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)
01 Dec 2015 CH01 Director's details changed for Mr John James Gallagher on 23 November 2015
28 Oct 2015 AD03 Register(s) moved to registered inspection location C/O Fox Williams Llp Ten Dominion Street London EC2M 2EE
27 Oct 2015 AP01 Appointment of Shirley Gallagher as a director on 22 September 2015
27 Oct 2015 AD02 Register inspection address has been changed to C/O Fox Williams Llp Ten Dominion Street London EC2M 2EE
02 Oct 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 210
02 Oct 2015 AD01 Registered office address changed from Ten Dominion Street London EC2M 2EE United Kingdom to The Square Lewes Road Forest Row East Sussex RH18 5ES on 2 October 2015
28 Sep 2015 AD01 Registered office address changed from Old Whites Farm Tompsets Bank Forest Row East Sussex RH18 5LN to Ten Dominion Street London EC2M 2EE on 28 September 2015
23 Sep 2015 CERTNM Company name changed deneh LIMITED\certificate issued on 23/09/15
  • RES15 ‐ Change company name resolution on 2015-09-09
23 Sep 2015 CONNOT Change of name notice
22 Sep 2015 AP01 Appointment of Mr John James Gallagher as a director on 1 September 2015
22 Sep 2015 TM01 Termination of appointment of John Geoffrey Johnston as a director on 1 September 2015
22 Sep 2015 TM02 Termination of appointment of John Geoffrey Johnston as a secretary on 1 September 2015
22 Sep 2015 TM01 Termination of appointment of Margaret Johnston as a director on 1 September 2015
09 Sep 2015 AA01 Previous accounting period shortened from 30 September 2015 to 31 August 2015
09 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
07 Oct 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 210
20 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
04 Oct 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 210
20 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
05 Oct 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
27 Jun 2012 AA Total exemption full accounts made up to 30 September 2011
29 Sep 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
21 Jun 2011 AA Total exemption full accounts made up to 30 September 2010
16 Mar 2011 SH01 Statement of capital following an allotment of shares on 10 March 2011
  • GBP 300
16 Mar 2011 SH01 Statement of capital following an allotment of shares on 10 March 2011
  • GBP 100