012
Annual Accounts 7 January 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 7 January 2013
Annual Accounts 28 January 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 28 January 2014
Annual Accounts 2 February 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 2 February 2015
Annual Accounts 14 March 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 14 March 2016
Annual Accounts 24 August 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 24 August 2017
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Resolution
Free Download
Accounts for a dormant company made up to 2022-12-31 (AA)
filed on: 13th, September 2023
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
41
Company Age

Similar companies nearby

Closest companies