Download leads from Nexok and grow your business. Find out more

Jazz North-East Limited

Documents

Total Documents267
Total Pages878

Filing History

22 December 2023Micro company accounts made up to 31 March 2023
6 December 2023Termination of appointment of James Alistair Smith as a director on 5 December 2023
27 November 2023Director's details changed for Mr Ken Drew on 27 November 2023
27 November 2023Director's details changed for Mr Toshitaka Zenimoto on 27 November 2023
6 October 2023Confirmation statement made on 1 October 2023 with no updates
6 October 2023Termination of appointment of Rachael Ann Purvis as a director on 1 October 2023
6 October 2023Appointment of Dr Stewart Frazer Smith as a director on 1 October 2023
9 December 2022Total exemption full accounts made up to 31 March 2022
3 November 2022Confirmation statement made on 1 October 2022 with no updates
17 January 2022Appointment of Mr James Alistair Smith as a director on 17 January 2022
17 January 2022Termination of appointment of Jamie Martyn Toms as a director on 17 January 2022
24 November 2021Total exemption full accounts made up to 31 March 2021
3 October 2021Confirmation statement made on 1 October 2021 with no updates
19 December 2020Total exemption full accounts made up to 31 March 2020
1 October 2020Confirmation statement made on 1 October 2020 with no updates
28 July 2020Registered office address changed from 26 North Parade North Parade Whitley Bay NE26 1PB England to 14 Kirkstone Gardens Newcastle upon Tyne NE7 7AN on 28 July 2020
15 January 2020Amended total exemption full accounts made up to 31 March 2019
12 January 2020Appointment of Mr Toshitaka Zenimoto as a director on 8 January 2020
8 January 2020Amended total exemption full accounts made up to 31 March 2019
31 December 2019Micro company accounts made up to 31 March 2019
31 December 2019Termination of appointment of Andrew Charles Warmington as a director on 19 December 2019
7 October 2019Confirmation statement made on 26 September 2019 with no updates
29 September 2019Termination of appointment of Michael Lamb as a director on 28 September 2019
8 April 2019Director's details changed for Mr John Pope on 31 March 2019
8 April 2019Director's details changed for Ms Rachael Ann Purvis on 31 March 2019
8 April 2019Termination of appointment of Paul Bream as a director on 31 March 2019
4 January 2019Total exemption full accounts made up to 31 March 2018
7 October 2018Termination of appointment of William Paul Bream as a director on 1 October 2018
7 October 2018Confirmation statement made on 26 September 2018 with no updates
5 March 2018Registered office address changed from 36 Midhurst Road Benton Newcastle-upon-Tyne NE12 9NU England to 26 North Parade North Parade Whitley Bay NE26 1PB on 5 March 2018
28 February 2018Termination of appointment of Iain Grenville Kitt as a director on 28 February 2018
28 February 2018Appointment of Mr John Pope as a director on 28 February 2018
19 February 2018Appointment of Mr Jamie Martyn Toms as a director on 19 February 2018
19 February 2018Appointment of Mr Andrew Charles Warmington as a director on 19 February 2018
24 January 2018Termination of appointment of Iain Grenville Kitt as a secretary on 24 January 2018
24 January 2018Appointment of Miss Melanie Annette Grundy as a secretary on 24 January 2018
2 January 2018Total exemption full accounts made up to 31 March 2017
27 December 2017Appointment of Mr Michael Lamb as a director on 15 December 2017
27 December 2017Appointment of Mr Ken Drew as a director on 15 December 2017
27 December 2017Appointment of Ms Rachael Ann Purvis as a director on 15 December 2017
27 December 2017Appointment of Miss Melanie Grundy as a director on 15 December 2017
28 October 2017Confirmation statement made on 26 September 2017 with no updates
28 October 2017Confirmation statement made on 26 September 2017 with no updates
31 December 2016Micro company accounts made up to 31 March 2016
31 December 2016Micro company accounts made up to 31 March 2016
7 October 2016Registered office address changed from 127 127 Durham Road Gateshead Tyne and Wear NE8 4AQ England to 36 Midhurst Road Benton Newcastle-upon-Tyne NE12 9NU on 7 October 2016
7 October 2016Registered office address changed from 127 127 Durham Road Gateshead Tyne and Wear NE8 4AQ England to 36 Midhurst Road Benton Newcastle-upon-Tyne NE12 9NU on 7 October 2016
6 October 2016Confirmation statement made on 26 September 2016 with updates
6 October 2016Confirmation statement made on 26 September 2016 with updates
16 March 2016Registered office address changed from 32 Dorset Avenue Birtley Chester Le Street County Durham DH3 2DU to 127 127 Durham Road Gateshead Tyne and Wear NE8 4AQ on 16 March 2016
16 March 2016Registered office address changed from 32 Dorset Avenue Birtley Chester Le Street County Durham DH3 2DU to 127 127 Durham Road Gateshead Tyne and Wear NE8 4AQ on 16 March 2016
26 October 2015Termination of appointment of Wesley John Stephenson as a director on 14 October 2015
26 October 2015Termination of appointment of Wesley John Stephenson as a director on 14 October 2015
2 October 2015Director's details changed for Mr William Paul Bream on 1 December 2013
2 October 2015Director's details changed for Mr William Paul Bream on 1 December 2013
2 October 2015Director's details changed for Mr William Paul Bream on 1 December 2013
30 September 2015Appointment of Mr Iain Grenville Kitt as a secretary on 1 September 2015
30 September 2015Termination of appointment of Susan Margaret Hurrell as a secretary on 1 September 2015
30 September 2015Appointment of Mr Iain Grenville Kitt as a secretary on 1 September 2015
30 September 2015Termination of appointment of Russell Corbett as a director on 1 February 2015
30 September 2015Annual return made up to 26 September 2015 no member list
30 September 2015Termination of appointment of Russell Corbett as a director on 1 February 2015
30 September 2015Termination of appointment of Susan Margaret Hurrell as a secretary on 1 September 2015
30 September 2015Termination of appointment of Susan Margaret Hurrell as a director on 1 August 2015
30 September 2015Annual return made up to 26 September 2015 no member list
30 September 2015Termination of appointment of Susan Margaret Hurrell as a director on 1 August 2015
30 September 2015Termination of appointment of Russell Corbett as a director on 1 February 2015
30 September 2015Termination of appointment of Susan Margaret Hurrell as a secretary on 1 September 2015
30 September 2015Appointment of Mr Iain Grenville Kitt as a secretary on 1 September 2015
30 September 2015Termination of appointment of Susan Margaret Hurrell as a director on 1 August 2015
15 September 2015Total exemption small company accounts made up to 31 March 2015
15 September 2015Total exemption small company accounts made up to 31 March 2015
23 October 2014Total exemption small company accounts made up to 31 March 2014
23 October 2014Total exemption small company accounts made up to 31 March 2014
27 September 2014Annual return made up to 26 September 2014 no member list
27 September 2014Termination of appointment of Iain Grenville Kitt as a director on 25 September 2014
27 September 2014Annual return made up to 26 September 2014 no member list
27 September 2014Termination of appointment of Iain Grenville Kitt as a director on 25 September 2014
13 January 2014Registered office address changed from 105 Rectory Road Gateshead Tyne and Wear NE8 1XJ Great Britain on 13 January 2014
13 January 2014Registered office address changed from 105 Rectory Road Gateshead Tyne and Wear NE8 1XJ Great Britain on 13 January 2014
31 December 2013Total exemption small company accounts made up to 31 March 2013
31 December 2013Total exemption small company accounts made up to 31 March 2013
26 November 2013Appointment of Mr Iain Grenville Kitt as a director
26 November 2013Director's details changed for Mr Wesley John Stephenson on 1 July 2013
26 November 2013Appointment of Mr Iain Grenville Kitt as a director
26 November 2013Termination of appointment of John Mcgovern as a director
26 November 2013Appointment of Mr John Charles Mcgovern as a director
26 November 2013Termination of appointment of John Mcgovern as a director
26 November 2013Director's details changed for Mr Wesley John Stephenson on 1 July 2013
26 November 2013Director's details changed for Mr Wesley John Stephenson on 1 July 2013
26 November 2013Appointment of Mr John Charles Mcgovern as a director
1 October 2013Termination of appointment of a director
1 October 2013Termination of appointment of a director
1 October 2013Annual return made up to 26 September 2013 no member list
1 October 2013Termination of appointment of Timothy Kendall as a director
1 October 2013Termination of appointment of Timothy Kendall as a director
1 October 2013Termination of appointment of Timothy Kendall as a director
1 October 2013Termination of appointment of Timothy Kendall as a director
1 October 2013Annual return made up to 26 September 2013 no member list
12 April 2013Registered office address changed from 8 Stratford Grove Heaton Newcastle upon Tyne Tyne & Wear NE6 5AT England on 12 April 2013
12 April 2013Registered office address changed from 8 Stratford Grove Heaton Newcastle upon Tyne Tyne & Wear NE6 5AT England on 12 April 2013
11 April 2013Termination of appointment of Pamela Young as a secretary
11 April 2013Appointment of Ms Susan Margaret Hurrell as a secretary
11 April 2013Appointment of Mr William Paul Bream as a director
11 April 2013Appointment of Mr John Charles Mcgovern as a director
11 April 2013Appointment of Mr Timothy Kendall as a director
11 April 2013Termination of appointment of David Clarke as a director
11 April 2013Appointment of Ms Susan Margaret Hurrell as a secretary
11 April 2013Termination of appointment of Pamela Young as a secretary
11 April 2013Termination of appointment of Pamela Young as a director
11 April 2013Appointment of Mr Timothy Kendall as a director
11 April 2013Appointment of Mr Iain Grenville Kitt as a director
11 April 2013Termination of appointment of Margaret Barnes as a director
11 April 2013Termination of appointment of David Clarke as a director
11 April 2013Termination of appointment of Margaret Barnes as a director
11 April 2013Appointment of Mr William Paul Bream as a director
11 April 2013Termination of appointment of Pamela Young as a director
11 April 2013Appointment of Mr John Charles Mcgovern as a director
11 April 2013Appointment of Mr Iain Grenville Kitt as a director
10 October 2012Total exemption full accounts made up to 31 March 2012
10 October 2012Total exemption full accounts made up to 31 March 2012
8 October 2012Appointment of Mr Wesley John Stephenson as a director
8 October 2012Annual return made up to 26 September 2012 no member list
8 October 2012Annual return made up to 26 September 2012 no member list
8 October 2012Appointment of Mr Wesley John Stephenson as a director
4 October 2011Total exemption small company accounts made up to 31 March 2011
4 October 2011Total exemption small company accounts made up to 31 March 2011
26 September 2011Annual return made up to 26 September 2011 no member list
26 September 2011Annual return made up to 26 September 2011 no member list
18 June 2011Termination of appointment of Lance Liddle as a director
18 June 2011Termination of appointment of Lance Liddle as a director
2 November 2010Total exemption small company accounts made up to 31 March 2010
2 November 2010Total exemption small company accounts made up to 31 March 2010
29 October 2010Annual return made up to 4 October 2010 no member list
29 October 2010Annual return made up to 4 October 2010 no member list
29 October 2010Annual return made up to 4 October 2010 no member list
17 August 2010Appointment of Ms Susan Margaret Hurrell as a director
17 August 2010Appointment of Ms Susan Margaret Hurrell as a director
3 February 2010Appointment of Mr Lance Alexander Liddle as a director
3 February 2010Appointment of Mr Lance Alexander Liddle as a director
29 January 2010Termination of appointment of Christopher Yates as a secretary
29 January 2010Appointment of Ms Pamela Anne Young as a secretary
29 January 2010Termination of appointment of Christopher Yates as a director
29 January 2010Termination of appointment of Christopher Yates as a director
29 January 2010Termination of appointment of Christopher Yates as a secretary
29 January 2010Appointment of Ms Pamela Anne Young as a secretary
29 January 2010Registered office address changed from 33 Newton Road High Heaton Newcastle upon Tyne Tyne & Wear NE7 7HN on 29 January 2010
29 January 2010Registered office address changed from 33 Newton Road High Heaton Newcastle upon Tyne Tyne & Wear NE7 7HN on 29 January 2010
3 December 2009Total exemption small company accounts made up to 31 March 2009
3 December 2009Total exemption small company accounts made up to 31 March 2009
28 October 2009Director's details changed for Mrs Margaret Barnes on 26 October 2009
28 October 2009Director's details changed for Russell Corbett on 26 October 2009
28 October 2009Director's details changed for Pamela Anne Young on 26 October 2009
28 October 2009Director's details changed for David Clarke on 26 October 2009
28 October 2009Director's details changed for Christopher John Cooper Yates on 26 October 2009
28 October 2009Director's details changed for Mrs Margaret Barnes on 26 October 2009
28 October 2009Annual return made up to 4 October 2009 no member list
28 October 2009Director's details changed for David Clarke on 26 October 2009
28 October 2009Director's details changed for Russell Corbett on 26 October 2009
28 October 2009Director's details changed for Paul Bream on 26 October 2009
28 October 2009Director's details changed for Christopher John Cooper Yates on 26 October 2009
28 October 2009Annual return made up to 4 October 2009 no member list
28 October 2009Annual return made up to 4 October 2009 no member list
28 October 2009Director's details changed for Paul Bream on 26 October 2009
28 October 2009Director's details changed for Pamela Anne Young on 26 October 2009
23 October 2008Total exemption small company accounts made up to 31 March 2008
23 October 2008Total exemption small company accounts made up to 31 March 2008
20 October 2008Annual return made up to 04/10/08
20 October 2008Annual return made up to 04/10/08
4 November 2007Total exemption small company accounts made up to 31 March 2007
4 November 2007Total exemption small company accounts made up to 31 March 2007
18 October 2007New director appointed
18 October 2007New director appointed
15 October 2007Annual return made up to 04/10/07
15 October 2007Annual return made up to 04/10/07
26 January 2007Total exemption small company accounts made up to 31 March 2006
26 January 2007Total exemption small company accounts made up to 31 March 2006
13 October 2006Annual return made up to 04/10/06
13 October 2006Annual return made up to 04/10/06
22 December 2005Total exemption small company accounts made up to 31 March 2005
22 December 2005Total exemption small company accounts made up to 31 March 2005
17 October 2005Annual return made up to 04/10/05
17 October 2005Annual return made up to 04/10/05
17 March 2005Director resigned
17 March 2005Director resigned
18 January 2005Total exemption small company accounts made up to 31 March 2004
18 January 2005Total exemption small company accounts made up to 31 March 2004
14 October 2004Annual return made up to 04/10/04
14 October 2004Annual return made up to 04/10/04
7 June 2004Amended accounts made up to 31 March 2001
7 June 2004Amended accounts made up to 31 March 2000
7 June 2004Amended accounts made up to 31 March 2003
7 June 2004Amended accounts made up to 31 March 2002
7 June 2004Amended accounts made up to 31 March 2000
7 June 2004Amended accounts made up to 31 March 2003
7 June 2004Amended accounts made up to 31 March 2002
7 June 2004Amended accounts made up to 31 March 2001
14 May 2004Director resigned
14 May 2004Director resigned
28 November 2003Total exemption small company accounts made up to 31 March 2003
28 November 2003Total exemption small company accounts made up to 31 March 2003
10 October 2003Annual return made up to 04/10/03
  • 363(288) ‐ Director's particulars changed
10 October 2003Annual return made up to 04/10/03
  • 363(288) ‐ Director's particulars changed
6 January 2003Total exemption small company accounts made up to 31 March 2002
6 January 2003Total exemption small company accounts made up to 31 March 2002
9 October 2002Annual return made up to 04/10/02
9 October 2002Annual return made up to 04/10/02
1 February 2002Total exemption small company accounts made up to 31 March 2001
1 February 2002Total exemption small company accounts made up to 31 March 2001
7 December 2001New director appointed
7 December 2001New director appointed
10 October 2001Annual return made up to 04/10/01
  • 363(288) ‐ Director's particulars changed
10 October 2001Annual return made up to 04/10/01
  • 363(288) ‐ Director's particulars changed
15 June 2001Director resigned
15 June 2001Director resigned
1 February 2001Accounts for a small company made up to 31 March 2000
1 February 2001Accounts for a small company made up to 31 March 2000
10 October 2000Director resigned
10 October 2000Director resigned
10 October 2000Annual return made up to 04/10/00
10 October 2000Annual return made up to 04/10/00
10 October 2000Director resigned
10 October 2000Director resigned
27 March 2000New director appointed
27 March 2000New director appointed
18 February 2000Director resigned
18 February 2000Director resigned
30 January 2000Accounts for a small company made up to 31 March 1999
30 January 2000Accounts for a small company made up to 31 March 1999
19 December 1999New director appointed
19 December 1999New director appointed
13 October 1999Annual return made up to 11/10/99
  • 363(288) ‐ Director's particulars changed;director resigned
13 October 1999Annual return made up to 11/10/99
  • 363(288) ‐ Director's particulars changed;director resigned
28 April 1999New director appointed
28 April 1999New director appointed
12 February 1999Accounts for a small company made up to 31 March 1998
12 February 1999Accounts for a small company made up to 31 March 1998
19 November 1998Memorandum and Articles of Association
19 November 1998Memorandum and Articles of Association
12 October 1998Annual return made up to 11/10/98
12 October 1998Annual return made up to 11/10/98
5 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
5 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
31 March 1998New director appointed
31 March 1998New director appointed
18 February 1998Registered office changed on 18/02/98 from: 2 dewhurst terrace sunniside newcastle upon tyne NE16 5LP
18 February 1998Registered office changed on 18/02/98 from: 2 dewhurst terrace sunniside newcastle upon tyne NE16 5LP
29 January 1998Accounts for a small company made up to 31 March 1997
29 January 1998Accounts for a small company made up to 31 March 1997
7 November 1997Director resigned
7 November 1997Director resigned
7 November 1997Director resigned
7 November 1997Director resigned
7 November 1997Director resigned
7 November 1997Director resigned
27 October 1997Annual return made up to 11/10/97
  • 363(288) ‐ Director resigned
27 October 1997Annual return made up to 11/10/97
  • 363(288) ‐ Director resigned
14 January 1997Full accounts made up to 31 March 1996
14 January 1997Full accounts made up to 31 March 1996
28 October 1996Annual return made up to 11/10/96
28 October 1996Annual return made up to 11/10/96
9 February 1996Accounts for a small company made up to 31 March 1995
9 February 1996Accounts for a small company made up to 31 March 1995
8 November 1995New director appointed
8 November 1995New director appointed
9 October 1995Annual return made up to 11/10/95
9 October 1995Annual return made up to 11/10/95
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed