Advanced company searchLink opens in new window

JAZZ EFFECTS LIMITED

Company number 03824861

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)
18 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
18 Oct 2018 4.71 Return of final meeting in a members' voluntary winding up
08 Sep 2016 AD01 Registered office address changed from Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA to First Floor 141 Whiteladies Road Clifton Bristol BS8 2QB on 8 September 2016
17 Jul 2015 AD01 Registered office address changed from Velt House, Velt House Lane Elmore Gloucester GL2 3NY to Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA on 17 July 2015
16 Jul 2015 4.70 Declaration of solvency
16 Jul 2015 600 Appointment of a voluntary liquidator
16 Jul 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-03
11 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
04 Sep 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-29
21 Aug 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share transfer 01/08/2014
30 Jul 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
07 May 2014 AA Total exemption small company accounts made up to 31 August 2013
31 Jul 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
24 May 2013 AA Total exemption small company accounts made up to 31 August 2012
03 Aug 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
14 Mar 2012 AA Total exemption small company accounts made up to 31 August 2011
08 Aug 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
19 Apr 2011 AP03 Appointment of Mrs Paula Turner as a secretary
23 Feb 2011 AA Total exemption small company accounts made up to 31 August 2010
11 Aug 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
03 Aug 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
27 May 2010 AA Total exemption small company accounts made up to 31 August 2009
25 Sep 2009 363a Return made up to 29/07/09; full list of members
31 Jul 2009 288b Appointment terminated secretary christine turner
14 Jul 2009 MEM/ARTS Memorandum and Articles of Association