JAVA & JAZZ LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Micro company accounts made up to 2024-08-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-23 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/08/248 August 2024 Appointment of Mr Steven John Ward as a director on 2024-08-08

View Document

08/08/248 August 2024 Notification of Steven John Ward as a person with significant control on 2024-08-08

View Document

08/08/248 August 2024 Cessation of He Taniwha Hikuroa Limited as a person with significant control on 2024-08-08

View Document

08/08/248 August 2024 Termination of appointment of John James Gallagher as a director on 2024-08-08

View Document

08/08/248 August 2024 Termination of appointment of Shirley Gallagher as a director on 2024-08-08

View Document

31/05/2431 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-23 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/04/2120 April 2021 31/08/20 UNAUDITED ABRIDGED

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/02/2026 February 2020 31/08/19 UNAUDITED ABRIDGED

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/05/1822 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY GALLAGHER / 23/11/2015

View Document

01/12/151 December 2015 SAIL ADDRESS CHANGED FROM: C/O FOX WILLIAMS LLP TEN DOMINION STREET LONDON EC2M 2EE UNITED KINGDOM

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES GALLAGHER / 23/11/2015

View Document

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

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED SHIRLEY GALLAGHER

View Document

27/10/1527 October 2015 SAIL ADDRESS CREATED

View Document

02/10/152 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM TEN DOMINION STREET LONDON EC2M 2EE UNITED KINGDOM

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM OLD WHITES FARM TOMPSETS BANK FOREST ROW EAST SUSSEX RH18 5LN

View Document

23/09/1523 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/09/1523 September 2015 COMPANY NAME CHANGED DENEH LIMITED CERTIFICATE ISSUED ON 23/09/15

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN JOHNSTON

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, SECRETARY JOHN JOHNSTON

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MR JOHN JAMES GALLAGHER

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET JOHNSTON

View Document

09/09/159 September 2015 PREVSHO FROM 30/09/2015 TO 31/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/147 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/10/134 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/10/125 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

29/09/1129 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

21/06/1121 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

16/03/1116 March 2011 10/03/11 STATEMENT OF CAPITAL GBP 100

View Document

16/03/1116 March 2011 10/03/11 STATEMENT OF CAPITAL GBP 300

View Document

15/03/1115 March 2011 10/03/11 STATEMENT OF CAPITAL GBP 100

View Document

15/03/1115 March 2011 10/03/11 STATEMENT OF CAPITAL GBP 200

View Document

26/10/1026 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

01/07/101 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

22/10/0922 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

01/08/091 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

09/12/089 December 2008 RETURN MADE UP TO 23/09/08; NO CHANGE OF MEMBERS

View Document

15/07/0815 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

21/10/0721 October 2007 RETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 SECRETARY RESIGNED

View Document

17/12/0417 December 2004 REGISTERED OFFICE CHANGED ON 17/12/04 FROM: BURBAGE HOUSE 83-85 CURTAIN ROAD LONDON EC2A 3BS

View Document

23/09/0423 September 2004 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