DR JAZZ CHARITABLE FUNDS

Company Documents

DateDescription
11/09/2511 September 2025 NewConfirmation statement made on 2025-09-05 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

19/02/2419 February 2024 Director's details changed for Professor Paul Richard Goddard on 2024-02-15

View Document

19/02/2419 February 2024 Secretary's details changed for Professor Paul Richard Goddard on 2024-02-15

View Document

19/02/2419 February 2024 Director's details changed for Mr Hugh Beresford Coakham on 2024-02-15

View Document

19/02/2419 February 2024 Director's details changed for Mrs Lois Mary Goddard on 2024-02-15

View Document

19/02/2419 February 2024 Registered office address changed from 25 King Street Bristol BS1 4PB United Kingdom to 5th Floor 25 King Street Bristol BS1 4PB on 2024-02-19

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

14/06/2314 June 2023 Registered office address changed from 2 Westbury Mews Westbury Hill Westbury on Trym Bristol BS9 3QA to 25 King Street Bristol BS1 4PB on 2023-06-14

View Document

14/06/2314 June 2023 Director's details changed for Mr Hugh Beresford Coakham on 2023-06-12

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-09-05 with updates

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

07/01/197 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/11/1730 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

26/01/1726 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR HUGH BERESFORD COAKHAM / 14/09/2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

26/01/1626 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR HUGH BERESFORD COAKHAM / 01/09/2015

View Document

14/09/1514 September 2015 05/09/15 NO MEMBER LIST

View Document

23/12/1423 December 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

23/09/1423 September 2014 05/09/14 NO MEMBER LIST

View Document

03/02/143 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

23/09/1323 September 2013 05/09/13 NO MEMBER LIST

View Document

28/01/1328 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

18/09/1218 September 2012 05/09/12 NO MEMBER LIST

View Document

26/01/1226 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

25/10/1125 October 2011 05/09/11 NO MEMBER LIST

View Document

24/01/1124 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

21/09/1021 September 2010 05/09/10 NO MEMBER LIST

View Document

24/10/0924 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR HUGH BERESFORD COAKHAM / 01/10/2009

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PROFESSOR PAUL RICHARD GODDARD / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PAUL RICHARD GODDARD / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MANN / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOIS MARY GODDARD / 01/10/2009

View Document

11/09/0911 September 2009 ANNUAL RETURN MADE UP TO 05/09/09

View Document

26/01/0926 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

07/10/087 October 2008 ANNUAL RETURN MADE UP TO 05/09/08

View Document

21/02/0821 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

18/09/0718 September 2007 ANNUAL RETURN MADE UP TO 05/09/07

View Document

31/03/0731 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

14/03/0714 March 2007 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06

View Document

09/03/079 March 2007 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

23/10/0623 October 2006 ANNUAL RETURN MADE UP TO 05/09/06

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: SAINT BARTHOLOMEWS LEWINS MEAD BRISTOL BS1 2NH

View Document

05/09/055 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company