Company NameJade Insulation Limited
Company StatusActive
Company Number07309210
CategoryPrivate Limited Company
Incorporation Date8 July 2010(13 years, 10 months ago)
Previous NameNevron Insulation Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Cory John Best
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(12 years after company formation)
Appointment Duration1 year, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 15-17 Century Park Network Centre
Dearne Lane
Rotherham
South Yorkshire
S63 5DE
Director NameMr Mark Jansen
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(13 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15-17 Century Park Network Centre
Dearne Lane
Rotherham
South Yorkshire
S63 5DE
Director NameMr Michael Suart
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(13 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15-17 Century Park Network Centre
Dearne Lane
Rotherham
South Yorkshire
S63 5DE
Director NameMr Colin Roy Tarry
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 16 Century Park Network Centre
Dearne Lane Manvers
Rotherham
South Yorkshire
S63 5DE
Director NameMr Peter White
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(1 week after company formation)
Appointment Duration13 years, 8 months (resigned 22 March 2024)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 16 Century Park Network Centre
Dearne Lane Manvers
Rotherham
South Yorkshire
S63 5DE
Secretary NameMrs Debbie Ann Tarry
StatusResigned
Appointed01 August 2020(10 years after company formation)
Appointment Duration3 years, 7 months (resigned 22 March 2024)
RoleCompany Director
Correspondence AddressUnit 16 Century Park Network Centre
Dearne Lane Manvers
Rotherham
South Yorkshire
S63 5DE
Secretary NameMrs Janet White
StatusResigned
Appointed10 August 2020(10 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 22 March 2024)
RoleCompany Director
Correspondence AddressUnit 16 Century Park Network Centre
Dearne Lane Manvers
Rotherham
South Yorkshire
S63 5DE

Location

Registered AddressUnit 15-17 Century Park Network Centre
Dearne Lane
Rotherham
South Yorkshire
S63 5DE
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardWath
Built Up AreaBarnsley/Dearne Valley

Shareholders

40 at £1Colin Tarry
40.00%
Ordinary A
40 at £1Peter White
40.00%
Ordinary A
10 at £1Debbie Tarry
10.00%
Ordinary A
10 at £1Janet White
10.00%
Ordinary A

Financials

Year2014
Net Worth£278,382
Cash£100,462
Current Liabilities£288,507

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 July 2023 (10 months ago)
Next Return Due22 July 2024 (2 months, 2 weeks from now)

Charges

4 December 2017Delivered on: 4 December 2017
Persons entitled: Growth Street Provision Limited

Classification: A registered charge
Outstanding
16 September 2011Delivered on: 27 September 2011
Persons entitled: Trustees of the Nevron Insulation Pension Scheme

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, & equipment see image for full details.
Outstanding

Filing History

7 November 2023Total exemption full accounts made up to 31 July 2023 (10 pages)
14 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
3 August 2022Appointment of Mr Cory John Best as a director on 1 August 2022 (2 pages)
18 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
18 November 2021Unaudited abridged accounts made up to 31 July 2021 (9 pages)
9 July 2021Confirmation statement made on 8 July 2021 with updates (4 pages)
28 June 2021Appointment of Mrs Janet White as a secretary on 10 August 2020 (2 pages)
28 June 2021Appointment of Mrs Debbie Ann Tarry as a secretary on 1 August 2020 (2 pages)
7 January 2021Unaudited abridged accounts made up to 31 July 2020 (9 pages)
10 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
8 January 2020Unaudited abridged accounts made up to 31 July 2019 (11 pages)
10 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
14 January 2019Unaudited abridged accounts made up to 31 July 2018 (11 pages)
20 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
14 June 2018Satisfaction of charge 073092100002 in full (1 page)
4 December 2017Registration of charge 073092100002, created on 4 December 2017 (25 pages)
4 December 2017Registration of charge 073092100002, created on 4 December 2017 (25 pages)
2 November 2017Accounts for a small company made up to 31 July 2017 (11 pages)
2 November 2017Accounts for a small company made up to 31 July 2017 (11 pages)
1 November 2017Satisfaction of charge 1 in full (1 page)
1 November 2017Satisfaction of charge 1 in full (1 page)
15 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
15 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
17 November 2015Total exemption full accounts made up to 31 July 2015 (7 pages)
17 November 2015Total exemption full accounts made up to 31 July 2015 (7 pages)
10 July 2015Director's details changed for Mr Peter White on 4 April 2015 (2 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Director's details changed for Mr Peter White on 4 April 2015 (2 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Director's details changed for Mr Peter White on 4 April 2015 (2 pages)
17 November 2014Total exemption full accounts made up to 31 July 2014 (7 pages)
17 November 2014Total exemption full accounts made up to 31 July 2014 (7 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
29 October 2013Total exemption full accounts made up to 31 July 2013 (7 pages)
29 October 2013Total exemption full accounts made up to 31 July 2013 (7 pages)
10 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
29 January 2013Total exemption full accounts made up to 31 July 2012 (7 pages)
29 January 2013Total exemption full accounts made up to 31 July 2012 (7 pages)
9 October 2012Company name changed nevron insulation LIMITED\certificate issued on 09/10/12
  • RES15 ‐ Change company name resolution on 2012-09-27
(2 pages)
9 October 2012Change of name notice (2 pages)
9 October 2012Change of name notice (2 pages)
9 October 2012Company name changed nevron insulation LIMITED\certificate issued on 09/10/12
  • RES15 ‐ Change company name resolution on 2012-09-27
(2 pages)
19 July 2012Director's details changed for Colin Roy Tarry on 6 July 2012 (2 pages)
19 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
19 July 2012Director's details changed for Colin Roy Tarry on 6 July 2012 (2 pages)
19 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
19 July 2012Director's details changed for Colin Roy Tarry on 6 July 2012 (2 pages)
19 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 September 2011Registered office address changed from 2 Southway Cottages Polsham Wells Somerset BA5 1RW United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from 2 Southway Cottages Polsham Wells Somerset BA5 1RW United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from 2 Southway Cottages Polsham Wells Somerset BA5 1RW United Kingdom on 2 September 2011 (1 page)
1 September 2011Total exemption full accounts made up to 31 July 2011 (7 pages)
1 September 2011Total exemption full accounts made up to 31 July 2011 (7 pages)
18 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
2 September 2010Appointment of Mr Peter John White as a director (2 pages)
2 September 2010Appointment of Mr Peter John White as a director (2 pages)
1 September 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 100
(3 pages)
1 September 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 100
(3 pages)
8 July 2010Incorporation (22 pages)
8 July 2010Incorporation (22 pages)