About

Registered Number: 03918362
Date of Incorporation: 03/02/2000 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2014 (10 years and 7 months ago)
Registered Address: 1 Millfield Lane, Haydock, St Helens, Merseyside, WA11 9TW

 

Jazz Graphics Ltd was founded on 03 February 2000 and has its registered office in Merseyside, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at Jazz Graphics Ltd. The organisation has one director listed as Haunch, Ruth Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAUNCH, Ruth Ann 03 February 2000 20 November 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 September 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH03 - Change of particulars for secretary 10 February 2010
225 - Change of Accounting Reference Date 30 September 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 29 February 2008
AA - Annual Accounts 03 February 2008
288b - Notice of resignation of directors or secretaries 20 November 2007
AA - Annual Accounts 31 July 2007
363a - Annual Return 07 March 2007
287 - Change in situation or address of Registered Office 07 March 2007
363a - Annual Return 04 April 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 04 March 2005
AA - Annual Accounts 01 February 2005
288a - Notice of appointment of directors or secretaries 21 June 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
363a - Annual Return 16 February 2004
AA - Annual Accounts 16 January 2004
AUD - Auditor's letter of resignation 26 November 2003
363a - Annual Return 11 February 2003
AA - Annual Accounts 09 September 2002
363a - Annual Return 15 March 2002
288c - Notice of change of directors or secretaries or in their particulars 05 February 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 05 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2000
225 - Change of Accounting Reference Date 11 July 2000
395 - Particulars of a mortgage or charge 22 June 2000
225 - Change of Accounting Reference Date 22 February 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
NEWINC - New incorporation documents 03 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 15 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.