About

Registered Number: 06807549
Date of Incorporation: 02/02/2009 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2018 (5 years and 4 months ago)
Registered Address: 126 Valley Drive, Brighton, East Sussex, BN1 5FF

 

Claire Martin Jazz Ltd was registered on 02 February 2009 and has its registered office in Brighton, East Sussex, it's status at Companies House is "Dissolved". There are 2 directors listed as Jackson, Claire Louise, Jackson, Phillip Gordon Elton for this business at Companies House. Currently we aren't aware of the number of employees at the Claire Martin Jazz Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Claire Louise 02 February 2009 - 1
JACKSON, Phillip Gordon Elton 01 March 2009 31 March 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 October 2018
DS01 - Striking off application by a company 21 September 2018
AA - Annual Accounts 08 August 2018
AA01 - Change of accounting reference date 25 June 2018
DISS40 - Notice of striking-off action discontinued 16 June 2018
CS01 - N/A 15 June 2018
GAZ1 - First notification of strike-off action in London Gazette 24 April 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 19 February 2014
CH01 - Change of particulars for director 29 August 2013
AD01 - Change of registered office address 29 August 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 04 October 2010
TM01 - Termination of appointment of director 04 October 2010
AA01 - Change of accounting reference date 22 April 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 May 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
NEWINC - New incorporation documents 02 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.