JAZZ BATHROOMS LIMITED

JAZZ BATHROOMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameJAZZ BATHROOMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06818820
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JAZZ BATHROOMS LIMITED?

    • Other building completion and finishing (43390) / Construction

    Where is JAZZ BATHROOMS LIMITED located?

    Registered Office Address
    13 Boxgrove Close
    LU2 8HS Luton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of JAZZ BATHROOMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    T AND B INSTALLATIONS LIMITEDApr 27, 2011Apr 27, 2011
    MY PAL EARL LTDFeb 13, 2009Feb 13, 2009

    What are the latest accounts for JAZZ BATHROOMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2016

    What are the latest filings for JAZZ BATHROOMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Active Secretariat Limited as a secretary on Dec 31, 2016

    1 pagesTM02

    Total exemption small company accounts made up to Feb 28, 2016

    6 pagesAA

    Annual return made up to Feb 13, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2016

    Statement of capital on Feb 17, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Feb 28, 2015

    6 pagesAA

    Registered office address changed from C/O Mr C Sale 9 Denford Road Ringstead Kettering Northamptonshire NN14 4DF to 13 Boxgrove Close Luton LU2 8HS on Dec 02, 2015

    1 pagesAD01

    Certificate of change of name

    Company name changed t and b installations LIMITED\certificate issued on 17/03/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 17, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 30, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Feb 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2015

    Statement of capital on Feb 17, 2015

    • Capital: GBP 100
    SH01

    Registered office address changed from 33 Hillview Road Hythe Southampton Hampshire SO45 5GN to C/O Mr C Sale 9 Denford Road Ringstead Kettering Northamptonshire NN14 4DF on Sep 06, 2014

    1 pagesAD01

    Accounts for a dormant company made up to Feb 28, 2014

    2 pagesAA

    Annual return made up to Feb 13, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2014

    Statement of capital on Jun 23, 2014

    • Capital: GBP 100
    SH01

    Registered office address changed from * Luminous House 300 South Row Milton Keynes MK9 2FR* on May 29, 2014

    2 pagesAD01

    Change of name notice

    2 pagesCONNOT

    Accounts for a dormant company made up to Feb 28, 2013

    2 pagesAA

    Annual return made up to Feb 13, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Feb 28, 2012

    2 pagesAA

    Annual return made up to Feb 13, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Feb 28, 2011

    2 pagesAA

    Termination of appointment of Steven Moran as a director

    1 pagesTM01

    Appointment of Mr Christopher Sale as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed my pal earl LTD\certificate issued on 27/04/11
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 27, 2011

    Change company name resolution on Apr 18, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Feb 13, 2011 with full list of shareholders

    3 pagesAR01

    Who are the officers of JAZZ BATHROOMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SALE, Christopher Stuart
    Moorhills Crescent
    Wing
    LU7 0NF Leighton Buzzard
    9
    Bedfordshire
    England
    Director
    Moorhills Crescent
    Wing
    LU7 0NF Leighton Buzzard
    9
    Bedfordshire
    England
    EnglandBritish101559760001
    ACTIVE SECRETARIAT LIMITED
    300 South Row
    MK9 2FR Milton Keynes
    Luminous House
    Great Britain
    Secretary
    300 South Row
    MK9 2FR Milton Keynes
    Luminous House
    Great Britain
    Identification TypeEuropean Economic Area
    Registration Number4245869
    119333780001
    MORAN, Steven James
    300 South Row
    MK9 2FR Milton Keynes
    Luminous House
    Director
    300 South Row
    MK9 2FR Milton Keynes
    Luminous House
    EnglandBritish68621130001
    O`CONNER, Earl Joseph Peter
    Masefield Avenue
    Eaton Ford
    PE19 7LS St Neots
    27
    Cambridgeshire
    Director
    Masefield Avenue
    Eaton Ford
    PE19 7LS St Neots
    27
    Cambridgeshire
    British136316150001
    O`CONNER, Kim
    Masefield Avenue
    Eaton Ford
    PE19 7LS St Neots
    27
    Cambridgeshire
    Director
    Masefield Avenue
    Eaton Ford
    PE19 7LS St Neots
    27
    Cambridgeshire
    British136316160001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0