ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jades Components Limited

Jades Components Limited is an active company incorporated on 1 June 1982 with the registered office located in St. Austell, Cornwall. Jades Components Limited was registered 43 years ago.
Status
Active
Active since incorporation
Company No
01639802
Private limited company
Age
43 years
Incorporated 1 June 1982
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 1 October 2024 (11 months ago)
Next confirmation dated 1 October 2025
Due by 15 October 2025 (1 month remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Boscawen House
St. Stephen
St. Austell
PL26 7QF
England
Address changed on 3 Oct 2024 (11 months ago)
Previous address was Derby Road Kingsbridge South Devon TQ7 1JL
Telephone
01548853377
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British
Director • Managing Director • British • Lives in England • Born in Aug 1971
Director • British • Lives in UK • Born in Jan 1952
Director • British • Lives in UK • Born in Jul 1958
Director • Managing Director • British • Lives in England • Born in Mar 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
UK Led Lighting Limited
Matthew Gazzard, Simon James Ellison, and 4 more are mutual people.
Active
Jass South West Limited
Matthew Gazzard, Simon James Ellison, and 4 more are mutual people.
Active
North Devon Electronics Limited
Simon James Ellison, Michael John Hayward, and 1 more are mutual people.
Active
Precision Casting Limited
Simon James Ellison and Matthew Gazzard are mutual people.
Active
YPH Waste Management Ltd
Simon James Ellison and Matthew Gazzard are mutual people.
Active
S.H. Fiske Limited
Simon James Ellison and Matthew Gazzard are mutual people.
Active
R.H. Fibreboard Containers Limited
Simon James Ellison and Matthew Gazzard are mutual people.
Active
S. Atwell Packaging Limited
Simon James Ellison and Matthew Gazzard are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£188.54K
Increased by £74.81K (+66%)
Turnover
Unreported
Same as previous period
Employees
30
Increased by 30 (%)
Total Assets
£1.35M
Increased by £39.56K (+3%)
Total Liabilities
-£178.17K
Increased by £31.76K (+22%)
Net Assets
£1.17M
Increased by £7.8K (+1%)
Debt Ratio (%)
13%
Increased by 2.03% (+18%)
Latest Activity
Simon James Ellison Resigned
6 Months Ago on 14 Feb 2025
Accounting Period Extended
9 Months Ago on 28 Nov 2024
Confirmation Submitted
9 Months Ago on 18 Nov 2024
Jane Edmonds Resigned
11 Months Ago on 30 Sep 2024
Alec James Esplin Resigned
11 Months Ago on 30 Sep 2024
David Scott Edmonds Resigned
11 Months Ago on 30 Sep 2024
Jane Edmonds Resigned
11 Months Ago on 30 Sep 2024
Susan Mary Esplin Resigned
11 Months Ago on 30 Sep 2024
Mr Michael John Hayward Appointed
11 Months Ago on 30 Sep 2024
Mr Simon James Ellison Appointed
11 Months Ago on 30 Sep 2024
Get Credit Report
Discover Jades Components Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Simon James Ellison as a director on 14 February 2025
Submitted on 21 Feb 2025
Current accounting period extended from 31 May 2025 to 30 September 2025
Submitted on 28 Nov 2024
Confirmation statement made on 1 October 2024 with no updates
Submitted on 18 Nov 2024
Appointment of Mr Simon James Ellison as a director on 30 September 2024
Submitted on 3 Oct 2024
Appointment of Mr Michael John Hayward as a director on 30 September 2024
Submitted on 3 Oct 2024
Termination of appointment of Susan Mary Esplin as a director on 30 September 2024
Submitted on 3 Oct 2024
Termination of appointment of Jane Edmonds as a director on 30 September 2024
Submitted on 3 Oct 2024
Termination of appointment of David Scott Edmonds as a director on 30 September 2024
Submitted on 3 Oct 2024
Registered office address changed from Derby Road Kingsbridge South Devon TQ7 1JL to Boscawen House St. Stephen St. Austell PL26 7QF on 3 October 2024
Submitted on 3 Oct 2024
Termination of appointment of Alec James Esplin as a director on 30 September 2024
Submitted on 3 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year