Company NameJazzcom Limited
Company StatusDissolved
Company Number04042511
CategoryPrivate Limited Company
Incorporation Date28 July 2000(23 years, 9 months ago)
Dissolution Date11 July 2019 (4 years, 9 months ago)
Previous NamesHackremco (No.1697) Limited and Jazzvoice Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohan Van Den Cruijce
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBelgian
StatusClosed
Appointed05 December 2016(16 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 11 July 2019)
RoleHead Of Legal And Corporate Affairs
Country of ResidenceBelgium
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMiss Olivia Jacqueline Esther Andrea Signoret
Date of BirthOctober 1982 (Born 41 years ago)
NationalityFrench
StatusClosed
Appointed19 December 2016(16 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 11 July 2019)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Antonio Fuentes Ayala
Date of BirthDecember 1957 (Born 66 years ago)
NationalitySpanish
StatusResigned
Appointed16 August 2000(2 weeks, 5 days after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2004)
RoleChief Operating Officer
Correspondence AddressDomingo Fontan 6
Madrid
28028
Foreign
Director NamePedro Pena Jimenez
Date of BirthJuly 1959 (Born 64 years ago)
NationalitySpanish
StatusResigned
Appointed16 August 2000(2 weeks, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2002)
RoleLawyer
Correspondence AddressPaseo De La Habana 19
18a Derecha
Madrid
28036
Foreign
Director NameMassimo Giovanni Prelz Oltramonti
Date of BirthNovember 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed30 June 2004(3 years, 11 months after company formation)
Appointment Duration4 months (resigned 02 November 2004)
RoleCompany Director
Correspondence Address58 Kensington Park Road
London
W11 3BJ
Director NameRoberto De Diego Arozamena
Date of BirthSeptember 1956 (Born 67 years ago)
NationalitySpanish
StatusResigned
Appointed02 November 2004(4 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 December 2004)
RoleCompany Director
Correspondence AddressJaun Bravo 17 20 Izq
Madrid
28006
Foreign
Director NameRafael Conejos Miquel
Date of BirthApril 1957 (Born 67 years ago)
NationalitySpanish
StatusResigned
Appointed13 December 2004(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 November 2006)
RoleCompany Director
Correspondence AddressAvda. Doctor Severo Ochoa 12
40 Izquierda
Alcobendas
Madrid 28100
Foreign
Director NameJose Miguel Garcia Fernandez
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed02 November 2006(6 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 July 2015)
RoleCEO
Correspondence AddressAvanta 83 Victoria Street
London
SW1H 0HW
Secretary NameJose Ortiz
NationalityBritish
StatusResigned
Appointed20 October 2008(8 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 July 2015)
RoleCompany Director
Correspondence AddressAvanta 83 Victoria Street
London
SW1H 0HW
Director NameJean-Marc Vignolles
Date of BirthAugust 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2015(14 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 December 2016)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address83 Victoria Street
London
SW1H 0HW
Director NameMr Iain David Cottingham
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(16 years, 4 months after company formation)
Appointment Duration2 years (resigned 06 December 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitejazzcom.net

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Jazztel PLC
100.00%
Ordinary

Financials

Year2014
Turnover£8,749,145
Gross Profit£380,573
Net Worth-£287,824
Cash£3,211,072
Current Liabilities£4,899,812

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

9 February 2001Delivered on: 14 February 2001
Persons entitled: Touchstone Enterprises Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated january 2001.
Particulars: All the right title and interest in and to the monies from time to time credited to and for the time being standing to the credit of the account (as defined in the rent deposit deed).
Outstanding

Filing History

11 July 2019Final Gazette dissolved following liquidation (1 page)
11 April 2019Return of final meeting in a members' voluntary winding up (13 pages)
25 February 2019Appointment of a voluntary liquidator (3 pages)
21 February 2019Removal of liquidator by court order (11 pages)
6 February 2019Termination of appointment of Iain David Cottingham as a director on 6 December 2018 (1 page)
11 April 2018Registered office address changed from 3 More London Riverside London England SE1 2AQ England to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 11 April 2018 (2 pages)
6 April 2018Appointment of a voluntary liquidator (4 pages)
6 April 2018Declaration of solvency (5 pages)
6 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-14
(2 pages)
17 January 2018Statement of capital following an allotment of shares on 14 December 2017
  • GBP 44,001
(4 pages)
8 January 2018Change of details for Orange Spain, Limited as a person with significant control on 14 August 2017 (2 pages)
29 December 2017Resolutions
  • RES13 ‐ In accordance with paragraph 43(1) of schedule 2 to the companies act 2008 the directors be given the power to allot shares or grant rights to subcribe for or to convert any security into shares under section 550 of the companies act 2006 in accordance with section 80 of the companies act 1985 or section 551 of the companies act 2006. 14/12/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 November 2017Satisfaction of charge 1 in full (4 pages)
15 November 2017Satisfaction of charge 1 in full (4 pages)
18 August 2017Full accounts made up to 31 December 2016 (18 pages)
18 August 2017Full accounts made up to 31 December 2016 (18 pages)
3 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
13 April 2017Director's details changed for Mr Iain David Cottingham on 14 February 2017 (2 pages)
13 April 2017Director's details changed for Mr Iain David Cottingham on 14 February 2017 (2 pages)
17 March 2017Second filing of Confirmation Statement dated 28/07/2016 (7 pages)
17 March 2017Second filing of Confirmation Statement dated 28/07/2016 (7 pages)
8 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
8 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
3 March 2017Termination of appointment of Jean-Marc Vignolles as a director on 5 December 2016 (1 page)
3 March 2017Termination of appointment of Jean-Marc Vignolles as a director on 5 December 2016 (1 page)
18 January 2017Appointment of Miss Olivia Jacqueline Esther Andrea Signoret as a director on 19 December 2016 (2 pages)
18 January 2017Appointment of Miss Olivia Jacqueline Esther Andrea Signoret as a director on 19 December 2016 (2 pages)
12 December 2016Appointment of Johan Van Den Cruijce as a director on 5 December 2016 (2 pages)
12 December 2016Appointment of Johan Van Den Cruijce as a director on 5 December 2016 (2 pages)
12 December 2016Appointment of Mr Iain David Cottingham as a director on 5 December 2016 (2 pages)
12 December 2016Appointment of Mr Iain David Cottingham as a director on 5 December 2016 (2 pages)
14 November 2016Registered office address changed from Avanta 83 Victoria Street London SW1H 0HW to 3 More London Riverside London England SE1 2AQ on 14 November 2016 (1 page)
14 November 2016Registered office address changed from Avanta 83 Victoria Street London SW1H 0HW to 3 More London Riverside London England SE1 2AQ on 14 November 2016 (1 page)
9 August 2016Confirmation statement made on 28 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 17/03/2017.
(7 pages)
9 August 2016Confirmation statement made on 28 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 17/03/2017.
(7 pages)
9 August 2016Register inspection address has been changed to Avanta 11th Floor 5 Merchant Square London W2 1AS (1 page)
9 August 2016Register inspection address has been changed to Avanta 11th Floor 5 Merchant Square London W2 1AS (1 page)
14 April 2016Full accounts made up to 31 December 2015 (21 pages)
14 April 2016Full accounts made up to 31 December 2015 (21 pages)
13 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(14 pages)
13 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(14 pages)
17 July 2015Termination of appointment of Jose Miguel Garcia Fernandez as a director on 1 July 2015 (2 pages)
17 July 2015Termination of appointment of Jose Ortiz as a secretary on 1 July 2015 (2 pages)
17 July 2015Termination of appointment of Jose Ortiz as a secretary on 1 July 2015 (2 pages)
17 July 2015Appointment of Jean-Marc Vignolles as a director on 1 July 2015 (3 pages)
17 July 2015Termination of appointment of Jose Ortiz as a secretary on 1 July 2015 (2 pages)
17 July 2015Appointment of Jean-Marc Vignolles as a director on 1 July 2015 (3 pages)
17 July 2015Termination of appointment of Jose Miguel Garcia Fernandez as a director on 1 July 2015 (2 pages)
17 July 2015Termination of appointment of Jose Miguel Garcia Fernandez as a director on 1 July 2015 (2 pages)
17 July 2015Appointment of Jean-Marc Vignolles as a director on 1 July 2015 (3 pages)
11 March 2015Full accounts made up to 31 December 2014 (20 pages)
11 March 2015Full accounts made up to 31 December 2014 (20 pages)
21 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(14 pages)
21 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(14 pages)
6 August 2014Director's details changed for Jose Miguel Garcia Fernandez on 1 July 2014 (3 pages)
6 August 2014Secretary's details changed for Jose Ortiz on 1 July 2014 (3 pages)
6 August 2014Director's details changed for Jose Miguel Garcia Fernandez on 1 July 2014 (3 pages)
6 August 2014Secretary's details changed for Jose Ortiz on 1 July 2014 (3 pages)
6 August 2014Secretary's details changed for Jose Ortiz on 1 July 2014 (3 pages)
6 August 2014Director's details changed for Jose Miguel Garcia Fernandez on 1 July 2014 (3 pages)
7 April 2014Full accounts made up to 31 December 2013 (18 pages)
7 April 2014Full accounts made up to 31 December 2013 (18 pages)
31 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(14 pages)
31 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(14 pages)
30 July 2013Secretary's details changed for Jose Ortiz on 1 July 2013 (3 pages)
30 July 2013Secretary's details changed for Jose Ortiz on 1 July 2013 (3 pages)
30 July 2013Secretary's details changed for Jose Ortiz on 1 July 2013 (3 pages)
6 March 2013Full accounts made up to 31 December 2012 (18 pages)
6 March 2013Full accounts made up to 31 December 2012 (18 pages)
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (14 pages)
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (14 pages)
12 March 2012Full accounts made up to 31 December 2011 (17 pages)
12 March 2012Full accounts made up to 31 December 2011 (17 pages)
9 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (14 pages)
9 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (14 pages)
5 August 2011Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS on 5 August 2011 (2 pages)
5 August 2011Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS on 5 August 2011 (2 pages)
5 August 2011Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS on 5 August 2011 (2 pages)
11 March 2011Full accounts made up to 31 December 2010 (10 pages)
11 March 2011Full accounts made up to 31 December 2010 (10 pages)
1 October 2010Full accounts made up to 31 December 2009 (11 pages)
1 October 2010Full accounts made up to 31 December 2009 (11 pages)
13 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (14 pages)
13 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (14 pages)
28 May 2010Memorandum and Articles of Association (6 pages)
28 May 2010Memorandum and Articles of Association (6 pages)
20 April 2010Statement of company's objects (2 pages)
20 April 2010Statement of company's objects (2 pages)
20 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 August 2009Return made up to 28/07/09; full list of members (5 pages)
6 August 2009Return made up to 28/07/08; full list of members (5 pages)
6 August 2009Return made up to 28/07/08; full list of members (5 pages)
6 August 2009Return made up to 28/07/09; full list of members (5 pages)
27 July 2009Full accounts made up to 31 December 2008 (11 pages)
27 July 2009Full accounts made up to 31 December 2008 (11 pages)
17 March 2009Full accounts made up to 31 December 2007 (12 pages)
17 March 2009Full accounts made up to 31 December 2007 (12 pages)
19 December 2008Secretary appointed jose ortiz (2 pages)
19 December 2008Secretary appointed jose ortiz (2 pages)
19 December 2008Appointment terminated secretary hackwood secretaries LIMITED (1 page)
19 December 2008Appointment terminated secretary hackwood secretaries LIMITED (1 page)
1 November 2007Full accounts made up to 31 December 2006 (12 pages)
1 November 2007Full accounts made up to 31 December 2006 (12 pages)
30 August 2007Return made up to 28/07/07; full list of members (5 pages)
30 August 2007Return made up to 28/07/07; full list of members (5 pages)
20 January 2007Director resigned (1 page)
20 January 2007New director appointed (1 page)
20 January 2007New director appointed (1 page)
20 January 2007Director resigned (1 page)
19 September 2006Full accounts made up to 31 December 2005 (12 pages)
19 September 2006Full accounts made up to 31 December 2005 (12 pages)
29 August 2006Return made up to 28/07/06; full list of members (5 pages)
29 August 2006Return made up to 28/07/06; full list of members (5 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
10 August 2005Return made up to 28/07/05; full list of members (5 pages)
10 August 2005Return made up to 28/07/05; full list of members (5 pages)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004New director appointed (2 pages)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 August 2004Location of register of members (1 page)
2 August 2004Location of register of members (1 page)
2 August 2004Return made up to 28/07/04; full list of members (5 pages)
2 August 2004Return made up to 28/07/04; full list of members (5 pages)
28 July 2004New director appointed (2 pages)
28 July 2004Director resigned (1 page)
28 July 2004New director appointed (2 pages)
28 July 2004Director resigned (1 page)
11 January 2004Registered office changed on 11/01/04 from: 2 astrop mews, hammersmith, london, W6 7HR (1 page)
11 January 2004Registered office changed on 11/01/04 from: 2 astrop mews, hammersmith, london, W6 7HR (1 page)
24 November 2003Full accounts made up to 31 December 2002 (12 pages)
24 November 2003Full accounts made up to 31 December 2002 (12 pages)
26 August 2003Return made up to 28/07/03; full list of members (6 pages)
26 August 2003Return made up to 28/07/03; full list of members (6 pages)
17 January 2003Return made up to 28/07/02; full list of members (5 pages)
17 January 2003Return made up to 28/07/02; full list of members (5 pages)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
9 October 2002Registered office changed on 09/10/02 from: hackwood secretaries LIMITED, one silk street london, EC2Y 8HQ (1 page)
9 October 2002Registered office changed on 09/10/02 from: hackwood secretaries LIMITED, one silk street london, EC2Y 8HQ (1 page)
24 September 2002Full accounts made up to 31 December 2001 (13 pages)
24 September 2002Full accounts made up to 31 December 2001 (13 pages)
13 September 2001Return made up to 28/07/01; full list of members (5 pages)
13 September 2001Return made up to 28/07/01; full list of members (5 pages)
8 July 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
8 July 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
14 February 2001Particulars of mortgage/charge (3 pages)
14 February 2001Particulars of mortgage/charge (3 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 September 2000Company name changed jazzvoice LIMITED\certificate issued on 26/09/00 (2 pages)
26 September 2000Company name changed jazzvoice LIMITED\certificate issued on 26/09/00 (2 pages)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
16 August 2000Company name changed hackremco (no.1697) LIMITED\certificate issued on 16/08/00 (2 pages)
16 August 2000Company name changed hackremco (no.1697) LIMITED\certificate issued on 16/08/00 (2 pages)
28 July 2000Incorporation (15 pages)
28 July 2000Incorporation (15 pages)