Background WavePink WaveYellow Wave

JADELINE LIMITED (08111941)

JADELINE LIMITED (08111941) is an active UK company. incorporated on 20 June 2012. with registered office in St. Ives. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). JADELINE LIMITED has been registered for 13 years. Current directors include LEACH, Daniel, LEACH, Gordon Christopher.

Company Number
08111941
Status
active
Type
ltd
Incorporated
20 June 2012
Age
13 years
Address
The Station House, St. Ives, PE27 5BH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
LEACH, Daniel, LEACH, Gordon Christopher
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JADELINE LIMITED

JADELINE LIMITED is an active company incorporated on 20 June 2012 with the registered office located in St. Ives. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). JADELINE LIMITED was registered 13 years ago.(SIC: 32990)

Status

active

Active since 13 years ago

Company No

08111941

LTD Company

Age

13 Years

Incorporated 20 June 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

The Station House 15 Station Road St. Ives, PE27 5BH,

Previous Addresses

Bridge Works the Avenue Godmanchester Huntingdon Cambridgeshire PE29 2AF England
From: 11 February 2014To: 11 February 2014
15 Station Road St. Ives Cambridgeshire PE27 5BH United Kingdom
From: 20 June 2012To: 11 February 2014
Timeline

8 key events • 2012 - 2022

Funding Officers Ownership
Director Left
Jun 12
Company Founded
Jun 12
Director Joined
Jul 12
Director Joined
Apr 13
Director Left
Jul 13
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Dec 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LEACH, Daniel

Active
15 Station Road, St. IvesPE27 5BH
Born January 1977
Director
Appointed 01 Nov 2020

LEACH, Gordon Christopher

Active
Station Road, St. IvesPE27 5BH
Born March 1946
Director
Appointed 13 Dec 2022

BOYALL, Rachel

Resigned
Station Road, St. IvesPE27 5BH
Born August 1970
Director
Appointed 20 Jun 2012
Resigned 12 Feb 2013

PEDERSEN, Stig

Resigned
Station Road, St. IvesPE27 5BH
Born January 1955
Director
Appointed 12 Feb 2013
Resigned 01 Nov 2020

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 20 Jun 2012
Resigned 20 Jun 2012

Persons with significant control

1

The Avenue, HuntingdonPE29 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Dormant
5 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 February 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Incorporation Company
20 June 2012
NEWINCIncorporation