MARVY JADE LIMITED
Overview
Company Name | MARVY JADE LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 05161444 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MARVY JADE LIMITED?
- Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MARVY JADE LIMITED located?
Registered Office Address | 820 Rainham Road South RM10 8AE Dagenham England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MARVY JADE LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2023 |
Next Accounts Due On | Mar 31, 2024 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2022 |
What is the status of the latest confirmation statement for MARVY JADE LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Feb 08, 2024 |
Next Confirmation Statement Due | Feb 22, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 08, 2023 |
Overdue | Yes |
What are the latest filings for MARVY JADE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Doreen Ahwiah Eshun as a secretary on Oct 15, 2020 | 2 pages | TM02 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Feb 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 6 pages | AA | ||||||||||
Director's details changed for Mr Jude Dicson on Apr 01, 2022 | 2 pages | CH01 | ||||||||||
Change of details for Mr Jude Dicson as a person with significant control on Apr 01, 2022 | 2 pages | PSC04 | ||||||||||
Registered office address changed from 4 the Retreat Grays Essex RM17 6QU to 820 Rainham Road South Dagenham RM10 8AE on Apr 20, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 6 pages | AA | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Feb 08, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Feb 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MARVY JADE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DICSON, Jude | Director | 4 The Retreat RM17 6QU Grays Essex | England | Sierra Leonean | Contractor Services | 102335550002 | ||||
ADJEI, Lawrence Samuel Akuetteh | Secretary | 30 Hengrave Road Forest Hill SE23 3NW London | British | Accountant | 17330520001 | |||||
ESHUN, Doreen Ahwiah | Secretary | 4 The Retreat RM17 6QU Grays Essex | Ghanaian | 122397940001 | ||||||
MASHUMBA, Linah | Secretary | 13 Roseneath Avenue Winchmore Hill N21 3NE London | Zimbabwean | Contractor Services | 100648700001 | |||||
HCS SECRETARIAL LIMITED | Nominee Secretary | Upper Belgrave Road Clifton BS8 2XN Bristol 44 Uk | 900020330001 | |||||||
DICSM, Jude | Director | 18 Morrison House Tulse Hill SW2 3PP London | Sierra Leonean | None | 99392720001 | |||||
ESHUN, Doreen Ahwiah | Director | 6a Melfort Road CR7 7RL Thornton Heath Surrey | Ghanaian | Contractor Services | 100462600001 | |||||
HANOVER DIRECTORS LIMITED | Nominee Director | 44 Upper Belgrave Road BS8 2XN Bristol | 900019670001 |
Who are the persons with significant control of MARVY JADE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Jude Dicson | Apr 06, 2016 | Rainham Road South RM10 8AE Dagenham 820 England | No |
Nationality: Sierra Leonean Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0