JADESTREAM LIMITED
Dormant Company
JADESTREAM LIMITED
Dormant Company
Previous Company Names
Contact & Details
Contact
Registered Address
Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
Full company profile for JADESTREAM LIMITED (08457909), an active company based in Doncaster, England. Incorporated 22 Mar 2013. Dormant Company. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2024)
Cash in Bank
N/A
Net Assets
£1.00
Total Liabilities
N/A
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 9 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (4)
Secretaries Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Mr Ahmed Helaly Naeem Abbas
Egyptian
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Mr Ahmed Helaly Naeem Abbas
Egyptian
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Nuala Thornton
British
- Significant Influence Or Control
Jonathan Gardner Purdon
Ceased 30 Jun 2016
Mr Ashraf Ibrahim
Ceased 10 Oct 2025
Alan Charles Rutland
Ceased 30 Jun 2016
Chalfen Nominees Limited
Ceased 15 Mar 2024
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 20 Apr 2026 | Officers | Change Person Secretary Company With Change Date | |
| 20 Apr 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 20 Apr 2026 | Officers | Change to director Mr Ahmed Helaly Naeem Abbas on 20 Apr 2026 | |
| 20 Apr 2026 | Persons With Significant Control | Change to Mr Ahmed Helaly Naeem Abbas as a person with significant control on 20 Apr 2026 | |
| 14 Oct 2025 | Change Of Name | Certificate Change Of Name Company |
Change Person Secretary Company With Change Date
Change Registered Office Address Company With Date Old Address New Address
Change to director Mr Ahmed Helaly Naeem Abbas on 20 Apr 2026
Change to Mr Ahmed Helaly Naeem Abbas as a person with significant control on 20 Apr 2026
Certificate Change Of Name Company
Recent Activity
Latest Activity
Change Person Secretary Company With Change Date
1 weeks ago on 20 Apr 2026
Change Registered Office Address Company With Date Old Address New Address
1 weeks ago on 20 Apr 2026
Change to director Mr Ahmed Helaly Naeem Abbas on 20 Apr 2026
1 weeks ago on 20 Apr 2026
Change to Mr Ahmed Helaly Naeem Abbas as a person with significant control on 20 Apr 2026
1 weeks ago on 20 Apr 2026
Certificate Change Of Name Company
6 months ago on 14 Oct 2025
