Company NameLondon International Jazz Festival Limited
DirectorsDavid Jones and Ope Igbinyemi
Company StatusActive
Company Number03174471
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 March 1996(28 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr David Jones
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1996(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address51 Kingsway Place
Sans Walk
Clerkenwell
London
EC1R 0LU
Secretary NameDavid Jones
NationalityBritish
StatusCurrent
Appointed30 September 1998(2 years, 6 months after company formation)
Appointment Duration25 years, 6 months
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address51 Kingsway Place
Sans Walk
Clerkenwell
London
EC1R 0LU
Director NameMr Ope Igbinyemi
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2020(24 years after company formation)
Appointment Duration3 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address51 Kingsway Place
Sans Walk
Clerkenwell
London
EC1R 0LU
Director NameJohn Ellson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(same day as company formation)
RoleAdministrator
Correspondence Address28 Munster Road
Teddington
Middlesex
TW11 9LL
Director NameMr John Duncan Cumming
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(same day as company formation)
RoleArts Administrator
Country of ResidenceEngland
Correspondence Address51 Kingsway Place
Sans Walk
Clerkenwell
London
EC1R 0LU
Director NameClaire Lois Whitaker
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(same day as company formation)
RoleArts Administrator
Country of ResidenceUnited Kingdom
Correspondence Address51 Kingsway Place
Sans Walk
Clerkenwell
London
EC1R 0LU
Secretary NameJohn Ellson
NationalityBritish
StatusResigned
Appointed18 March 1996(same day as company formation)
RoleAdministrator
Correspondence Address28 Munster Road
Teddington
Middlesex
TW11 9LL
Secretary NameMichael Harrington
NationalityBritish
StatusResigned
Appointed18 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address28 Arlington Avenue
London
N1 7AX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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

Financials

Year2014
Cash£653
Current Liabilities£653

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 March 2023 (1 year ago)
Next Return Due1 April 2024 (2 days from now)

Charges

18 December 2002Delivered on: 27 December 2002
Persons entitled: Ronald Michael Harris & Malcolm Webber

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: The deposit account (as defined in the rent deposit deed) and all money from time to time withdrawn from the deposit account in accordance with the terms of the rent deposit deed.
Outstanding
23 April 1998Delivered on: 28 April 1998
Persons entitled: Sheffcard (UK) Limited

Classification: Rent deposit deed
Secured details: The tenant's obligations to pay the rents reserved by the lease and to perform and observe the covenants and conditions on the part of the tenant contained in the lease and in any authorised guarantee agreement.
Particulars: £6000.
Outstanding

Filing History

15 December 2023Accounts for a dormant company made up to 31 March 2023 (11 pages)
13 April 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
13 April 2023Termination of appointment of David Jones as a director on 31 March 2023 (1 page)
29 March 2023Appointment of Mr Ope Igbinyemi as a secretary on 20 March 2023 (2 pages)
29 March 2023Notification of Pelin Opcin as a person with significant control on 20 March 2023 (2 pages)
29 March 2023Cessation of David Jones as a person with significant control on 20 March 2023 (1 page)
29 March 2023Notification of Ope Igbinyemi as a person with significant control on 20 March 2023 (2 pages)
29 March 2023Notification of Pelin Opcin as a person with significant control on 20 March 2023 (2 pages)
29 March 2023Appointment of Ms Pelin Opcin as a director on 20 March 2023 (2 pages)
29 March 2023Termination of appointment of David Jones as a secretary on 20 March 2023 (1 page)
29 March 2023Cessation of Pelin Opcin as a person with significant control on 20 March 2023 (1 page)
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 (11 pages)
30 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
26 December 2021Accounts for a dormant company made up to 31 March 2021 (11 pages)
7 April 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
23 December 2020Accounts for a dormant company made up to 31 March 2020 (11 pages)
6 May 2020Memorandum and Articles of Association (10 pages)
6 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 April 2020Cessation of Claire Lois Whitaker as a person with significant control on 9 April 2020 (1 page)
27 April 2020Change of details for Mr David Jones as a person with significant control on 9 April 2020 (2 pages)
20 April 2020Appointment of Mr Ope Igbinyemi as a director on 9 April 2020 (2 pages)
20 April 2020Termination of appointment of Claire Lois Whitaker as a director on 9 April 2020 (1 page)
25 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
9 July 2019Termination of appointment of John Duncan Cumming as a director on 1 June 2019 (1 page)
26 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (9 pages)
22 May 2018Change of details for Ms Claire Lois Whitaker as a person with significant control on 1 January 2017 (2 pages)
22 May 2018Change of details for Mr David Jones as a person with significant control on 1 January 2017 (2 pages)
22 May 2018Cessation of John Duncan Cumming as a person with significant control on 22 May 2018 (1 page)
29 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
31 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 18 March 2017 with updates (6 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)
13 April 2016Annual return made up to 18 March 2016 no member list (3 pages)
13 April 2016Annual return made up to 18 March 2016 no member list (3 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)
1 April 2015Annual return made up to 18 March 2015 no member list (3 pages)
1 April 2015Annual return made up to 18 March 2015 no member list (3 pages)
12 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
12 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
27 March 2014Annual return made up to 18 March 2014 no member list (3 pages)
27 March 2014Annual return made up to 18 March 2014 no member list (3 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
25 June 2013Auditor's resignation (2 pages)
25 June 2013Auditor's resignation (2 pages)
8 May 2013Auditor's resignation (2 pages)
8 May 2013Auditor's resignation (2 pages)
20 March 2013Annual return made up to 18 March 2013 no member list (3 pages)
20 March 2013Annual return made up to 18 March 2013 no member list (3 pages)
24 December 2012Full accounts made up to 31 March 2012 (12 pages)
24 December 2012Full accounts made up to 31 March 2012 (12 pages)
20 March 2012Annual return made up to 18 March 2012 no member list (3 pages)
20 March 2012Annual return made up to 18 March 2012 no member list (3 pages)
23 December 2011Full accounts made up to 31 March 2011 (12 pages)
23 December 2011Full accounts made up to 31 March 2011 (12 pages)
14 April 2011Director's details changed for John Duncan Cumming on 1 April 2011 (2 pages)
14 April 2011Annual return made up to 18 March 2011 no member list (3 pages)
14 April 2011Director's details changed for John Duncan Cumming on 1 April 2011 (2 pages)
14 April 2011Annual return made up to 18 March 2011 no member list (3 pages)
14 April 2011Director's details changed for Claire Lois Whitaker on 1 April 2011 (2 pages)
14 April 2011Director's details changed for Claire Lois Whitaker on 1 April 2011 (2 pages)
14 April 2011Director's details changed for David Jones on 1 April 2011 (2 pages)
14 April 2011Secretary's details changed for David Jones on 1 April 2011 (1 page)
14 April 2011Secretary's details changed for David Jones on 1 April 2011 (1 page)
14 April 2011Secretary's details changed for David Jones on 1 April 2011 (1 page)
14 April 2011Director's details changed for David Jones on 1 April 2011 (2 pages)
14 April 2011Director's details changed for Claire Lois Whitaker on 1 April 2011 (2 pages)
14 April 2011Director's details changed for John Duncan Cumming on 1 April 2011 (2 pages)
14 April 2011Director's details changed for David Jones on 1 April 2011 (2 pages)
23 December 2010Full accounts made up to 31 March 2010 (12 pages)
23 December 2010Full accounts made up to 31 March 2010 (12 pages)
14 April 2010Annual return made up to 18 March 2010 no member list (4 pages)
14 April 2010Secretary's details changed for David Jones on 1 January 2010 (1 page)
14 April 2010Secretary's details changed for David Jones on 1 January 2010 (1 page)
14 April 2010Annual return made up to 18 March 2010 no member list (4 pages)
14 April 2010Secretary's details changed for David Jones on 1 January 2010 (1 page)
2 January 2010Full accounts made up to 31 March 2009 (12 pages)
2 January 2010Full accounts made up to 31 March 2009 (12 pages)
1 April 2009Annual return made up to 18/03/09 (3 pages)
1 April 2009Annual return made up to 18/03/09 (3 pages)
23 January 2009Full accounts made up to 31 March 2008 (11 pages)
23 January 2009Full accounts made up to 31 March 2008 (11 pages)
28 April 2008Annual return made up to 18/03/08 (3 pages)
28 April 2008Annual return made up to 18/03/08 (3 pages)
20 December 2007Accounts for a small company made up to 31 March 2007 (4 pages)
20 December 2007Accounts for a small company made up to 31 March 2007 (4 pages)
12 April 2007Annual return made up to 18/03/07 (2 pages)
12 April 2007Annual return made up to 18/03/07 (2 pages)
10 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
10 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
19 May 2006Annual return made up to 18/03/06 (2 pages)
19 May 2006Annual return made up to 18/03/06 (2 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)
19 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
19 December 2005Accounts for a small company made up to 31 March 2005 (6 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)
26 April 2005Annual return made up to 18/03/05 (4 pages)
26 April 2005Annual return made up to 18/03/05 (4 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
8 June 2004Annual return made up to 18/03/04 (4 pages)
8 June 2004Annual return made up to 18/03/04 (4 pages)
2 February 2004Full accounts made up to 31 March 2003 (10 pages)
2 February 2004Full accounts made up to 31 March 2003 (10 pages)
23 June 2003Registered office changed on 23/06/03 from: 49 south molton street london W1K 5LH (1 page)
23 June 2003Registered office changed on 23/06/03 from: 49 south molton street london W1K 5LH (1 page)
10 April 2003Annual return made up to 18/03/03 (4 pages)
10 April 2003Annual return made up to 18/03/03 (4 pages)
29 January 2003Full accounts made up to 31 March 2002 (11 pages)
29 January 2003Full accounts made up to 31 March 2002 (11 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
11 April 2002Annual return made up to 18/03/02 (4 pages)
11 April 2002Annual return made up to 18/03/02 (4 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
26 March 2001Annual return made up to 18/03/01
  • 363(287) ‐ Registered office changed on 26/03/01
(4 pages)
26 March 2001Annual return made up to 18/03/01
  • 363(287) ‐ Registered office changed on 26/03/01
(4 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
14 June 2000Annual return made up to 18/03/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 June 2000Annual return made up to 18/03/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 November 1999Annual return made up to 18/03/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 November 1999Annual return made up to 18/03/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
3 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
31 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
31 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
28 October 1998Secretary resigned;director resigned (1 page)
28 October 1998New secretary appointed (2 pages)
28 October 1998New secretary appointed (2 pages)
28 October 1998Secretary resigned;director resigned (1 page)
28 April 1998Particulars of mortgage/charge (3 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
14 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
14 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
4 April 1997Annual return made up to 18/03/97
  • 363(287) ‐ Registered office changed on 04/04/97
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 April 1997Annual return made up to 18/03/97
  • 363(287) ‐ Registered office changed on 04/04/97
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 May 1996Accounting reference date notified as 31/03 (1 page)
16 May 1996Accounting reference date notified as 31/03 (1 page)
26 April 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
21 April 1996Secretary resigned (1 page)
21 April 1996Director resigned (1 page)
21 April 1996Secretary resigned (1 page)
21 April 1996New director appointed (2 pages)
21 April 1996New director appointed (2 pages)
21 April 1996Director resigned (1 page)
21 April 1996New director appointed (2 pages)
21 April 1996New secretary appointed;new director appointed (2 pages)
21 April 1996Director resigned (1 page)
21 April 1996New director appointed (2 pages)
21 April 1996Director resigned (1 page)
21 April 1996New secretary appointed;new director appointed (2 pages)
18 March 1996Incorporation (21 pages)
18 March 1996Incorporation (21 pages)