About

Registered Number: 03586183
Date of Incorporation: 24/06/1998 (26 years ago)
Company Status: Liquidation
Registered Address: Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, EC2Y 5AU

 

Jazzy Developments Ltd was registered on 24 June 1998 and are based in London, it has a status of "Liquidation". This company has no directors. We don't know the number of employees at Jazzy Developments Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 22 January 2020
LIQ03 - N/A 04 December 2019
LIQ03 - N/A 17 December 2018
LIQ03 - N/A 11 December 2017
4.68 - Liquidator's statement of receipts and payments 02 December 2016
4.68 - Liquidator's statement of receipts and payments 27 July 2016
RESOLUTIONS - N/A 14 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 14 January 2015
4.68 - Liquidator's statement of receipts and payments 04 December 2014
RESOLUTIONS - N/A 25 October 2013
AD01 - Change of registered office address 09 October 2013
4.70 - N/A 08 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 08 October 2013
MR04 - N/A 27 August 2013
MR04 - N/A 27 August 2013
MR04 - N/A 27 August 2013
MR04 - N/A 27 August 2013
MR04 - N/A 27 August 2013
MR04 - N/A 27 August 2013
MR04 - N/A 27 August 2013
MR04 - N/A 27 August 2013
MR04 - N/A 27 August 2013
MR04 - N/A 27 August 2013
MR04 - N/A 27 August 2013
AR01 - Annual Return 23 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 11 February 2011
MG01 - Particulars of a mortgage or charge 06 January 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 07 May 2010
363a - Annual Return 26 June 2009
395 - Particulars of a mortgage or charge 28 March 2009
395 - Particulars of a mortgage or charge 26 March 2009
395 - Particulars of a mortgage or charge 19 March 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 30 January 2008
395 - Particulars of a mortgage or charge 06 December 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 09 May 2007
395 - Particulars of a mortgage or charge 10 March 2007
363s - Annual Return 25 August 2006
395 - Particulars of a mortgage or charge 26 May 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 30 June 2005
AA - Annual Accounts 20 April 2005
288c - Notice of change of directors or secretaries or in their particulars 07 December 2004
288c - Notice of change of directors or secretaries or in their particulars 07 December 2004
287 - Change in situation or address of Registered Office 07 December 2004
395 - Particulars of a mortgage or charge 18 November 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 23 March 2004
395 - Particulars of a mortgage or charge 11 November 2003
395 - Particulars of a mortgage or charge 25 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2003
395 - Particulars of a mortgage or charge 18 October 2003
363s - Annual Return 03 July 2003
AA - Annual Accounts 22 May 2003
CERTNM - Change of name certificate 01 November 2002
363s - Annual Return 04 July 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 10 August 2001
AA - Annual Accounts 27 April 2001
287 - Change in situation or address of Registered Office 19 April 2001
363s - Annual Return 22 June 2000
AA - Annual Accounts 21 April 2000
363s - Annual Return 20 July 1999
395 - Particulars of a mortgage or charge 19 May 1999
395 - Particulars of a mortgage or charge 26 November 1998
395 - Particulars of a mortgage or charge 19 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
287 - Change in situation or address of Registered Office 06 July 1998
288b - Notice of resignation of directors or secretaries 26 June 1998
288b - Notice of resignation of directors or secretaries 26 June 1998
NEWINC - New incorporation documents 24 June 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 December 2010 Fully Satisfied

N/A

Legal charge 23 March 2009 Fully Satisfied

N/A

Legal charge 07 March 2009 Fully Satisfied

N/A

Debenture 07 March 2009 Fully Satisfied

N/A

Legal mortgage 30 November 2007 Fully Satisfied

N/A

Legal mortgage 26 February 2007 Fully Satisfied

N/A

Debenture 19 May 2006 Fully Satisfied

N/A

Legal charge 09 November 2004 Fully Satisfied

N/A

Legal charge 24 October 2003 Fully Satisfied

N/A

Legal charge 17 October 2003 Fully Satisfied

N/A

Debenture 15 October 2003 Fully Satisfied

N/A

Legal mortgage 14 May 1999 Fully Satisfied

N/A

Legal mortgage 20 November 1998 Fully Satisfied

N/A

Debenture 18 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.