About

Registered Number: 03824861
Date of Incorporation: 13/08/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 18/01/2019 (5 years and 5 months ago)
Registered Address: First Floor 141 Whiteladies Road, Clifton, Bristol, BS8 2QB

 

Established in 1999, Jazz Effects Ltd have registered office in Bristol. We don't currently know the number of employees at Jazz Effects Ltd. There are 2 directors listed as Turner, Paula, Turner, Christine Madeline for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TURNER, Paula 01 April 2011 - 1
TURNER, Christine Madeline 13 August 1999 15 July 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 January 2019
4.71 - Return of final meeting in members' voluntary winding-up 18 October 2018
AD01 - Change of registered office address 08 September 2016
AD01 - Change of registered office address 17 July 2015
RESOLUTIONS - N/A 16 July 2015
4.70 - N/A 16 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 16 July 2015
AA - Annual Accounts 11 January 2015
RESOLUTIONS - N/A 04 September 2014
RESOLUTIONS - N/A 21 August 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 08 August 2011
AP03 - Appointment of secretary 19 April 2011
AA - Annual Accounts 23 February 2011
RESOLUTIONS - N/A 11 August 2010
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 25 September 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
RESOLUTIONS - N/A 14 July 2009
MEM/ARTS - N/A 14 July 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 14 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 August 2007
353 - Register of members 14 August 2007
287 - Change in situation or address of Registered Office 14 August 2007
AA - Annual Accounts 14 April 2007
363a - Annual Return 16 August 2006
AA - Annual Accounts 08 June 2006
363a - Annual Return 11 August 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 08 August 2003
AA - Annual Accounts 28 May 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 03 October 2001
287 - Change in situation or address of Registered Office 21 September 2001
287 - Change in situation or address of Registered Office 21 September 2001
288c - Notice of change of directors or secretaries or in their particulars 21 September 2001
288c - Notice of change of directors or secretaries or in their particulars 21 September 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 26 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2000
288b - Notice of resignation of directors or secretaries 18 August 1999
NEWINC - New incorporation documents 13 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.