About

Registered Number: 04717808
Date of Incorporation: 01/04/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 93-97 Saltergate, Chesterfield, Derbyshire, S40 1LA

 

Gin & Jazz Ltd was registered on 01 April 2003, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. This company has one director listed as Shaw, Carl Stephen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, Carl Stephen 01 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 09 May 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 07 April 2015
AA01 - Change of accounting reference date 24 March 2015
MR01 - N/A 05 December 2014
CERTNM - Change of name certificate 07 November 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 15 April 2014
CH01 - Change of particulars for director 15 April 2014
CH03 - Change of particulars for secretary 15 April 2014
CH01 - Change of particulars for director 15 April 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 23 August 2007
363s - Annual Return 28 April 2007
AA - Annual Accounts 25 July 2006
363s - Annual Return 11 May 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 05 May 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 04 May 2004
288b - Notice of resignation of directors or secretaries 18 May 2003
288b - Notice of resignation of directors or secretaries 18 May 2003
288a - Notice of appointment of directors or secretaries 18 May 2003
288a - Notice of appointment of directors or secretaries 18 May 2003
225 - Change of Accounting Reference Date 06 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 2003
NEWINC - New incorporation documents 01 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 December 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.