JAVA & JAZZ LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Micro company accounts made up to 2024-08-31 |
02/10/242 October 2024 | Confirmation statement made on 2024-09-23 with updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
08/08/248 August 2024 | Appointment of Mr Steven John Ward as a director on 2024-08-08 |
08/08/248 August 2024 | Notification of Steven John Ward as a person with significant control on 2024-08-08 |
08/08/248 August 2024 | Cessation of He Taniwha Hikuroa Limited as a person with significant control on 2024-08-08 |
08/08/248 August 2024 | Termination of appointment of John James Gallagher as a director on 2024-08-08 |
08/08/248 August 2024 | Termination of appointment of Shirley Gallagher as a director on 2024-08-08 |
31/05/2431 May 2024 | Unaudited abridged accounts made up to 2023-08-31 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-23 with updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
31/05/2331 May 2023 | Unaudited abridged accounts made up to 2022-08-31 |
12/10/2212 October 2022 | Confirmation statement made on 2022-09-23 with no updates |
24/09/2124 September 2021 | Confirmation statement made on 2021-09-23 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
20/04/2120 April 2021 | 31/08/20 UNAUDITED ABRIDGED |
29/09/2029 September 2020 | CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
26/02/2026 February 2020 | 31/08/19 UNAUDITED ABRIDGED |
08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
31/05/1931 May 2019 | 31/08/18 UNAUDITED ABRIDGED |
25/09/1825 September 2018 | CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
22/05/1822 May 2018 | 31/08/17 UNAUDITED ABRIDGED |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
23/03/1723 March 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
01/12/151 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY GALLAGHER / 23/11/2015 |
01/12/151 December 2015 | SAIL ADDRESS CHANGED FROM: C/O FOX WILLIAMS LLP TEN DOMINION STREET LONDON EC2M 2EE UNITED KINGDOM |
01/12/151 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES GALLAGHER / 23/11/2015 |
28/10/1528 October 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB |
27/10/1527 October 2015 | DIRECTOR APPOINTED SHIRLEY GALLAGHER |
27/10/1527 October 2015 | SAIL ADDRESS CREATED |
02/10/152 October 2015 | Annual return made up to 23 September 2015 with full list of shareholders |
02/10/152 October 2015 | REGISTERED OFFICE CHANGED ON 02/10/2015 FROM TEN DOMINION STREET LONDON EC2M 2EE UNITED KINGDOM |
28/09/1528 September 2015 | REGISTERED OFFICE CHANGED ON 28/09/2015 FROM OLD WHITES FARM TOMPSETS BANK FOREST ROW EAST SUSSEX RH18 5LN |
23/09/1523 September 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/09/1523 September 2015 | COMPANY NAME CHANGED DENEH LIMITED CERTIFICATE ISSUED ON 23/09/15 |
22/09/1522 September 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN JOHNSTON |
22/09/1522 September 2015 | APPOINTMENT TERMINATED, SECRETARY JOHN JOHNSTON |
22/09/1522 September 2015 | DIRECTOR APPOINTED MR JOHN JAMES GALLAGHER |
22/09/1522 September 2015 | APPOINTMENT TERMINATED, DIRECTOR MARGARET JOHNSTON |
09/09/159 September 2015 | PREVSHO FROM 30/09/2015 TO 31/08/2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
07/10/147 October 2014 | Annual return made up to 23 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
20/06/1420 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
04/10/134 October 2013 | Annual return made up to 23 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
05/10/125 October 2012 | Annual return made up to 23 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
27/06/1227 June 2012 | 30/09/11 TOTAL EXEMPTION FULL |
29/09/1129 September 2011 | Annual return made up to 23 September 2011 with full list of shareholders |
21/06/1121 June 2011 | 30/09/10 TOTAL EXEMPTION FULL |
16/03/1116 March 2011 | 10/03/11 STATEMENT OF CAPITAL GBP 100 |
16/03/1116 March 2011 | 10/03/11 STATEMENT OF CAPITAL GBP 300 |
15/03/1115 March 2011 | 10/03/11 STATEMENT OF CAPITAL GBP 100 |
15/03/1115 March 2011 | 10/03/11 STATEMENT OF CAPITAL GBP 200 |
26/10/1026 October 2010 | Annual return made up to 23 September 2010 with full list of shareholders |
01/07/101 July 2010 | 30/09/09 TOTAL EXEMPTION FULL |
22/10/0922 October 2009 | Annual return made up to 23 September 2009 with full list of shareholders |
01/08/091 August 2009 | 30/09/08 TOTAL EXEMPTION FULL |
09/12/089 December 2008 | RETURN MADE UP TO 23/09/08; NO CHANGE OF MEMBERS |
15/07/0815 July 2008 | 30/09/07 TOTAL EXEMPTION FULL |
21/10/0721 October 2007 | RETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS |
02/08/072 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
26/10/0626 October 2006 | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS |
25/07/0625 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
18/10/0518 October 2005 | RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS |
17/01/0517 January 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/01/0517 January 2005 | NEW DIRECTOR APPOINTED |
05/01/055 January 2005 | DIRECTOR RESIGNED |
05/01/055 January 2005 | SECRETARY RESIGNED |
17/12/0417 December 2004 | REGISTERED OFFICE CHANGED ON 17/12/04 FROM: BURBAGE HOUSE 83-85 CURTAIN ROAD LONDON EC2A 3BS |
23/09/0423 September 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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