Chester
CH4 9AJ
Wales
Website | jazzpublishing.co.uk |
---|---|
Email address | [email protected] |
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 |
2 at £1 | Stuart Allan Mears 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £66,934 |
Cash | £2,891 |
Current Liabilities | £473,986 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 18 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
21 December 2012 | Delivered on: 22 December 2012 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: F/H property known as 1-3 marcher court, bank farm, sealand road, chester, t/no: CYM192080 and CYM192083. Outstanding |
---|
6 November 2023 | Total exemption full accounts made up to 28 February 2023 (12 pages) |
---|---|
19 April 2023 | Confirmation statement made on 18 April 2023 with updates (4 pages) |
3 October 2022 | Total exemption full accounts made up to 28 February 2022 (12 pages) |
20 April 2022 | Confirmation statement made on 18 April 2022 with updates (4 pages) |
19 July 2021 | Total exemption full accounts made up to 28 February 2021 (12 pages) |
19 April 2021 | Confirmation statement made on 18 April 2021 with updates (4 pages) |
7 August 2020 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
19 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
15 July 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
13 August 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
17 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 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 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 18 April 2017 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) |
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
14 April 2016 | Director's details changed for Mr Stuart Allan Mears on 29 March 2016 (2 pages) |
14 April 2016 | Director's details changed for Mr Stuart Allan Mears on 29 March 2016 (2 pages) |
19 January 2016 | Registered office address changed from 1-3 Marcher Court Sealand Road Sealand 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 1-3 Marcher Court Sealand Road Sealand Chester Cheshire CH1 6BS to The Old School Higher Kinnerton Chester Flintshire CH4 9AJ on 19 January 2016 (1 page) |
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 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
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) |
28 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
6 August 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
6 August 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 May 2012 | Current accounting period shortened from 30 April 2013 to 28 February 2013 (1 page) |
24 May 2012 | Current accounting period shortened from 30 April 2013 to 28 February 2013 (1 page) |
18 April 2012 | Incorporation
|
18 April 2012 | Incorporation
|