JADEVILLE LIMITED

Active Doncaster

Dormant Company

0 employees website.com
Dormant Company
J

JADEVILLE LIMITED

Dormant Company

Founded 20 Jun 2015 Active Doncaster, England 0 employees website.com
Dormant Company
Accounts Due 31 Mar 2027 10 months remaining
Confirmation Submitted 10 Apr 2026 Next due 15 Apr 2027 11 months remaining
Net assets £1 £0 2025 year on year
Total assets £1 £0 2025 year on year
Total Liabilities £0
Charges None No charges registered

Contact & Details

Contact

Registered Address

Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England

Full company profile for JADEVILLE LIMITED (09649439), an active company based in Doncaster, England. Incorporated 20 Jun 2015. Dormant Company. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2016–2025)

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

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Cfs Secretaries Limited
100.0%
1

Persons with Significant Control

Persons with Significant Control (5)

5 Active 5 Ceased

Mr Bryan Thornton

British

Active
Notified 18 Dec 2025
Residence United Kingdom
DOB July 1955
Nature of Control
  • Significant Influence Or Control

Nuala Thornton

British

Active
Notified 15 Mar 2024
Residence England
DOB August 1967
Nature of Control
  • Significant Influence Or Control

Secretaries Limited

United Kingdom

Active
Notified 15 Mar 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Mr Abdallah Hani Mohd Habboub Saad

Jordanian

Active
Notified 1 Apr 2026
Residence Saudi Arabia
DOB May 1992
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Mr Abdallah Khalil Hasan Hasan

Jordanian

Active
Notified 1 Apr 2026
Residence Saudi Arabia
DOB December 1988
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Alan Charles Rutland

Ceased 30 Jun 2016

Ceased

Jonathan Gardner Purdon

Ceased 30 Jun 2016

Ceased

Chalfen Nominees Limited

Ceased 15 Mar 2024

Ceased

Cfs Secretaries Limited

Ceased 1 Apr 2026

Ceased

Mr Bryan Thornton

Ceased 1 Apr 2026

Ceased

Group Structure

Group Structure

JADEVILLE LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
11 Apr 2026Change Of NameCertificate Change Of Name Company
10 Apr 2026Confirmation StatementConfirmation statement made on 1 Apr 2026 with updates
9 Apr 2026CapitalAllotment of shares (GBP 2) on 1 Apr 2026
9 Apr 2026OfficersAppointment of Mr Abdallah Hani Mohd Saad as director on 1 Apr 2026
8 Apr 2026AddressChange Registered Office Address Company With Date Old Address New Address
11 Apr 2026 Change Of Name

Certificate Change Of Name Company

10 Apr 2026 Confirmation Statement

Confirmation statement made on 1 Apr 2026 with updates

9 Apr 2026 Capital

Allotment of shares (GBP 2) on 1 Apr 2026

9 Apr 2026 Officers

Appointment of Mr Abdallah Hani Mohd Saad as director on 1 Apr 2026

8 Apr 2026 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Certificate Change Of Name Company

3 weeks ago on 11 Apr 2026

Confirmation statement made on 1 Apr 2026 with updates

3 weeks ago on 10 Apr 2026

Allotment of shares (GBP 2) on 1 Apr 2026

4 weeks ago on 9 Apr 2026

Appointment of Mr Abdallah Hani Mohd Saad as director on 1 Apr 2026

4 weeks ago on 9 Apr 2026

Change Registered Office Address Company With Date Old Address New Address

4 weeks ago on 8 Apr 2026