Company NameJAZ Enterprises Limited
DirectorDavid Anthony Altman
Company StatusActive
Company Number04602053
CategoryPrivate Limited Company
Incorporation Date27 November 2002(21 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Anthony Altman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address869 High Road
London
N12 8QA
Secretary NameMrs Natalie Frances Altman
NationalityBritish
StatusCurrent
Appointed27 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address869 High Road
London
N12 8QA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address869 High Road
London
N12 8QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1David Anthony Altman
50.00%
Ordinary
50 at £1Natalie Francis Altman
50.00%
Ordinary

Financials

Year2014
Net Worth£90,415
Cash£1,278
Current Liabilities£41,307

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Charges

3 April 2023Delivered on: 18 April 2023
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: 199 graham road, london, E8 1PE as registered at hm land registry under title number LN13327.
Outstanding
29 March 2018Delivered on: 10 April 2018
Persons entitled: Onesavings Bank PLC T/a Kent Reliance Banking Services, Kent Reliance and Krbs

Classification: A registered charge
Particulars: 199 graham road, london.
Outstanding
1 September 2006Delivered on: 4 September 2006
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage
Secured details: £560,961 due or to become due from the company to.
Particulars: F/H 199 graham road hackney london t/no LN13327.
Outstanding
8 September 2005Delivered on: 15 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 199 graham road hackney london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 November 2004Delivered on: 23 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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

Filing History

19 February 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
15 December 2020Change of details for Mrs Natalie Frances Altman as a person with significant control on 1 December 2020 (2 pages)
15 December 2020Secretary's details changed for Mrs Natalie Frances Altman on 1 December 2020 (1 page)
3 July 2020Total exemption full accounts made up to 30 March 2020 (8 pages)
9 January 2020Confirmation statement made on 21 November 2019 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 30 March 2019 (8 pages)
18 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
9 January 2019Confirmation statement made on 21 November 2018 with no updates (3 pages)
26 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
10 April 2018Registration of charge 046020530004, created on 29 March 2018 (5 pages)
23 February 2018Amended total exemption full accounts made up to 31 March 2017 (7 pages)
25 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 November 2017Confirmation statement made on 21 November 2017 with updates (3 pages)
21 November 2017Confirmation statement made on 21 November 2017 with updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
22 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
22 December 2015Director's details changed for Mr David Anthony Altman on 15 August 2015 (2 pages)
22 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
22 December 2015Director's details changed for Mr David Anthony Altman on 15 August 2015 (2 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
29 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
29 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 February 2012Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 January 2009Return made up to 27/11/08; full list of members (3 pages)
15 January 2009Return made up to 27/11/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 December 2007Return made up to 27/11/07; full list of members (2 pages)
19 December 2007Return made up to 27/11/07; full list of members (2 pages)
23 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 February 2007Registered office changed on 26/02/07 from: 869 high road london N12 8QA (1 page)
26 February 2007Return made up to 27/11/06; full list of members (2 pages)
26 February 2007Registered office changed on 26/02/07 from: 13 station road london N3 2SB (1 page)
26 February 2007Registered office changed on 26/02/07 from: 13 station road london N3 2SB (1 page)
26 February 2007Return made up to 27/11/06; full list of members (2 pages)
26 February 2007Registered office changed on 26/02/07 from: 869 high road london N12 8QA (1 page)
4 October 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 September 2006Particulars of mortgage/charge (3 pages)
4 September 2006Particulars of mortgage/charge (3 pages)
16 January 2006Return made up to 27/11/05; full list of members (6 pages)
16 January 2006Return made up to 27/11/05; full list of members (6 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
3 December 2004Return made up to 27/11/04; full list of members (6 pages)
3 December 2004Return made up to 27/11/04; full list of members (6 pages)
23 November 2004Particulars of mortgage/charge (3 pages)
23 November 2004Particulars of mortgage/charge (3 pages)
26 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
26 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
9 February 2004Return made up to 27/11/03; full list of members (6 pages)
9 February 2004Return made up to 27/11/03; full list of members (6 pages)
18 March 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
18 March 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
11 March 2003Ad 27/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 March 2003Ad 27/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003Director resigned (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003New secretary appointed (2 pages)
4 March 2003New secretary appointed (2 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003Director resigned (1 page)
27 November 2002Incorporation (16 pages)
27 November 2002Incorporation (16 pages)