Company NameLondon Jazz Festival Limited
DirectorDavid Jones
Company StatusActive
Company Number02858097
CategoryPrivate Limited Company
Incorporation Date29 September 1993(30 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr David Jones
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1993(4 weeks after company formation)
Appointment Duration30 years, 6 months
RoleProducer
Country of ResidenceEngland
Correspondence Address51 Kingsway Place
Sans Walk
Clerkenwell
London
EC1R 0LU
Secretary NameDavid Jones
NationalityBritish
StatusCurrent
Appointed30 September 1998(5 years after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Kingsway Place
Sans Walk
Clerkenwell
London
EC1R 0LU
Director NameJohn Ellson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 1998)
RoleArts Administrator
Correspondence Address28 Munster Road
Teddington
Middlesex
TW11 9LL
Director NameMr John Duncan Cumming
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(4 weeks after company formation)
Appointment Duration25 years, 7 months (resigned 01 June 2019)
RoleArts Administrator
Country of ResidenceEngland
Correspondence Address51 Kingsway Place
Sans Walk
Clerkenwell
London
EC1R 0LU
Secretary NameJohn Ellson
NationalityBritish
StatusResigned
Appointed27 October 1993(4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 1998)
RoleArts Administrator
Correspondence Address28 Munster Road
Teddington
Middlesex
TW11 9LL
Director NameMrs Claire Lois Whitaker
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(24 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 April 2020)
RoleArts Administrator
Country of ResidenceEngland
Correspondence Address51 Kingsway Place
Sans Walk
Clerkenwell
London
EC1R 0LU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.efglondonjazzfestival.org.uk/
Telephone020 73241880
Telephone regionLondon

Location

Registered AddressUnit 503 Pill Box
115 Coventry Road
London
E2 6GG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

33 at £1David Jones
33.33%
Ordinary
33 at £1John Duncan Cumming
33.33%
Ordinary
33 at £1John J. Ellson
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Filing History

15 December 2023Accounts for a dormant company made up to 31 March 2023 (12 pages)
14 November 2023Confirmation statement made on 8 November 2023 with updates (4 pages)
11 April 2023Appointment of Mr Ope Igbinyemi as a secretary on 20 March 2023 (2 pages)
6 April 2023Appointment of Mr Ope Igbinyemi as a director on 20 March 2023 (2 pages)
6 April 2023Termination of appointment of David Jones as a director on 20 March 2023 (1 page)
6 April 2023Termination of appointment of David Jones as a secretary on 20 March 2023 (1 page)
6 April 2023Notification of Serious Limited as a person with significant control on 20 March 2023 (2 pages)
6 April 2023Cessation of David Jones as a person with significant control on 20 March 2023 (1 page)
6 April 2023Appointment of Ms Pelin Opcin as a director on 20 March 2023 (2 pages)
28 March 2023Registered office address changed from 51 Kingsway Place Sans Walk Clerkenwell London EC1R 0LU to Unit 503 Pill Box 115 Coventry Road London E2 6GG on 28 March 2023 (1 page)
21 December 2022Accounts for a dormant company made up to 31 March 2022 (12 pages)
9 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
26 December 2021Accounts for a dormant company made up to 31 March 2021 (12 pages)
11 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
23 December 2020Accounts for a dormant company made up to 31 March 2020 (12 pages)
9 November 2020Confirmation statement made on 8 November 2020 with updates (4 pages)
27 April 2020Change of details for Mr David Jones as a person with significant control on 9 April 2020 (2 pages)
27 April 2020Cessation of Claire Lois Whitaker as a person with significant control on 9 April 2020 (1 page)
20 April 2020Termination of appointment of Claire Lois Whitaker as a director on 9 April 2020 (1 page)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (10 pages)
12 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
9 July 2019Termination of appointment of John Duncan Cumming as a director on 1 June 2019 (1 page)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (10 pages)
8 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
15 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
3 October 2018Notification of Claire Lois Whitaker as a person with significant control on 24 August 2018 (2 pages)
22 May 2018Change of details for Mr David Jones as a person with significant control on 6 April 2016 (2 pages)
22 May 2018Statement of capital following an allotment of shares on 22 May 2018
  • GBP 100
(3 pages)
22 May 2018Cessation of John Duncan Cumming as a person with significant control on 22 May 2018 (1 page)
22 May 2018Appointment of Ms Claire Lois Whitaker as a director on 22 May 2018 (2 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (10 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (10 pages)
10 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
7 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (10 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (10 pages)
22 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 99
(4 pages)
22 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 99
(4 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 99
(4 pages)
24 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 99
(4 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
23 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 99
(4 pages)
23 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 99
(4 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
25 October 2010Director's details changed for John Duncan Cumming on 29 September 2010 (2 pages)
25 October 2010Director's details changed for John Duncan Cumming on 29 September 2010 (2 pages)
25 October 2010Secretary's details changed for David Jones on 29 September 2010 (1 page)
25 October 2010Director's details changed for David Jones on 29 September 2010 (2 pages)
25 October 2010Director's details changed for David Jones on 29 September 2010 (2 pages)
25 October 2010Secretary's details changed for David Jones on 29 September 2010 (1 page)
25 October 2010Director's details changed for David Jones on 29 September 2010 (2 pages)
25 October 2010Director's details changed for David Jones on 29 September 2010 (2 pages)
25 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
17 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 October 2009Secretary's details changed for David Jones on 26 October 2009 (1 page)
26 October 2009Secretary's details changed for David Jones on 26 October 2009 (1 page)
26 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
3 October 2008Return made up to 29/09/08; full list of members (4 pages)
3 October 2008Return made up to 29/09/08; full list of members (4 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
25 October 2007Return made up to 29/09/07; full list of members (3 pages)
25 October 2007Return made up to 29/09/07; full list of members (3 pages)
14 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
14 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
30 November 2006Return made up to 29/09/06; full list of members (3 pages)
30 November 2006Return made up to 29/09/06; full list of members (3 pages)
30 March 2006Return made up to 29/09/05; full list of members (5 pages)
30 March 2006Return made up to 29/09/05; full list of members (5 pages)
20 March 2006Registered office changed on 20/03/06 from: st andrew's house 18-20 st andrew street london EC4A 3AJ (1 page)
20 March 2006Registered office changed on 20/03/06 from: st andrew's house 18-20 st andrew street london EC4A 3AJ (1 page)
22 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
22 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
28 November 2005Registered office changed on 28/11/05 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
28 November 2005Registered office changed on 28/11/05 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
14 January 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
14 January 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
23 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
23 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
18 November 2004Return made up to 29/09/04; full list of members (7 pages)
18 November 2004Return made up to 29/09/04; full list of members (7 pages)
10 October 2003Return made up to 29/09/03; full list of members (7 pages)
10 October 2003Return made up to 29/09/03; full list of members (7 pages)
4 June 2003Registered office changed on 04/06/03 from: 49 south molton street london W1K 5LH (1 page)
4 June 2003Registered office changed on 04/06/03 from: 49 south molton street london W1K 5LH (1 page)
19 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
19 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
19 December 2002Return made up to 29/09/02; full list of members (7 pages)
19 December 2002Return made up to 29/09/02; full list of members (7 pages)
15 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
15 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
24 October 2001Return made up to 29/09/01; full list of members (6 pages)
24 October 2001Return made up to 29/09/01; full list of members (6 pages)
5 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
5 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
28 December 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
28 December 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
8 November 2000Return made up to 29/09/00; full list of members
  • 363(287) ‐ Registered office changed on 08/11/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 November 2000Return made up to 29/09/00; full list of members
  • 363(287) ‐ Registered office changed on 08/11/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 2000Return made up to 29/09/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 June 2000Return made up to 29/09/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
2 November 1998Return made up to 29/09/98; full list of members (7 pages)
2 November 1998Return made up to 29/09/98; full list of members (7 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
23 October 1997Return made up to 29/09/97; no change of members (5 pages)
23 October 1997Return made up to 29/09/97; no change of members (5 pages)
25 November 1996Return made up to 29/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 November 1996Return made up to 29/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
2 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
16 January 1996Return made up to 29/09/95; full list of members (6 pages)
16 January 1996Return made up to 29/09/95; full list of members (6 pages)
29 December 1995Accounts for a small company made up to 31 December 1994 (5 pages)
29 December 1995Accounts for a small company made up to 31 December 1994 (5 pages)
14 December 1995Registered office changed on 14/12/95 from: 42 old compton street london W1V 5PD (1 page)
14 December 1995Registered office changed on 14/12/95 from: 42 old compton street london W1V 5PD (1 page)
23 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 September 1993Incorporation (19 pages)
29 September 1993Incorporation (19 pages)