Check the

THE JADE GROUP LIMITED

Company
THE JADE GROUP LIMITED (03512015)

THE JADE GROUP

Phone: 01420 470 100
A⁺ rating

ABOUT THE JADE GROUP LIMITED

he Jade Group was formed in 1998 by bringing together the three long established family businesses of E Coward & Co Ltd, Dawson & Marr Ltd and Thurmac Ltd.

We are members of the Club Group which is the UK's leading association of wholesale distributors in Stationery, Toys, Greeting Cards and Seasonal products.

Based in the south of England the company has an experienced sales force of 18 representatives offering a service using national carriers to all parts of the country.

From pocket money toys to outdoor and Christmas toys, you need look no further. We're fast off the mark with new crazes and seasonal opportunities

Trust our experience to help you feature the right lines for your particular shop. In this specialist area you need good stock-turn and sensible profits and we will help you achieve these.

KEY FINANCES

Year
2017
Assets
£1336.52k ▼ £-2.87k (-0.21 %)
Cash
£197.39k ▲ £134.36k (213.15 %)
Liabilities
£463.42k ▼ £-42.48k (-8.40 %)
Net Worth
£873.1k ▲ £39.61k (4.75 %)

REGISTRATION INFO

Company name
THE JADE GROUP LIMITED
Company number
03512015
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Feb 1998
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
thejadegroup.co.uk
Phones
01420 470 100
01420 489 018
01420 472 922
01420 470 103
01420 470 102
Registered Address
76 LIPHOOK ROAD,
LINDFORD,
BORDON,
HAMPSHIRE,
GU35 0PQ

ECONOMIC ACTIVITIES

46900
Non-specialised wholesale trade

LAST EVENTS

25 Feb 2017
Total exemption small company accounts made up to 31 March 2016
24 Feb 2017
Confirmation statement made on 16 February 2017 with updates
17 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 353,091

CHARGES

12 October 2001
Status
Outstanding
Delivered
26 October 2001
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

18 December 2000
Status
Satisfied on 12 May 2001
Delivered
5 January 2001
Persons entitled
E.Coward (Investments) Limited
Description
All undertaking on property both present and future…

18 December 2000
Status
Outstanding
Delivered
23 December 2000
Persons entitled
Thurmac Limited
Description
First floating charge on all undertaking on property both…

See Also


Last update 2018

THE JADE GROUP LIMITED DIRECTORS

Jeremy David Meckiffe

  Acting PSC
Appointed
18 February 1998
Occupation
Company Director
Role
Director
Age
70
Nationality
British
Address
76 Liphook Road, Lindford, Bordon, Hampshire, GU35 0PQ
Country Of Residence
England
Name
MECKIFFE, Jeremy David
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Andrew David Sharples

  Acting
Appointed
18 February 1998
Occupation
Company Director
Role
Director
Age
59
Nationality
British
Address
76 Liphook Road, Lindford, Bordon, Hampshire, GU35 0PQ
Country Of Residence
England
Name
SHARPLES, Andrew David

Edward Thomas Mason

  Resigned
Appointed
18 February 1998
Resigned
18 October 2011
Role
Secretary
Address
5 Drakeleys Field, Milland, Liphook, Hampshire, GU30 7NH
Name
MASON, Edward Thomas

PENNSEC LIMITED

  Resigned
Appointed
17 February 1998
Resigned
18 February 1998
Role
Nominee Secretary
Address
Abacus House, 33 Gutter Lane, London, EC2V 8AR
Name
PENNSEC LIMITED

Edward Thomas Mason

  Resigned
Appointed
18 February 1998
Resigned
18 October 2011
Occupation
Company Director
Role
Director
Age
83
Nationality
British
Address
5 Drakeleys Field, Milland, Liphook, Hampshire, GU30 7NH
Country Of Residence
England
Name
MASON, Edward Thomas

David Anthony Sharples

  Resigned PSC
Appointed
18 February 1998
Resigned
14 March 2013
Occupation
Company Director
Role
Director
Age
81
Nationality
British
Address
4 Marden Way, Petersfield, Hampshire, GU31 4PW
Country Of Residence
England
Name
SHARPLES, David Anthony
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

PENNINGTONS DIRECTORS (NO 1) LIMITED

  Resigned
Appointed
17 February 1998
Resigned
18 February 1998
Role
Nominee Director
Address
Abacus House, 33 Gutter Lane, London, EC2V 8AR
Name
PENNINGTONS DIRECTORS (NO 1) LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.