Sealand Road
Chester
Cheshire
CH1 6BS
Wales
Director Name | David Arthur |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2022(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Executive Officer |
Country of Residence | Wales |
Correspondence Address | The Old School Main Road Higher Kinnerton Chester Cheshire CH4 9AJ Wales |
Director Name | Mrs Michelle Louise Mears |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2022(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Sales Director |
Country of Residence | Wales |
Correspondence Address | The Old School Main Road Higher Kinnerton Chester Cheshire CH4 9AJ Wales |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | jazzdesign.co.uk |
---|---|
Telephone | 01244 881888 |
Telephone region | Chester |
Registered Address | The Old School Higher Kinnerton Chester Flintshire CH4 9AJ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Higher Kinnerton |
Ward | Higher Kinnerton |
Built Up Area | Higher Kinnerton |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Lozack LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,348 |
Cash | £97,988 |
Current Liabilities | £337,864 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
17 June 2020 | Delivered on: 1 July 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
6 November 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
---|---|
16 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
19 October 2022 | Confirmation statement made on 15 October 2022 with updates (4 pages) |
3 October 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
8 August 2022 | Appointment of David Arthur as a director on 28 July 2022 (2 pages) |
5 August 2022 | Appointment of Michelle Louise Mears as a director on 28 July 2022 (2 pages) |
15 October 2021 | Confirmation statement made on 15 October 2021 with updates (4 pages) |
19 July 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
15 October 2020 | Confirmation statement made on 15 October 2020 with updates (4 pages) |
7 August 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
1 July 2020 | Registration of charge 067249420001, created on 17 June 2020 (41 pages) |
22 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
15 July 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
15 October 2018 | Confirmation statement made on 15 October 2018 with updates (4 pages) |
13 August 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
6 September 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
6 September 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
25 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
12 October 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
19 January 2016 | Registered office address changed from 2 Marcher Court Sealand Road Chester Cheshire CH1 6BS to The Old School Higher Kinnerton Chester Flintshire CH4 9AJ on 19 January 2016 (1 page) |
19 January 2016 | Registered office address changed from 2 Marcher Court Sealand Road Chester Cheshire CH1 6BS to The Old School Higher Kinnerton Chester Flintshire CH4 9AJ on 19 January 2016 (1 page) |
27 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
16 July 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
16 July 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
20 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
5 August 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
5 August 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
26 November 2013 | Current accounting period extended from 30 September 2013 to 28 February 2014 (1 page) |
26 November 2013 | Current accounting period extended from 30 September 2013 to 28 February 2014 (1 page) |
16 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
25 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
7 November 2012 | Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page) |
7 November 2012 | Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page) |
23 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Director's details changed for Mr Stuart Allan Mears on 14 October 2012 (2 pages) |
22 October 2012 | Registered office address changed from 1 Marcher Court Sealand Road Chester Cheshire CH1 6BS England on 22 October 2012 (1 page) |
22 October 2012 | Director's details changed for Mr Stuart Allan Mears on 14 October 2012 (2 pages) |
22 October 2012 | Registered office address changed from 1 Marcher Court Sealand Road Chester Cheshire CH1 6BS England on 22 October 2012 (1 page) |
23 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
25 May 2012 | Registered office address changed from the Old School House Main Road Higher Kinnerton Chester CH4 9AJ United Kingdom on 25 May 2012 (1 page) |
25 May 2012 | Director's details changed for Mr Stuart Allan Mears on 30 April 2012 (2 pages) |
25 May 2012 | Director's details changed for Mr Stuart Allan Mears on 30 April 2012 (2 pages) |
25 May 2012 | Registered office address changed from the Old School House Main Road Higher Kinnerton Chester CH4 9AJ United Kingdom on 25 May 2012 (1 page) |
24 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
15 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Director's details changed for Mr Stuart Allan Mears on 5 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Stuart Allan Mears on 5 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Stuart Allan Mears on 5 October 2010 (2 pages) |
31 August 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
31 August 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
16 October 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
16 October 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
15 October 2008 | Incorporation (21 pages) |
15 October 2008 | Incorporation (21 pages) |