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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAUNCH, Ruth Ann | 03 February 2000 | 20 November 2007 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 June 2000 | Outstanding |
N/A |