About

Registered Number: 04763541
Date of Incorporation: 14/05/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: 79 Field Rise, Littleover, Derby, Derbyshire, DE23 1DF

 

Jazz It Up Trading Ltd was founded on 14 May 2003 and has its registered office in Derby, it has a status of "Active". We do not know the number of employees at this organisation. The companies directors are listed as Chandhoke, Ageeta Kaur, Chandhoke, Yadhvendra Singh.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANDHOKE, Yadhvendra Singh 14 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CHANDHOKE, Ageeta Kaur 14 May 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 16 May 2020
AA01 - Change of accounting reference date 01 November 2019
CS01 - N/A 25 May 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 19 May 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 26 May 2014
AA01 - Change of accounting reference date 26 May 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 25 March 2013
MG01 - Particulars of a mortgage or charge 14 March 2013
MG01 - Particulars of a mortgage or charge 29 January 2013
AR01 - Annual Return 09 June 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 21 May 2010
AA - Annual Accounts 26 June 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 06 July 2007
363a - Annual Return 06 June 2007
AA - Annual Accounts 03 July 2006
363s - Annual Return 12 June 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 10 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2004
363s - Annual Return 26 May 2004
225 - Change of Accounting Reference Date 29 August 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
287 - Change in situation or address of Registered Office 21 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
NEWINC - New incorporation documents 14 May 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 March 2013 Outstanding

N/A

Debenture 25 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.