JAZZY SERVICES LIMITED
Status | DISSOLVED |
Company No. | 10016490 |
Category | Private Limited Company |
Incorporated | 19 Feb 2016 |
Age | 8 years, 3 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 26 Jul 2022 |
Years | 1 year, 10 months, 9 days |
SUMMARY
JAZZY SERVICES LIMITED is an dissolved private limited company with number 10016490. It was incorporated 8 years, 3 months, 14 days ago, on 19 February 2016 and it was dissolved 1 year, 10 months, 9 days ago, on 26 July 2022. The company address is 31 Malmesbury Road, Chippenham, SN15 1PS, Wiltshire, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change account reference date company previous shortened
Date: 29 Nov 2021
Action Date: 27 Feb 2021
Category: Accounts
Type: AA01
New date: 2021-02-27
Made up date: 2021-02-28
Documents
Cessation of a person with significant control
Date: 21 Jun 2021
Action Date: 04 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-06-04
Psc name: John Joseph Cooke
Documents
Change to a person with significant control
Date: 21 Jun 2021
Action Date: 04 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Mary Cooke
Change date: 2021-06-04
Documents
Termination director company with name termination date
Date: 15 Jun 2021
Action Date: 04 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Joseph Cooke
Termination date: 2021-06-04
Documents
Confirmation statement with no updates
Date: 03 Mar 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Accounts with accounts type unaudited abridged
Date: 16 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 16 Mar 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Accounts with accounts type unaudited abridged
Date: 03 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 23 Mar 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Accounts with accounts type unaudited abridged
Date: 10 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 25 Feb 2018
Action Date: 18 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-18
Documents
Accounts with accounts type total exemption full
Date: 15 May 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 18 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-18
Documents
Capital allotment shares
Date: 29 Feb 2016
Action Date: 19 Feb 2016
Category: Capital
Type: SH01
Date: 2016-02-19
Capital : 100 GBP
Documents
Appoint person director company with name date
Date: 29 Feb 2016
Action Date: 19 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Joseph Cooke
Appointment date: 2016-02-19
Documents
Appoint person director company with name date
Date: 29 Feb 2016
Action Date: 19 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-19
Officer name: Mary Cooke
Documents
Change registered office address company with date old address new address
Date: 29 Feb 2016
Action Date: 29 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-29
Old address: 31 Malmesbury Road Chippenham Wiltshire SN15 1PS United Kingdom
New address: 31 Malmesbury Road Chippenham Wiltshire SN15 1PS
Documents
Termination director company with name termination date
Date: 23 Feb 2016
Action Date: 23 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Duke
Termination date: 2016-02-23
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2016
Action Date: 23 Feb 2016
Category: Address
Type: AD01
New address: 31 Malmesbury Road Chippenham Wiltshire SN15 1PS
Change date: 2016-02-23
Old address: Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11819768 |
Status: | ACTIVE |
Category: | Private Limited Company |
FILM AND TV PRODUCTION ACCOUNTING LIMITED
132 BRANDS HILL AVENUE,HIGH WYCOMBE,HP13 5QP
Number: | 11008676 |
Status: | ACTIVE |
Category: | Private Limited Company |
FREEMAN (VEHICLE DISTRIBUTORS) HOLDINGS LIMITED
436 THORNABY ROAD,STOCKTON ON TEES,TS17 8QH
Number: | 00794215 |
Status: | ACTIVE |
Category: | Private Limited Company |
PZO BUSINESS SOLUTIONS LIMITED
HALLINGS WHARF STUDIO NO 1A,LONDON,E15 2SY
Number: | 10250667 |
Status: | ACTIVE |
Category: | Private Limited Company |
QOKI ZINDLOVUKAZI (MANINA AMAHLE)
8 GOAT WILLOW ROAD,MANCHESTER,M9 7GQ
Number: | 11355306 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
UNIT 9 BRENTON BUSINESS COMPLEX,BURY,BL9 7BE
Number: | 08711472 |
Status: | ACTIVE |
Category: | Private Limited Company |