Company Information for JAZMAY LIMITED
PEARLS ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY,
|
Company Registration Number
06368292
Private Limited Company
Liquidation |
Company Name | |
---|---|
JAZMAY LIMITED | |
Legal Registered Office | |
PEARLS ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY Other companies in NW3 | |
Company Number | 06368292 | |
---|---|---|
Company ID Number | 06368292 | |
Date formed | 2007-09-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 12/09/2015 | |
Return next due | 10/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-01-13 18:11:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JAZMAYNE EMBROIDERY AND PRINT LIMITED | 75 CLERKHILL ROAD PETERHEAD ABERDEENSHIRE AB42 2XF | Active | Company formed on the 2015-03-26 | |
JAZMAYNE TRANSPORTATION, LLC | 829 RIO GRANDE AVE PORT ARTHUR Texas 77641 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2014-02-19 | |
JAZMAYNE TRANSPORTATION, LLC | 410 5TH STREET SIOUX CITY IA 51101 | Active | Company formed on the 2020-05-07 |
Officer | Role | Date Appointed |
---|---|---|
PIERS BENEDICT ADAM |
||
PIERS BENEDICT ADAM |
||
NICHOLAS MARTIN HOUSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAYJAZ LIMITED | Company Secretary | 2008-02-07 | CURRENT | 2008-02-07 | Active - Proposal to Strike off | |
WHISKY MIST LIMITED | Company Secretary | 2007-11-15 | CURRENT | 2007-11-15 | Active - Proposal to Strike off | |
MAHIKI SARDINIA LIMITED | Director | 2018-03-13 | CURRENT | 2018-03-13 | Active - Proposal to Strike off | |
MAHIKI MANCHESTER HOLDCO LIMITED | Director | 2017-09-07 | CURRENT | 2017-09-07 | Active - Proposal to Strike off | |
SUMMER NIGHTS LIMITED | Director | 2017-03-27 | CURRENT | 2017-03-27 | Active - Proposal to Strike off | |
QUAICH WHISKY INVESTMENTS LIMITED | Director | 2016-12-16 | CURRENT | 2016-12-16 | Active - Proposal to Strike off | |
JALUO VENTURES LIMITED | Director | 2016-07-08 | CURRENT | 2016-05-28 | Active | |
TRAYNEST HOLDINGS LIMITED | Director | 2016-02-11 | CURRENT | 2016-02-11 | Active - Proposal to Strike off | |
MAHIKI HOLDINGS LIMITED | Director | 2016-02-11 | CURRENT | 2016-02-11 | Active - Proposal to Strike off | |
ORANGE AUTUMN LIMITED | Director | 2015-11-11 | CURRENT | 2015-11-11 | Active | |
LEXINGTON STREET LIMITED | Director | 2015-11-09 | CURRENT | 2015-11-09 | Active | |
MAHIKI LIC LIMITED | Director | 2014-05-09 | CURRENT | 2014-05-09 | Active - Proposal to Strike off | |
BREMEN LIMITED | Director | 2014-04-01 | CURRENT | 2011-11-17 | Dissolved 2017-04-25 | |
COPPER DOG WHISKY LIMITED | Director | 2013-09-03 | CURRENT | 2013-09-03 | Active | |
SKYFALL VENTURES LIMITED | Director | 2013-09-03 | CURRENT | 2013-09-03 | Liquidation | |
CRAIGELLACHIE LIMITED | Director | 2013-02-04 | CURRENT | 2013-02-04 | Active | |
DDL162 LIMITED | Director | 2012-10-03 | CURRENT | 2012-10-03 | Dissolved 2014-05-20 | |
HYDE OF LONDON HOLDINGS LIMITED | Director | 2012-06-12 | CURRENT | 2012-05-29 | Dissolved 2016-01-05 | |
KAPPA 3 LIMITED | Director | 2011-10-24 | CURRENT | 2011-10-24 | Dissolved 2014-07-22 | |
KAPPA 1 LIMITED | Director | 2011-10-24 | CURRENT | 2011-10-24 | Dissolved 2015-09-29 | |
KAPPA 2 LIMITED | Director | 2011-10-24 | CURRENT | 2011-10-24 | Liquidation | |
SHERTOWN LIMITED | Director | 2011-10-05 | CURRENT | 2011-10-05 | Active - Proposal to Strike off | |
MAHIKI LIMITED | Director | 2011-02-03 | CURRENT | 2006-09-01 | Liquidation | |
ROSEWIRE LIMITED | Director | 2010-10-01 | CURRENT | 2010-10-01 | Dissolved 2015-08-11 | |
VIOLETSIDE LIMITED | Director | 2010-10-01 | CURRENT | 2010-10-01 | Dissolved 2016-09-30 | |
BROMPTON MEMBERSHIP LIMITED | Director | 2010-07-28 | CURRENT | 2010-07-28 | Dissolved 2014-05-20 | |
BROMPTON PR LIMITED | Director | 2009-12-22 | CURRENT | 2009-12-22 | Dissolved 2014-07-22 | |
BROMPTON BRANDS LIMITED | Director | 2009-10-26 | CURRENT | 2009-10-26 | Dissolved 2016-06-14 | |
PAN EMPIRE LIMITED | Director | 2009-09-03 | CURRENT | 2009-09-03 | Dissolved 2015-08-11 | |
BERLINGTON LIMITED | Director | 2009-08-20 | CURRENT | 2009-08-20 | Dissolved 2017-04-25 | |
ALBION GATE MANAGEMENT LIMITED | Director | 2009-07-24 | CURRENT | 1996-01-30 | Active | |
BLUEBERRY JUICE BAR LIMITED | Director | 2009-01-20 | CURRENT | 2009-01-20 | Dissolved 2016-01-26 | |
LENBURG LIMITED | Director | 2008-07-15 | CURRENT | 2008-07-15 | Active - Proposal to Strike off | |
PARTWISH LIMITED | Director | 2008-06-04 | CURRENT | 2008-03-19 | Active | |
MAYJAZ LIMITED | Director | 2008-02-07 | CURRENT | 2008-02-07 | Active - Proposal to Strike off | |
TOWN AND COUNTY INNS LIMITED | Director | 2008-01-22 | CURRENT | 2008-01-22 | Dissolved 2017-02-09 | |
ZTIF LIMITED | Director | 2007-11-07 | CURRENT | 2007-11-07 | Dissolved 2014-08-05 | |
HOLAW (612) LIMITED | Director | 2001-03-27 | CURRENT | 1999-12-14 | Active - Proposal to Strike off | |
PORTOBELLO 95 TRADE LIMITED | Director | 2018-03-16 | CURRENT | 2017-06-16 | Active | |
PORTOBELLO 95 GROUP LIMITED | Director | 2017-06-23 | CURRENT | 2017-04-08 | Active | |
SKINNY DRINKS COLLECTIVE LIMITED | Director | 2015-11-05 | CURRENT | 2015-11-05 | Dissolved 2017-08-08 | |
JAZ MANAGEMENT LIMITED | Director | 2015-01-15 | CURRENT | 2015-01-15 | Dissolved 2016-02-23 | |
BREMEN LIMITED | Director | 2014-04-01 | CURRENT | 2011-11-17 | Dissolved 2017-04-25 | |
INTELLIGENT ATTITUDE LIMITED | Director | 2013-08-12 | CURRENT | 2013-08-12 | Active - Proposal to Strike off | |
AMAZING ATTITUDE LIMITED | Director | 2013-08-12 | CURRENT | 2013-08-12 | Liquidation | |
THIS IS THE THIRD ACT LIMITED | Director | 2013-08-12 | CURRENT | 2013-08-12 | Active - Proposal to Strike off | |
EXCELLENT ATTITUDE LIMITED | Director | 2013-03-12 | CURRENT | 2013-03-12 | Liquidation | |
KAPPA 3 LIMITED | Director | 2011-10-24 | CURRENT | 2011-10-24 | Dissolved 2014-07-22 | |
KAPPA 1 LIMITED | Director | 2011-10-24 | CURRENT | 2011-10-24 | Dissolved 2015-09-29 | |
BIG PITCHER IP LIMITED | Director | 2011-02-21 | CURRENT | 2011-02-21 | Dissolved 2017-11-07 | |
BLAYSET LIMITED | Director | 2010-12-15 | CURRENT | 2010-12-15 | Liquidation | |
VIOLETSIDE LIMITED | Director | 2010-10-01 | CURRENT | 2010-10-01 | Dissolved 2016-09-30 | |
MARKHAM INN IP LIMITED | Director | 2010-05-19 | CURRENT | 2010-05-19 | Dissolved 2014-08-05 | |
BROMPTON PR LIMITED | Director | 2009-12-22 | CURRENT | 2009-12-22 | Dissolved 2014-07-22 | |
BIG PITCHER LIMITED | Director | 2008-12-02 | CURRENT | 2008-12-02 | Liquidation | |
TOWN AND COUNTY INNS LIMITED | Director | 2008-03-14 | CURRENT | 2008-01-22 | Dissolved 2017-02-09 | |
MAYJAZ LIMITED | Director | 2008-02-07 | CURRENT | 2008-02-07 | Active - Proposal to Strike off | |
WHISKY MIST LIMITED | Director | 2007-11-15 | CURRENT | 2007-11-15 | Active - Proposal to Strike off | |
ZTIF LIMITED | Director | 2007-11-07 | CURRENT | 2007-11-07 | Dissolved 2014-08-05 | |
NICK HOUSE EVENTS LIMITED | Director | 2005-05-10 | CURRENT | 2005-05-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/19 FROM Regina House 124 Finchley Road London NW3 5JS | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/11/17 STATEMENT OF CAPITAL;GBP 1597.254 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES | |
LATEST SOC | 04/11/16 STATEMENT OF CAPITAL;GBP 1597.254 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/03/16 TO 31/05/16 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 1597.254 | |
AR01 | 12/09/15 ANNUAL RETURN FULL LIST | |
SH01 | 07/05/15 STATEMENT OF CAPITAL GBP 1597.254 | |
LATEST SOC | 23/04/15 STATEMENT OF CAPITAL;GBP 938.954 | |
SH01 | 17/03/15 STATEMENT OF CAPITAL GBP 938.954 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Nicholas Martin House on 2014-05-21 | |
SH02 | Sub-division of shares on 2013-10-25 | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 25/10/2013 | |
RES13 | Resolutions passed:
| |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/13 ANNUAL RETURN FULL LIST | |
SH06 | Cancellation of shares. Statement of capital on 2014-01-06 GBP 850 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN HOUSE / 01/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS BENEDICT ADAM / 01/08/2013 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/2013 FROM FIRST FLOOR 47-57 MARYLEBONE LANE LONDON W1U 2NT UNITED KINGDOM | |
AR01 | 12/09/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2012 FROM REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN HOUSE / 22/08/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2012 FROM 51 QUEEN ANNE STREET LONDON W1G 9HS | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN HOUSE / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS BENEDICT ADAM / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS BENEDICT ADAM / 12/09/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PIERS BENEDICT ADAM / 12/09/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS BENEDICT ADAM / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PIERS BENEDICT ADAM / 01/01/2010 | |
SH06 | 15/07/10 STATEMENT OF CAPITAL GBP 900 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 22/03/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/09/09 FULL LIST | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
225 | CURRSHO FROM 30/09/2008 TO 31/03/2008 | |
363a | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/12/2008 FROM 85 TOTTENHAM COURT ROAD FITZROVIA LONDON W1T 4TQ | |
88(2) | AD 20/06/08 GBP SI 998@1=998 GBP IC 2/1000 | |
88(2)R | AD 24/09/07--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2019-10-08 |
Resolution | 2019-10-08 |
Appointmen | 2019-10-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAZMAY LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as JAZMAY LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | JAZMAY LIMITED | Event Date | 2019-10-08 |
Initiating party | Event Type | Resolution | |
Defending party | JAZMAY LIMITED | Event Date | 2019-10-08 |
Initiating party | Event Type | Appointmen | |
Defending party | JAZMAY LIMITED | Event Date | 2019-10-08 |
Name of Company: JAZMAY LIMITED Company Number: 06368292 Nature of Business: Consultancy Registered office: Pearl Assurance House, 319 Ballards Lane, London, N12 8LY Type of Liquidation: Members Date… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |