Background WavePink WaveYellow Wave

JADEFINE LIMITED (02037054)

JADEFINE LIMITED (02037054) is an active UK company. incorporated on 15 July 1986. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JADEFINE LIMITED has been registered for 39 years. Current directors include PATEL, Ismail, JOHALCO LTD.

Company Number
02037054
Status
active
Type
ltd
Incorporated
15 July 1986
Age
39 years
Address
Sovereign House, Nottingham, NG7 7BA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PATEL, Ismail, JOHALCO LTD
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JADEFINE LIMITED

JADEFINE LIMITED is an active company incorporated on 15 July 1986 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JADEFINE LIMITED was registered 39 years ago.(SIC: 68209)

Status

active

Active since 39 years ago

Company No

02037054

LTD Company

Age

39 Years

Incorporated 15 July 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 9 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Sovereign House 184 Nottingham Road Nottingham, NG7 7BA,

Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Loan Cleared
Aug 15
Loan Secured
Feb 18
Loan Cleared
Feb 18
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Joined
May 20
Director Left
May 20
Owner Exit
May 20
Director Left
Apr 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

JOHAL, Robert Gaurav Singh

Active
184 Nottingham Road, NottinghamNG7 7BA
Secretary
Appointed 04 May 2020

PATEL, Ismail

Active
39 Hampton Road, LondonE7 0PB
Born July 1956
Director
Appointed N/A

JOHALCO LTD

Active
184 Nottingham Road, NottinghamNG7 7BA
Corporate director
Appointed 04 May 2020

JOHAL, Mohinder Singh

Resigned
Robin Hood Farm Ollerton Road, NottinghamNG5 8PR
Secretary
Appointed N/A
Resigned 04 May 2020

JOHAL, Michael Kuldip

Resigned
The Rowans, ArnoldNG5 8PR
Born March 1957
Director
Appointed 01 Jan 1998
Resigned 04 May 2020

JOHAL, Mohinder Singh

Resigned
Sovereign House, NottinghamNG7 7BA
Born February 1947
Director
Appointed N/A
Resigned 31 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
42 Hampton Road, LondonE7 0PB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 May 2020

Mr Michael Kuldip Johal

Ceased
Sovereign House, NottinghamNG7 7BA
Born March 1957

Nature of Control

Significant influence or control
Notified 24 Jan 2017
Ceased 04 May 2020
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 June 2025
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 June 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
16 May 2020
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name Date
16 May 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 May 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
19 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 January 2018
SH10Notice of Particulars of Variation
Resolution
18 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
21 February 2008
395Particulars of Mortgage or Charge
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 December 2007
AAAnnual Accounts
Legacy
13 November 2007
403aParticulars of Charge Subject to s859A
Legacy
13 November 2007
403aParticulars of Charge Subject to s859A
Legacy
13 November 2007
403aParticulars of Charge Subject to s859A
Legacy
26 February 2007
363aAnnual Return
Legacy
5 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 September 2006
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2005
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2004
AAAnnual Accounts
Legacy
4 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 2003
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2001
AAAnnual Accounts
Accounts With Accounts Type Small
28 September 2000
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2000
AAAnnual Accounts
Legacy
22 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Legacy
21 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 January 1998
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 1997
AAAnnual Accounts
Legacy
29 January 1997
363sAnnual Return (shuttle)
Legacy
2 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1996
AAAnnual Accounts
Legacy
26 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
395Particulars of Mortgage or Charge
Legacy
14 November 1994
395Particulars of Mortgage or Charge
Legacy
16 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1994
AAAnnual Accounts
Legacy
25 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1993
AAAnnual Accounts
Legacy
11 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1991
AAAnnual Accounts
Accounts With Accounts Type Small
20 March 1991
AAAnnual Accounts
Legacy
20 March 1991
363aAnnual Return
Accounts With Accounts Type Small
28 February 1990
AAAnnual Accounts
Legacy
28 February 1990
363363
Resolution
2 June 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 June 1989
AAAnnual Accounts
Legacy
2 June 1989
363363
Memorandum Articles
8 September 1988
MEM/ARTSMEM/ARTS
Resolution
8 September 1988
RESOLUTIONSResolutions
Legacy
24 August 1988
395Particulars of Mortgage or Charge
Resolution
15 July 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
15 July 1988
AAAnnual Accounts
Legacy
15 July 1988
363363
Legacy
21 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 November 1986
287Change of Registered Office
Legacy
25 November 1986
GAZ(U)GAZ(U)
Legacy
25 November 1986
288288
Certificate Incorporation
15 July 1986
CERTINCCertificate of Incorporation