Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Jadeb Associates Limited
Jadeb Associates Limited is an active company incorporated on 5 September 2014 with the registered office located in Plymouth, Devon. Jadeb Associates Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
09204669
Private limited company
Age
11 years
Incorporated
5 September 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1224 days
Dated
16 June 2021
(4 years ago)
Next confirmation dated
16 June 2022
Was due on
30 June 2022
(3 years ago)
Last change occurred
5 years ago
Accounts
Overdue
Accounts overdue by
1589 days
For period
1 Oct
⟶
30 Sep 2019
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2020
Was due on
30 June 2021
(4 years ago)
Learn more about Jadeb Associates Limited
Contact
Update Details
Address
Suite 3 91 Mayflower Street
Plymouth
PL1 1SB
England
Same address for the past
4 years
Companies in PL1 1SB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Margaret Anne Liddle
Director • British • Lives in England • Born in Sep 1955
Mrs Margaret Anne Liddle
PSC • British • Lives in England • Born in Sep 1955
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2019)
Period Ended
30 Sep 2019
For period
30 Sep
⟶
30 Sep 2019
Traded for
12 months
Cash in Bank
£12.99K
Increased by £4.13K (+47%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£20.32K
Decreased by £1.26K (-6%)
Total Liabilities
-£6.51K
Increased by £832 (+15%)
Net Assets
£13.81K
Decreased by £2.09K (-13%)
Debt Ratio (%)
32%
Increased by 5.72% (+22%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
4 Years Ago on 16 Sep 2021
Compulsory Gazette Notice
4 Years Ago on 7 Sep 2021
Registered Address Changed
4 Years Ago on 6 Aug 2021
Mrs Margaret Anne Liddle (PSC) Details Changed
4 Years Ago on 6 Aug 2021
Confirmation Submitted
4 Years Ago on 23 Jun 2021
Registered Address Changed
5 Years Ago on 4 Aug 2020
Margaret Anne Liddle (PSC) Appointed
5 Years Ago on 10 Jul 2020
Jason Corrigan Resigned
5 Years Ago on 10 Jul 2020
Jason Corrigan (PSC) Resigned
5 Years Ago on 10 Jul 2020
Mrs Margaret Anne Liddle Appointed
5 Years Ago on 10 Jul 2020
Get Alerts
Get Credit Report
Discover Jadeb Associates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 16 Sep 2021
First Gazette notice for compulsory strike-off
Submitted on 7 Sep 2021
Change of details for Mrs Margaret Anne Liddle as a person with significant control on 6 August 2021
Submitted on 6 Aug 2021
Registered office address changed from 2 Faulder Walk Hartlepool TS25 1UF England to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 6 August 2021
Submitted on 6 Aug 2021
Confirmation statement made on 16 June 2021 with no updates
Submitted on 23 Jun 2021
Registered office address changed from 9 Millston Close Hartlepool Cleveland TS26 0PX to 2 Faulder Walk Hartlepool TS25 1UF on 4 August 2020
Submitted on 4 Aug 2020
Notification of Margaret Anne Liddle as a person with significant control on 10 July 2020
Submitted on 4 Aug 2020
Appointment of Mrs Margaret Anne Liddle as a director on 10 July 2020
Submitted on 3 Aug 2020
Cessation of Jason Corrigan as a person with significant control on 10 July 2020
Submitted on 3 Aug 2020
Termination of appointment of Jason Corrigan as a director on 10 July 2020
Submitted on 3 Aug 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs