Company NameJazapax Limited
DirectorsJordi Joan Morell and Maureen Theresa Morell
Company StatusActive
Company Number00791759
CategoryPrivate Limited Company
Incorporation Date13 February 1964(60 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Jordi Joan Morell
Date of BirthOctober 1948 (Born 75 years ago)
NationalitySpanish
StatusCurrent
Appointed29 April 1991(27 years, 2 months after company formation)
Appointment Duration33 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address97 Station Road
Delamere
Northwich
Cheshire
CW8 2HZ
Secretary NameMrs Maureen Theresa Morell
NationalityBritish
StatusCurrent
Appointed29 April 1991(27 years, 2 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Station Road
Delamere
Northwich
Cheshire
CW8 2HZ
Director NameMrs Maureen Theresa Morell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1996(32 years, 2 months after company formation)
Appointment Duration28 years
RoleTeacher
Country of ResidenceEngland
Correspondence Address97 Station Road
Delamere
Northwich
Cheshire
CW8 2HZ
Director NameMrs Engracia Cagagampere Morell
Date of BirthFebruary 1919 (Born 105 years ago)
NationalitySpanish
StatusResigned
Appointed29 April 1991(27 years, 2 months after company formation)
Appointment Duration5 years (resigned 29 April 1996)
RoleHousewife
Correspondence Address97 Station Road
Delamere
Northwich
Cheshire
CW8 2HZ
Director NameMr Ricardo Morell Morell
Date of BirthApril 1920 (Born 104 years ago)
NationalitySpanish
StatusResigned
Appointed29 April 1991(27 years, 2 months after company formation)
Appointment Duration1 year (resigned 18 May 1992)
RoleBusiness Administrator
Correspondence Address97 Station Road
Delamere
Northwich
Cheshire
CW8 2HZ

Contact

Websiteobsidianoffices.net

Location

Registered AddressObsidian Offices, Chantry Court
Chester
Cheshire
CH1 4QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester

Shareholders

1.3k at £1Jordi J. Morell
50.00%
Ordinary
500 at £1Mrs Maureen Theresa Morell
20.00%
Ordinary
250 at £1Anna Maria Morell
10.00%
Ordinary
250 at £1Daniel John Morell
10.00%
Ordinary
250 at £1Jordi Matthew Morell
10.00%
Ordinary

Financials

Year2014
Net Worth£132,814
Cash£3,293
Current Liabilities£217,242

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 1 day from now)

Charges

9 July 2014Delivered on: 15 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Virtual business centre 4 chantry court chester west employment park chester.
Outstanding
13 April 2007Delivered on: 14 April 2007
Satisfied on: 25 July 2014
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and building k/a virtual business centre 4 chantry court chester west employment park chester (also k/a obsidian offices chantry court sovereign way chester together with all related rights.
Fully Satisfied
3 April 1978Delivered on: 13 April 1978
Satisfied on: 23 July 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & premises on the south side of bradford st., Bolton greater manchester containing 5,658 sq. Yrds. Or merchants.
Fully Satisfied

Filing History

22 November 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
2 May 2023Confirmation statement made on 30 April 2023 with updates (4 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
6 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
4 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 April 2018Change of details for Mr Jordi Joan Morell as a person with significant control on 10 January 2018 (2 pages)
30 April 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2,500
(6 pages)
3 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2,500
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2,500
(6 pages)
29 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2,500
(6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 July 2014Satisfaction of charge 2 in full (4 pages)
25 July 2014Satisfaction of charge 2 in full (4 pages)
15 July 2014Registration of charge 007917590003, created on 9 July 2014 (10 pages)
15 July 2014Registration of charge 007917590003, created on 9 July 2014 (10 pages)
15 July 2014Registration of charge 007917590003, created on 9 July 2014 (10 pages)
7 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2,500
(6 pages)
7 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2,500
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
4 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
4 May 2010Director's details changed for Mrs Maureen Theresa Morell on 29 April 2010 (2 pages)
4 May 2010Director's details changed for Mrs Maureen Theresa Morell on 29 April 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 May 2009Return made up to 29/04/09; full list of members (4 pages)
11 May 2009Return made up to 29/04/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 May 2008Return made up to 29/04/08; full list of members (4 pages)
7 May 2008Return made up to 29/04/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 May 2007Return made up to 29/04/07; full list of members (3 pages)
16 May 2007Return made up to 29/04/07; full list of members (3 pages)
14 April 2007Particulars of mortgage/charge (3 pages)
14 April 2007Particulars of mortgage/charge (3 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 May 2006Return made up to 29/04/06; full list of members (3 pages)
2 May 2006Return made up to 29/04/06; full list of members (3 pages)
27 April 2006Registered office changed on 27/04/06 from: virtual business centre chantry court, chester west employm, chester cheshire CH1 4QN (1 page)
27 April 2006Registered office changed on 27/04/06 from: virtual business centre chantry court, chester west employm, chester cheshire CH1 4QN (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 May 2005Return made up to 29/04/05; full list of members (3 pages)
10 May 2005Return made up to 29/04/05; full list of members (3 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 May 2004Return made up to 29/04/04; full list of members (8 pages)
11 May 2004Return made up to 29/04/04; full list of members (8 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 May 2003Return made up to 29/04/03; full list of members (8 pages)
15 May 2003Return made up to 29/04/03; full list of members (8 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 May 2002Return made up to 29/04/02; full list of members (8 pages)
31 May 2002Return made up to 29/04/02; full list of members (8 pages)
22 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 May 2001Return made up to 29/04/01; full list of members (7 pages)
15 May 2001Return made up to 29/04/01; full list of members (7 pages)
27 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
27 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
26 May 2000Return made up to 29/04/00; full list of members
  • 363(287) ‐ Registered office changed on 26/05/00
(7 pages)
26 May 2000Return made up to 29/04/00; full list of members
  • 363(287) ‐ Registered office changed on 26/05/00
(7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
29 June 1999Return made up to 29/04/99; full list of members (6 pages)
29 June 1999Return made up to 29/04/99; full list of members (6 pages)
2 February 1999Accounts made up to 31 March 1998 (9 pages)
2 February 1999Accounts made up to 31 March 1998 (9 pages)
11 May 1998Return made up to 29/04/98; no change of members (4 pages)
11 May 1998Return made up to 29/04/98; no change of members (4 pages)
26 January 1998Accounts made up to 31 March 1997 (10 pages)
26 January 1998Accounts made up to 31 March 1997 (10 pages)
1 July 1997Return made up to 29/04/97; no change of members (4 pages)
1 July 1997Return made up to 29/04/97; no change of members (4 pages)
4 February 1997Accounts made up to 31 March 1996 (10 pages)
4 February 1997Accounts made up to 31 March 1996 (10 pages)
16 April 1996Return made up to 29/04/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
16 April 1996New director appointed (2 pages)
16 April 1996Return made up to 29/04/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
16 April 1996New director appointed (2 pages)
9 February 1996Accounts made up to 31 March 1995 (10 pages)
9 February 1996Accounts made up to 31 March 1995 (10 pages)
14 July 1995Return made up to 29/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 1995Return made up to 29/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 May 1995Accounts made up to 31 March 1994 (10 pages)
2 May 1995Accounts made up to 31 March 1994 (10 pages)
13 February 1964Incorporation (10 pages)
13 February 1964Incorporation (10 pages)