Company NameJadebadge Enterprises Limited
Company StatusDissolved
Company Number02939010
CategoryPrivate Limited Company
Incorporation Date15 June 1994(29 years, 10 months ago)
Dissolution Date31 May 2011 (12 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0125Other farming of animals
SIC 01490Raising of other animals
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Edwin Ernest Sutton
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(1 month, 2 weeks after company formation)
Appointment Duration15 years, 8 months (resigned 30 March 2010)
RoleFarming
Correspondence AddressWoodacre Farm
Statham
Lymm
Cheshire
WA13 9BT
Secretary NameEileen Sutton
NationalityBritish
StatusResigned
Appointed01 August 1994(1 month, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 20 January 2001)
RoleCompany Director
Correspondence AddressWoodacre Faem
78 Warrington Road Statham
Lymm
Cheshire
WA13 9BT
Secretary NameMr Edwin Ernest Sutton
NationalityBritish
StatusResigned
Appointed20 January 2001(6 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 March 2010)
RoleCompany Director
Correspondence AddressWoodacre Farm
Statham
Lymm
Cheshire
WA13 9BT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 June 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWoodacre Farm
Statham
Lymm
Cheshire
WA13 9BT
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm North and Thelwall

Financials

Year2014
Turnover£44,066
Gross Profit£44,066
Net Worth£7,322
Cash£11,413
Current Liabilities£9,275

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

31 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2011First Gazette notice for compulsory strike-off (1 page)
15 February 2011First Gazette notice for compulsory strike-off (1 page)
2 December 2010Termination of appointment of Edwin Sutton as a director (2 pages)
2 December 2010Termination of appointment of Edwin Sutton as a director (2 pages)
2 December 2010Termination of appointment of Edwin Sutton as a secretary (2 pages)
2 December 2010Termination of appointment of Edwin Sutton as a secretary (2 pages)
7 November 2009Total exemption full accounts made up to 31 August 2009 (10 pages)
7 November 2009Total exemption full accounts made up to 31 August 2009 (10 pages)
7 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
2 December 2008Total exemption full accounts made up to 31 August 2008 (10 pages)
2 December 2008Total exemption full accounts made up to 31 August 2008 (10 pages)
8 October 2008Return made up to 10/09/08; full list of members (3 pages)
8 October 2008Return made up to 10/09/08; full list of members (3 pages)
22 November 2007Total exemption full accounts made up to 31 August 2007 (10 pages)
22 November 2007Total exemption full accounts made up to 31 August 2007 (10 pages)
1 October 2007Return made up to 10/09/07; full list of members (2 pages)
1 October 2007Return made up to 10/09/07; full list of members (2 pages)
10 November 2006Total exemption full accounts made up to 31 August 2006 (10 pages)
10 November 2006Total exemption full accounts made up to 31 August 2006 (10 pages)
16 October 2006Return made up to 10/09/06; full list of members (2 pages)
16 October 2006Return made up to 10/09/06; full list of members (2 pages)
16 November 2005Total exemption full accounts made up to 31 August 2005 (10 pages)
16 November 2005Total exemption full accounts made up to 31 August 2005 (10 pages)
11 October 2005Return made up to 10/09/05; full list of members (2 pages)
11 October 2005Return made up to 10/09/05; full list of members (2 pages)
24 December 2004Total exemption full accounts made up to 31 August 2004 (9 pages)
24 December 2004Total exemption full accounts made up to 31 August 2004 (9 pages)
23 September 2004Return made up to 10/09/04; full list of members (7 pages)
23 September 2004Return made up to 10/09/04; full list of members (7 pages)
6 February 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
6 February 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
20 September 2003Return made up to 10/09/03; full list of members (7 pages)
20 September 2003Return made up to 10/09/03; full list of members (7 pages)
30 April 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
30 April 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
17 September 2002Return made up to 10/09/02; full list of members (7 pages)
17 September 2002Return made up to 10/09/02; full list of members (7 pages)
25 April 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
25 April 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
19 September 2001Return made up to 10/09/01; full list of members (7 pages)
19 September 2001Return made up to 10/09/01; full list of members (7 pages)
5 July 2001Registered office changed on 05/07/01 from: 78 warrington road lymm cheshire WA13 9BT (1 page)
5 July 2001Registered office changed on 05/07/01 from: 78 warrington road lymm cheshire WA13 9BT (1 page)
28 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
28 June 2001New secretary appointed (2 pages)
28 June 2001New secretary appointed (2 pages)
28 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
18 June 2001Secretary resigned (1 page)
18 June 2001Secretary resigned (1 page)
11 October 2000Return made up to 10/09/00; full list of members (6 pages)
11 October 2000Return made up to 10/09/00; full list of members (6 pages)
5 May 2000Full accounts made up to 31 August 1999 (11 pages)
5 May 2000Full accounts made up to 31 August 1999 (11 pages)
21 September 1999Return made up to 10/09/99; no change of members (6 pages)
21 September 1999Return made up to 10/09/99; no change of members (6 pages)
3 September 1999Registered office changed on 03/09/99 from: 8 birkdale court northwich cheshire CW9 5RP (1 page)
3 September 1999Registered office changed on 03/09/99 from: 8 birkdale court northwich cheshire CW9 5RP (1 page)
23 November 1998Accounts for a small company made up to 31 August 1998 (7 pages)
23 November 1998Accounts for a small company made up to 31 August 1998 (7 pages)
18 June 1998Full accounts made up to 31 August 1997 (12 pages)
18 June 1998Return made up to 15/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 June 1998Return made up to 15/06/98; full list of members (6 pages)
18 June 1998Full accounts made up to 31 August 1997 (12 pages)
3 July 1997Return made up to 15/06/97; no change of members (4 pages)
3 July 1997Return made up to 15/06/97; no change of members (4 pages)
2 December 1996Full accounts made up to 31 August 1996 (11 pages)
2 December 1996Full accounts made up to 31 August 1996 (11 pages)
4 July 1996Return made up to 15/06/96; no change of members (4 pages)
4 July 1996Return made up to 15/06/96; no change of members (4 pages)
19 February 1996Accounts for a small company made up to 31 August 1995 (6 pages)
19 February 1996Accounts for a small company made up to 31 August 1995 (6 pages)
30 August 1995Return made up to 15/06/95; full list of members (6 pages)
30 August 1995Return made up to 15/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 1995Accounting reference date notified as 31/08 (1 page)
10 March 1995Accounting reference date notified as 31/08 (1 page)