About

Registered Number: SC199604
Date of Incorporation: 07/09/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 9 Grinnan Road, Braco, Perthshire, FK15 9RF

 

Established in 1999, Jaz (UK) Ltd are based in Perthshire, it has a status of "Active". This organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 25 October 2019
CS01 - N/A 13 September 2019
CH03 - Change of particulars for secretary 27 March 2019
CH01 - Change of particulars for director 27 March 2019
CH01 - Change of particulars for director 27 March 2019
PSC04 - N/A 27 March 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 26 September 2018
AA - Annual Accounts 23 September 2017
CS01 - N/A 08 September 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 17 September 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 15 September 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 27 September 2012
AA01 - Change of accounting reference date 19 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 20 September 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 25 June 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 08 June 2009
419a(Scot) - N/A 04 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 07 October 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
287 - Change in situation or address of Registered Office 13 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
AA - Annual Accounts 05 February 2008
287 - Change in situation or address of Registered Office 31 January 2008
363s - Annual Return 18 October 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 05 October 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 05 October 2005
410(Scot) - N/A 14 May 2005
419a(Scot) - N/A 14 May 2005
419a(Scot) - N/A 14 May 2005
363s - Annual Return 02 February 2005
RESOLUTIONS - N/A 11 January 2005
123 - Notice of increase in nominal capital 11 January 2005
AA - Annual Accounts 21 December 2004
287 - Change in situation or address of Registered Office 10 June 2004
288c - Notice of change of directors or secretaries or in their particulars 20 November 2003
AA - Annual Accounts 15 October 2003
363s - Annual Return 29 September 2003
288c - Notice of change of directors or secretaries or in their particulars 15 January 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 09 October 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 05 July 2001
419a(Scot) - N/A 29 May 2001
410(Scot) - N/A 29 May 2001
288c - Notice of change of directors or secretaries or in their particulars 23 May 2001
363s - Annual Return 14 September 2000
288c - Notice of change of directors or secretaries or in their particulars 14 September 2000
225 - Change of Accounting Reference Date 23 June 2000
410(Scot) - N/A 06 March 2000
410(Scot) - N/A 09 February 2000
MEM/ARTS - N/A 07 January 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
287 - Change in situation or address of Registered Office 04 January 2000
CERTNM - Change of name certificate 16 December 1999
NEWINC - New incorporation documents 07 September 1999

Mortgages & Charges

Description Date Status Charge by
Standard security 09 May 2005 Fully Satisfied

N/A

Standard security 15 May 2001 Fully Satisfied

N/A

Standard security 25 February 2000 Fully Satisfied

N/A

Floating charge 02 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.