Company NameJazz Events Limited
Company StatusActive
Company Number06724942
CategoryPrivate Limited Company
Incorporation Date15 October 2008(15 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Stuart Allan Mears
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Marcher Court
Sealand Road
Chester
Cheshire
CH1 6BS
Wales
Director NameDavid Arthur
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2022(13 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Executive Officer
Country of ResidenceWales
Correspondence AddressThe Old School Main Road
Higher Kinnerton
Chester
Cheshire
CH4 9AJ
Wales
Director NameMrs Michelle Louise Mears
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2022(13 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleSales Director
Country of ResidenceWales
Correspondence AddressThe Old School Main Road
Higher Kinnerton
Chester
Cheshire
CH4 9AJ
Wales
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed15 October 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Contact

Websitejazzdesign.co.uk
Telephone01244 881888
Telephone regionChester

Location

Registered AddressThe Old School
Higher Kinnerton
Chester
Flintshire
CH4 9AJ
Wales
ConstituencyAlyn and Deeside
ParishHigher Kinnerton
WardHigher Kinnerton
Built Up AreaHigher Kinnerton
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Lozack LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,348
Cash£97,988
Current Liabilities£337,864

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Charges

17 June 2020Delivered on: 1 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

6 November 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
16 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
19 October 2022Confirmation statement made on 15 October 2022 with updates (4 pages)
3 October 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
8 August 2022Appointment of David Arthur as a director on 28 July 2022 (2 pages)
5 August 2022Appointment of Michelle Louise Mears as a director on 28 July 2022 (2 pages)
15 October 2021Confirmation statement made on 15 October 2021 with updates (4 pages)
19 July 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
15 October 2020Confirmation statement made on 15 October 2020 with updates (4 pages)
7 August 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
1 July 2020Registration of charge 067249420001, created on 17 June 2020 (41 pages)
22 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
15 October 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
13 August 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
16 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
6 September 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
6 September 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
25 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
12 October 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
19 January 2016Registered 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 2016Registered 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 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
16 July 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
16 July 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
5 August 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
5 August 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
26 November 2013Current accounting period extended from 30 September 2013 to 28 February 2014 (1 page)
26 November 2013Current accounting period extended from 30 September 2013 to 28 February 2014 (1 page)
16 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
16 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
25 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
7 November 2012Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
7 November 2012Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
23 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
22 October 2012Director's details changed for Mr Stuart Allan Mears on 14 October 2012 (2 pages)
22 October 2012Registered office address changed from 1 Marcher Court Sealand Road Chester Cheshire CH1 6BS England on 22 October 2012 (1 page)
22 October 2012Director's details changed for Mr Stuart Allan Mears on 14 October 2012 (2 pages)
22 October 2012Registered office address changed from 1 Marcher Court Sealand Road Chester Cheshire CH1 6BS England on 22 October 2012 (1 page)
23 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
23 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
25 May 2012Registered 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 2012Director's details changed for Mr Stuart Allan Mears on 30 April 2012 (2 pages)
25 May 2012Director's details changed for Mr Stuart Allan Mears on 30 April 2012 (2 pages)
25 May 2012Registered 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 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
27 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
27 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
13 October 2010Director's details changed for Mr Stuart Allan Mears on 5 October 2010 (2 pages)
13 October 2010Director's details changed for Mr Stuart Allan Mears on 5 October 2010 (2 pages)
13 October 2010Director's details changed for Mr Stuart Allan Mears on 5 October 2010 (2 pages)
31 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
31 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
9 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
16 October 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
16 October 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
15 October 2008Incorporation (21 pages)
15 October 2008Incorporation (21 pages)