Advanced company searchLink opens in new window

JAZZPOWER LIMITED

Company number 03778112

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jun 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
03 May 2011 AA Total exemption small company accounts made up to 31 January 2011
23 Sep 2010 AA Total exemption small company accounts made up to 31 January 2010
14 Jun 2010 AR01 Annual return made up to 26 May 2010 with full list of shareholders
13 Jun 2010 CH01 Director's details changed for Gareth John Locke on 26 May 2010
13 Jun 2010 CH01 Director's details changed for Jean Ann Locke on 26 May 2010
15 Oct 2009 AA Total exemption small company accounts made up to 31 January 2009
25 Jun 2009 363a Return made up to 26/05/09; full list of members
17 Oct 2008 AA Total exemption small company accounts made up to 31 January 2008
23 Jun 2008 363a Return made up to 26/05/08; full list of members
31 Jul 2007 AA Total exemption small company accounts made up to 31 January 2007
22 Jul 2007 363s Return made up to 26/05/07; no change of members
14 Jul 2006 363s Return made up to 26/05/06; full list of members
09 May 2006 AA Total exemption small company accounts made up to 31 January 2006
25 Oct 2005 AA Total exemption small company accounts made up to 31 January 2005
30 Jun 2005 363s Return made up to 26/05/05; full list of members
21 Jun 2004 363s Return made up to 26/05/04; full list of members
16 Mar 2004 287 Registered office changed on 16/03/04 from: 1 valley buildings brunel road newton abbot devon TQ12 4PB
16 Mar 2004 AA Total exemption small company accounts made up to 31 January 2004
15 Mar 2004 CERTNM Company name changed jazz power LIMITED\certificate issued on 15/03/04
02 Dec 2003 88(3) Particulars of contract relating to shares
02 Dec 2003 88(2)R Ad 10/11/03--------- £ si 49000@1=49000 £ ic 1250/50250
22 Nov 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 Nov 2003 123 £ nc 2000/100000 10/11/03
22 May 2003 363s Return made up to 26/05/03; change of members