Station Approach
Wickford
Essex
SS11 7AT
Secretary Name | Mrs Melanie Jayne Shaw |
---|---|
Status | Current |
Appointed | 15 June 2010(5 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | 12 Station Court Station Approach Wickford Essex SS11 7AT |
Director Name | Mr David Leigh Adkins |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2004(3 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 June 2005) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Thanmory Burnham Road Althorne Essex CM3 6BX |
Secretary Name | Virginia Clare Tatam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(3 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | 32 Heron Close Rayleigh Essex SS6 9GF |
Director Name | Mr Michael Robert Adkins |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(12 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 15 June 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Thanmory Burnham Road Althorne Chelmsford Essex CM3 6BX |
Secretary Name | Ms Barbara Winifred Adkins |
---|---|
Status | Resigned |
Appointed | 31 August 2005(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thanmory,Burnham Road Althorne Essex CM3 6BX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | jazolo.com |
---|
Registered Address | 12 Station Court Station Approach Wickford Essex SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Robert David Shaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £679,787 |
Cash | £388 |
Current Liabilities | £1,820,601 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
2 September 2005 | Delivered on: 8 September 2005 Persons entitled: Robert David Shaw Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
19 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
1 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
9 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
28 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
8 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
9 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
19 July 2017 | Secretary's details changed for Mrs Melanie Jayne Shaw on 24 June 2017 (1 page) |
19 July 2017 | Notification of Robert David Shaw as a person with significant control on 24 June 2017 (2 pages) |
19 July 2017 | Secretary's details changed for Mrs Melanie Jayne Shaw on 24 June 2017 (1 page) |
19 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
19 July 2017 | Notification of Robert David Shaw as a person with significant control on 24 June 2017 (2 pages) |
23 February 2017 | Registered office address changed from C/O Jazolo Ltd Baron Avenue Earls Barton Northampton Northants NN6 0JE to 12 Station Court Station Approach Wickford Essex SS11 7AT on 23 February 2017 (1 page) |
23 February 2017 | Registered office address changed from C/O Jazolo Ltd Baron Avenue Earls Barton Northampton Northants NN6 0JE to 12 Station Court Station Approach Wickford Essex SS11 7AT on 23 February 2017 (1 page) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2017 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2017-02-07
|
7 February 2017 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2017-02-07
|
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
28 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
3 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Secretary's details changed for Miss Melanie Jayne Lester on 20 June 2011 (1 page) |
29 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Secretary's details changed for Miss Melanie Jayne Lester on 20 June 2011 (1 page) |
7 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Registered office address changed from Thanmory, Burnham Road Althorne Chelmsford Essex CM3 6BX on 18 June 2010 (1 page) |
18 June 2010 | Registered office address changed from Thanmory, Burnham Road Althorne Chelmsford Essex CM3 6BX on 18 June 2010 (1 page) |
17 June 2010 | Termination of appointment of Michael Adkins as a director (1 page) |
17 June 2010 | Termination of appointment of Barbara Adkins as a secretary (1 page) |
17 June 2010 | Appointment of Mr Robert David Shaw as a director (2 pages) |
17 June 2010 | Termination of appointment of Barbara Adkins as a secretary (1 page) |
17 June 2010 | Appointment of Miss Melanie Jayne Lester as a secretary (1 page) |
17 June 2010 | Termination of appointment of Michael Adkins as a director (1 page) |
17 June 2010 | Appointment of Mr Robert David Shaw as a director (2 pages) |
17 June 2010 | Appointment of Miss Melanie Jayne Lester as a secretary (1 page) |
14 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
7 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
30 December 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
30 December 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
5 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
18 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
18 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
7 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
7 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
11 April 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
11 April 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
6 February 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
6 February 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
12 September 2005 | New secretary appointed (2 pages) |
12 September 2005 | Secretary resigned (1 page) |
12 September 2005 | New secretary appointed (2 pages) |
12 September 2005 | Secretary resigned (1 page) |
8 September 2005 | Particulars of mortgage/charge (3 pages) |
8 September 2005 | Particulars of mortgage/charge (3 pages) |
7 July 2005 | Return made up to 24/06/05; full list of members (3 pages) |
7 July 2005 | Return made up to 24/06/05; full list of members (3 pages) |
30 June 2005 | Ad 21/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | Ad 21/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
7 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
24 June 2004 | Incorporation (9 pages) |
24 June 2004 | Incorporation (9 pages) |