- Company Overview for JAZ (UK) LIMITED (SC199604)
- Filing history for JAZ (UK) LIMITED (SC199604)
- People for JAZ (UK) LIMITED (SC199604)
- Charges for JAZ (UK) LIMITED (SC199604)
- More for JAZ (UK) LIMITED (SC199604)
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) |
---|---|---|---|
17 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Sep 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-15
|
|
07 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Sep 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
19 Oct 2011 | AA01 | Current accounting period extended from 31 December 2011 to 31 March 2012 | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Sep 2011 | AR01 | Annual return made up to 7 September 2011 with full list of shareholders | |
24 Sep 2010 | AR01 | Annual return made up to 7 September 2010 with full list of shareholders | |
24 Sep 2010 | CH01 | Director's details changed for Mrs Kirsty Burge on 7 September 2010 | |
25 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
28 Sep 2009 | 363a | Return made up to 07/09/09; full list of members | |
08 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
04 Mar 2009 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
02 Mar 2009 | 288b | Appointment terminated director john souter | |
13 Oct 2008 | 363a | Return made up to 07/09/08; full list of members | |
07 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
15 Aug 2008 | 288a | Director appointed mrs kirsty burge | |
13 Aug 2008 | 287 | Registered office changed on 13/08/2008 from 37 baker street stirling FK8 1BJ | |
13 Aug 2008 | 288a | Director appointed mr john souter | |
13 Aug 2008 | 88(2) | Ad 25/07/08\gbp si 9000@1=9000\gbp ic 100/9100\ |