Indexjade Limited BEXHILL


Indexjade started in year 1997 as Private Limited Company with registration number 03385219. The Indexjade company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Bexhill at Unit 2.02 High Weald House. Postal code: TN39 5ES.

Currently there are 2 directors in the the company, namely Mimi G. and Alan G.. In addition one secretary - Mimi G. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Melanie G. who worked with the the company until 26 June 2007.

Indexjade Limited Address / Contact

Office Address Unit 2.02 High Weald House
Office Address2 Glovers End
Town Bexhill
Post code TN39 5ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 03385219
Date of Incorporation Wed, 11th Jun 1997
Industry Development of building projects
Industry Other human health activities
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Mimi G.

Position: Director

Appointed: 31 March 2010

Mimi G.

Position: Secretary

Appointed: 26 June 2007

Alan G.

Position: Director

Appointed: 22 March 2000

Sandeep S.

Position: Director

Appointed: 03 July 1997

Resigned: 28 February 2002

Melanie G.

Position: Secretary

Appointed: 03 July 1997

Resigned: 26 June 2007

Malcolm G.

Position: Director

Appointed: 03 July 1997

Resigned: 26 June 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 June 1997

Resigned: 03 July 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 June 1997

Resigned: 03 July 1997

People with significant control

The register of persons with significant control that own or control the company consists of 6 names. As BizStats found, there is Alan G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Malcolm G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Mimi G., who also meets the Companies House requirements to be listed as a PSC. This PSC and has 25-50% voting rights.

Alan G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Malcolm G.

Notified on 6 April 2016
Ceased on 11 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Mimi G.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights

Alan G.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mimi G.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Melanie G.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth216 186223 080213 570213 474       
Balance Sheet
Cash Bank In Hand19 81126 65231 38726 575       
Cash Bank On Hand   26 57521 47757 55950 09860 82575 64462 92268 717
Current Assets25 11426 75631 98227 17040 57757 65950 19860 92575 84467 62268 917
Debtors 449549519 000      
Net Assets Liabilities   174 215325 093378 396355 481331 256733 420743 433611 593
Property Plant Equipment   424 514598 056637 703635 491633 0511 121 4811 120 8951 000 412
Stocks Inventory5 303100100100       
Tangible Fixed Assets430 322427 912426 383424 514       
Total Inventories   1001001001001002004 700200
Reserves/Capital
Called Up Share Capital250250250250       
Profit Loss Account Reserve2 7969 69018084       
Shareholder Funds216 186223 080213 570213 474       
Other
Accrued Liabilities Deferred Income   1 5591 4381 0541 0541 170 1 2611 322
Accumulated Depreciation Impairment Property Plant Equipment   30 39212 74213 09515 80618 59519 09019 67620 159
Additional Provisions Increase From New Provisions Recognised    29 612-17 761 -43292 852-7614 972
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      -499    
Average Number Employees During Period   22222222
Bank Borrowings         40 29832 327
Bank Borrowings Overdrafts   66 23961 69257 07352 22247 16145 60040 29832 327
Corporation Tax Payable   7834 1686 0752 0631 826 3 7931 111
Creditors   238 209244 668265 855279 596312 54045 60040 29832 327
Creditors Due Within One Year239 250231 588244 795238 210       
Dividends Paid    10 00030 000     
Increase From Depreciation Charge For Year Property Plant Equipment    2 8052 8452 7112 789495586483
Merchandise   100100100100100200200200
Net Current Assets Liabilities-214 136-204 832-212 813-211 040-204 091-208 196-229 398-251 615-199 429-194 208-198 564
Number Shares Allotted 125125125       
Number Shares Issued Fully Paid    125125125125125125 
Other Taxation Social Security Payable       1 8269894 039709
Par Value Share 111111111 
Payments Received On Account   13 27612 92113 9356306302 4371 97216 952
Profit Loss    160 87883 303     
Property Plant Equipment Gross Cost   454 906610 798650 798651 297651 6461 140 5711 140 5711 020 571
Provisions   39 26068 87251 11150 61250 180143 032142 956157 928
Provisions For Liabilities Balance Sheet Subtotal   39 26068 87251 11150 61250 180143 032142 956157 928
Revaluation Reserve211 790211 790211 790211 790       
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment    -20 455-2 492     
Share Capital Allotted Called Up Paid125125125125       
Share Premium Account1 3501 3501 3501 350       
Tangible Fixed Assets Additions  588        
Tangible Fixed Assets Cost Or Valuation454 318454 318454 906        
Tangible Fixed Assets Depreciation23 99626 40628 52330 392       
Tangible Fixed Assets Depreciation Charged In Period 2 4102 1171 869       
Total Additions Including From Business Combinations Property Plant Equipment      4993491 245  
Total Assets Less Current Liabilities216 186223 080213 570213 474393 965429 507406 093381 436922 052926 687801 848
Total Increase Decrease From Revaluations Property Plant Equipment    155 89240 000  487 680 -120 000
Trade Debtors Trade Receivables   49519 000      
Work In Progress         4 500 
Other Creditors       262 923263 396248 223 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 7th, February 2023
Free Download (10 pages)

Company search