Company NameJaz-Tec Solutions Limited
DirectorJack Anthony Bekhor
Company StatusActive
Company Number04003531
CategoryPrivate Limited Company
Incorporation Date30 May 2000(23 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jack Anthony Bekhor
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Melbury Court
Kensington High Street
London
W8 6NH
Director NameAsli Oztukel
Date of BirthApril 1971 (Born 53 years ago)
NationalityDutch/Turkish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
38 Harcourt Terrace
London
SW10 9JR
Secretary NameMr Jack Anthony Bekhor
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Melbury Court
Kensington High Street
London
W8 6NH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameRidgway Financial Services Limited (Corporation)
StatusResigned
Appointed12 February 2002(1 year, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 2006)
Correspondence Address1-5 Lillie Road
London
SW6 1TX
Secretary NameHaggards & Co Limited (Corporation)
StatusResigned
Appointed01 October 2006(6 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 June 2013)
Correspondence AddressC/O Haggards Crowther Matrix Studios
91 Peterborough Road
London
SW6 3BU

Contact

Websitewww.jack-julie.com

Location

Registered Address33 Melbury Court
London
W8 6NH
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

10k at £0.1Jack Bekhor
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,027
Cash£119,624
Current Liabilities£164,919

Accounts

Latest Accounts31 October 2023 (4 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 May 2023 (10 months ago)
Next Return Due13 June 2024 (2 months, 2 weeks from now)

Filing History

24 February 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
6 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
20 June 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
31 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
9 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
2 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
2 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
17 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
(3 pages)
17 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
(3 pages)
31 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
25 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(3 pages)
25 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(3 pages)
25 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
(3 pages)
25 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
(3 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
19 February 2014Second filing of AR01 previously delivered to Companies House made up to 30 May 2013 (16 pages)
19 February 2014Second filing of AR01 previously delivered to Companies House made up to 30 May 2013 (16 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
26 June 2013Second filing of AR01 previously delivered to Companies House made up to 30 May 2013 (16 pages)
26 June 2013Second filing of AR01 previously delivered to Companies House made up to 30 May 2013 (16 pages)
13 June 2013Termination of appointment of Haggards & Co Limited as a secretary (1 page)
13 June 2013Termination of appointment of Haggards & Co Limited as a secretary (1 page)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
  • ANNOTATION A second filed AR01 was registered on 26/06/2013 and again on 19/02/2014
(5 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
  • ANNOTATION A second filed AR01 was registered on 26/06/2013 and again on 19/02/2014
(5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
7 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
30 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
30 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
7 July 2010Secretary's details changed for Haggards & Co Limited on 2 October 2009 (2 pages)
7 July 2010Secretary's details changed for Haggards & Co Limited on 2 October 2009 (2 pages)
7 July 2010Secretary's details changed for Haggards & Co Limited on 2 October 2009 (2 pages)
7 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
12 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
12 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
15 July 2009Accounting reference date extended from 29/10/2008 to 31/10/2008 (1 page)
15 July 2009Accounting reference date extended from 29/10/2008 to 31/10/2008 (1 page)
22 June 2009Return made up to 30/05/09; full list of members (3 pages)
22 June 2009Return made up to 30/05/09; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 29 October 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 29 October 2007 (5 pages)
4 June 2008Return made up to 30/05/08; full list of members (3 pages)
4 June 2008Return made up to 30/05/08; full list of members (3 pages)
2 October 2007Return made up to 30/05/07; full list of members (2 pages)
2 October 2007Return made up to 30/05/07; full list of members (2 pages)
13 August 2007Total exemption small company accounts made up to 29 October 2006 (7 pages)
13 August 2007Total exemption small company accounts made up to 29 October 2006 (7 pages)
3 January 2007Return made up to 30/05/06; full list of members (6 pages)
3 January 2007Return made up to 30/05/06; full list of members (6 pages)
30 November 2006New secretary appointed (2 pages)
30 November 2006Secretary resigned (1 page)
30 November 2006New secretary appointed (2 pages)
30 November 2006Secretary resigned (1 page)
5 November 2006Total exemption small company accounts made up to 29 October 2005 (7 pages)
5 November 2006Total exemption small company accounts made up to 29 October 2005 (7 pages)
21 October 2005Total exemption full accounts made up to 29 October 2004 (11 pages)
21 October 2005Total exemption full accounts made up to 29 October 2004 (11 pages)
13 September 2005Return made up to 30/05/05; no change of members (6 pages)
13 September 2005Return made up to 30/05/05; no change of members (6 pages)
6 September 2004Total exemption full accounts made up to 29 October 2003 (10 pages)
6 September 2004Total exemption full accounts made up to 29 October 2003 (10 pages)
23 August 2004Return made up to 30/05/04; no change of members (6 pages)
23 August 2004Return made up to 30/05/04; no change of members (6 pages)
3 December 2003Total exemption full accounts made up to 29 October 2002 (10 pages)
3 December 2003Total exemption full accounts made up to 29 October 2002 (10 pages)
2 October 2003Return made up to 30/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 October 2003Return made up to 30/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 June 2002New secretary appointed (2 pages)
17 June 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 June 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 June 2002New secretary appointed (2 pages)
28 March 2002Total exemption full accounts made up to 29 October 2001 (10 pages)
28 March 2002Total exemption full accounts made up to 29 October 2001 (10 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
20 July 2001Registered office changed on 20/07/01 from: 10 old bailey, london, EC4M 7NG (1 page)
20 July 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 July 2001Registered office changed on 20/07/01 from: 10 old bailey, london, EC4M 7NG (1 page)
20 July 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 May 2001Accounting reference date extended from 31/05/01 to 29/10/01 (1 page)
10 May 2001Accounting reference date extended from 31/05/01 to 29/10/01 (1 page)
18 August 2000Location of register of members (non legible) (1 page)
18 August 2000Ad 14/08/00--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
18 August 2000Ad 14/08/00--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
18 August 2000Location of register of members (non legible) (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Secretary resigned (1 page)
6 June 2000New secretary appointed;new director appointed (2 pages)
6 June 2000New secretary appointed;new director appointed (2 pages)
30 May 2000Incorporation (15 pages)
30 May 2000Incorporation (15 pages)