Advanced company searchLink opens in new window

JAVA & JAZZ LIMITED

Company number 05239102

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)
02 Oct 2024 CS01 Confirmation statement made on 23 September 2024 with updates
08 Aug 2024 PSC01 Notification of Steven John Ward as a person with significant control on 8 August 2024
08 Aug 2024 PSC07 Cessation of He Taniwha Hikuroa Limited as a person with significant control on 8 August 2024
08 Aug 2024 AP01 Appointment of Mr Steven John Ward as a director on 8 August 2024
08 Aug 2024 TM01 Termination of appointment of Shirley Gallagher as a director on 8 August 2024
08 Aug 2024 TM01 Termination of appointment of John James Gallagher as a director on 8 August 2024
31 May 2024 AA Unaudited abridged accounts made up to 31 August 2023
25 Sep 2023 CS01 Confirmation statement made on 23 September 2023 with updates
31 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
12 Oct 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
31 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
24 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
20 Apr 2021 AA Unaudited abridged accounts made up to 31 August 2020
29 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
26 Feb 2020 AA Unaudited abridged accounts made up to 31 August 2019
08 Nov 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
31 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
25 Sep 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
22 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
06 Nov 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
23 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
07 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
01 Dec 2015 AD02 Register inspection address has been changed from C/O Fox Williams Llp Ten Dominion Street London EC2M 2EE United Kingdom to C/O Fox Williams Llp 10 Finsbury Square London EC2A 1AF
01 Dec 2015 CH01 Director's details changed for Shirley Gallagher on 23 November 2015