Company NameJazzco 1967 Ltd
DirectorJasminder Singh Walia
Company StatusActive
Company Number04622087
CategoryPrivate Limited Company
Incorporation Date19 December 2002(21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMr Jasminder Singh Walia
NationalityBritish
StatusCurrent
Appointed19 December 2002(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address78 Bracken Drive
Chigwell
Essex
IG7 5RD
Director NameMr Jasminder Singh Walia
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(11 years after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O McL Accountants 29-31 Shoebury Road
Southend-On-Sea
SS1 3RP
Director NameMrs Jatinder Kaur Walia
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Bracken Drive
Chigwell
Essex
IG7 5RD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O McL Accountants
29-31 Shoebury Road
Southend-On-Sea
SS1 3RP
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSouthchurch
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Jasminder Walia
50.00%
Ordinary
50 at £1Jatinder Walia
50.00%
Ordinary

Financials

Year2014
Net Worth-£60,081
Cash£3,495
Current Liabilities£211,371

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Charges

12 May 2015Delivered on: 13 May 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
1 July 2008Delivered on: 7 July 2008
Persons entitled: Clerical Medical Managed Funds Limited, Clerical Medical Investment Group Limited, Halifax Life Limited and St James's Place UK PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies standing to the credit of the account see image for full details.
Outstanding

Filing History

29 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
2 January 2023Confirmation statement made on 15 November 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
23 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
18 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
14 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
25 October 2018Registered office address changed from 81 Broadway West Leigh-on-Sea SS9 2BU England to C/O Mcl Accountants 29-31 Shoebury Road Southend-on-Sea SS1 3RP on 25 October 2018 (1 page)
26 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
2 January 2018Statement of capital following an allotment of shares on 31 December 2017
  • GBP 200
(3 pages)
2 January 2018Confirmation statement made on 19 December 2017 with updates (4 pages)
2 January 2018Notification of Jatinder Kaur Walia as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 September 2016Registered office address changed from 22 White Church Lane London E1 7QR to 81 Broadway West Leigh-on-Sea SS9 2BU on 15 September 2016 (1 page)
15 September 2016Registered office address changed from 22 White Church Lane London E1 7QR to 81 Broadway West Leigh-on-Sea SS9 2BU on 15 September 2016 (1 page)
14 April 2016All of the property or undertaking has been released from charge 046220870002 (1 page)
14 April 2016All of the property or undertaking has been released from charge 046220870002 (1 page)
14 April 2016Satisfaction of charge 046220870002 in full (1 page)
14 April 2016Satisfaction of charge 046220870002 in full (1 page)
19 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 100
(4 pages)
19 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 100
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 May 2015Registration of charge 046220870002, created on 12 May 2015 (24 pages)
13 May 2015Registration of charge 046220870002, created on 12 May 2015 (24 pages)
12 April 2015Registered office address changed from 35 Whitechurch Lane Aldgate London E1 7QR to 22 White Church Lane London E1 7QR on 12 April 2015 (1 page)
12 April 2015Registered office address changed from 35 Whitechurch Lane Aldgate London E1 7QR to 22 White Church Lane London E1 7QR on 12 April 2015 (1 page)
14 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
14 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
26 November 2014Registered office address changed from 78 Bracken Drive Chigwell Essex IG7 5RD to 35 Whitechurch Lane Aldgate London E1 7QR on 26 November 2014 (1 page)
26 November 2014Registered office address changed from 78 Bracken Drive Chigwell Essex IG7 5RD to 35 Whitechurch Lane Aldgate London E1 7QR on 26 November 2014 (1 page)
25 November 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 100
(3 pages)
25 November 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 100
(3 pages)
25 November 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 100
(3 pages)
2 October 2014Termination of appointment of Jatinder Walia as a director on 1 January 2014 (1 page)
2 October 2014Termination of appointment of Jatinder Walia as a director on 1 January 2014 (1 page)
2 October 2014Appointment of Mr Jasminder Singh Walia as a director on 1 January 2014 (2 pages)
2 October 2014Termination of appointment of Jatinder Walia as a director on 1 January 2014 (1 page)
2 October 2014Appointment of Mr Jasminder Singh Walia as a director on 1 January 2014 (2 pages)
2 October 2014Appointment of Mr Jasminder Singh Walia as a director on 1 January 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(4 pages)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
29 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 April 2011Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 April 2011Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011Compulsory strike-off action has been discontinued (1 page)
29 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
29 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
21 January 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
21 January 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
20 January 2010Secretary's details changed for Mr. Jashminder Singh Walia on 19 December 2009 (1 page)
20 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
20 January 2010Secretary's details changed for Mr. Jashminder Singh Walia on 19 December 2009 (1 page)
20 January 2010Director's details changed for Jatinder Walia on 19 December 2009 (2 pages)
20 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Jatinder Walia on 19 December 2009 (2 pages)
17 March 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
17 March 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
8 January 2009Return made up to 19/12/08; full list of members (3 pages)
8 January 2009Return made up to 19/12/08; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 30 November 2007 (9 pages)
2 October 2008Total exemption small company accounts made up to 30 November 2007 (9 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 January 2008Return made up to 19/12/07; full list of members (2 pages)
9 January 2008Return made up to 19/12/07; full list of members (2 pages)
3 October 2007Director's particulars changed (1 page)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
3 October 2007Registered office changed on 03/10/07 from: 382 mortlake road ilford essex IG1 2TG (1 page)
3 October 2007Secretary's particulars changed (1 page)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
3 October 2007Secretary's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Registered office changed on 03/10/07 from: 382 mortlake road ilford essex IG1 2TG (1 page)
10 January 2007Return made up to 19/12/06; full list of members (2 pages)
10 January 2007Return made up to 19/12/06; full list of members (2 pages)
17 July 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
17 July 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
28 March 2006Return made up to 19/12/05; full list of members (6 pages)
28 March 2006Return made up to 19/12/05; full list of members (6 pages)
29 March 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
29 March 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
30 December 2004Return made up to 19/12/04; full list of members (6 pages)
30 December 2004Return made up to 19/12/04; full list of members (6 pages)
3 April 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
3 April 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
29 December 2003Return made up to 19/12/03; full list of members (6 pages)
29 December 2003Return made up to 19/12/03; full list of members (6 pages)
11 November 2003Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
11 November 2003Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
15 January 2003New secretary appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New secretary appointed (2 pages)
23 December 2002Secretary resigned (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
19 December 2002Incorporation (9 pages)
19 December 2002Incorporation (9 pages)