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
-
Check the company
-
UK
-
East Hampshire
- Company name
- THE JADE GROUP LIMITED
- Company number
- 03512015
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
17 Feb 1998
Age - 28 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
- 71
- 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
- 60
- 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
- 84
- 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
- 82
- 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.