Company NameJZ International Limited
Company StatusActive
Company Number04629221
CategoryPrivate Limited Company
Incorporation Date6 January 2003(21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John McDonald Green Armytage
Date of BirthJune 1945 (Born 78 years ago)
NationalityCanadian,British
StatusCurrent
Appointed06 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars
Barnes Common
London
SW13 0LN
Director NameDavid Wayne Zalaznick
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed07 January 2004(1 year after company formation)
Appointment Duration20 years, 4 months
RoleInvestor
Country of ResidenceUnited States
Correspondence Address33rd Floor 9 West 57th Street
New York
Ny 10019
Secretary NameMr Peter Dwyer
StatusCurrent
Appointed01 October 2013(10 years, 9 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence Address5th Floor
17a Curzon Street
London
W1J 5HS
Director NameMr James Anthony Benham-Hermetz
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(20 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17a Curzon Street
London
W1J 5HS
Director NameMr John Roden Plimmer
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed06 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Nightingale Lane
London
SW12 8NQ
Secretary NameMr John Roden Plimmer
NationalityNew Zealander
StatusResigned
Appointed06 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Nightingale Lane
London
SW12 8NQ
Director NameMr Martin Stephen Northcote Wright
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(2 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 07 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 St Albans Avenue
London
W4 5LL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitejzieurope.com
Email address[email protected]
Telephone020 74913633
Telephone regionLondon

Location

Registered Address5th Floor
17a Curzon Street
London
W1J 5HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jz International Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£25,737
Cash£43,359
Current Liabilities£401,410

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 January 2024 (3 months, 4 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Filing History

19 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
1 February 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
1 February 2023Appointment of Mr James Anthony Benham-Hermetz as a director on 31 January 2023 (2 pages)
12 October 2022Accounts for a small company made up to 31 December 2021 (10 pages)
24 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
5 October 2021Accounts for a small company made up to 31 December 2020 (10 pages)
12 February 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
2 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 November 2020Memorandum and Articles of Association (11 pages)
22 October 2020Accounts for a small company made up to 31 December 2019 (10 pages)
16 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
16 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
17 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
19 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
3 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
3 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
20 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
3 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(4 pages)
3 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(4 pages)
6 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
6 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
25 June 2014Second filing of AR01 previously delivered to Companies House made up to 6 January 2014 (16 pages)
25 June 2014Second filing of AR01 previously delivered to Companies House made up to 6 January 2014 (16 pages)
25 June 2014Second filing of AR01 previously delivered to Companies House made up to 6 January 2014 (16 pages)
27 February 2014Director's details changed for David Wayne Zalaznick on 6 December 2013 (2 pages)
27 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 25/06/2014
(5 pages)
27 February 2014Director's details changed for David Wayne Zalaznick on 6 December 2013 (2 pages)
27 February 2014Director's details changed for David Wayne Zalaznick on 6 December 2013 (2 pages)
27 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 25/06/2014
(5 pages)
27 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 25/06/2014
(5 pages)
26 February 2014Appointment of Mr Peter Dwyer as a secretary (2 pages)
26 February 2014Appointment of Mr Peter Dwyer as a secretary (2 pages)
8 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
8 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
25 September 2013Termination of appointment of John Plimmer as a secretary (1 page)
25 September 2013Termination of appointment of John Plimmer as a secretary (1 page)
6 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
21 February 2012Termination of appointment of Martin Wright as a director (2 pages)
21 February 2012Termination of appointment of Martin Wright as a director (2 pages)
3 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
30 January 2012Termination of appointment of John Plimmer as a director (2 pages)
30 January 2012Termination of appointment of John Plimmer as a director (2 pages)
1 November 2011Section 519 - auditor's report (1 page)
1 November 2011Section 519 - auditor's report (1 page)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
21 September 2011Auditor's resignation (1 page)
21 September 2011Auditor's resignation (1 page)
31 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
31 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
31 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
12 February 2010Annual return made up to 6 January 2010 (16 pages)
12 February 2010Annual return made up to 6 January 2010 (16 pages)
12 February 2010Annual return made up to 6 January 2010 (16 pages)
28 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
28 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
23 February 2009Return made up to 06/01/09; full list of members (8 pages)
23 February 2009Return made up to 06/01/09; full list of members (8 pages)
30 October 2008Full accounts made up to 31 December 2007 (14 pages)
30 October 2008Full accounts made up to 31 December 2007 (14 pages)
19 February 2008Return made up to 06/01/08; no change of members (8 pages)
19 February 2008Return made up to 06/01/08; no change of members (8 pages)
30 October 2007Full accounts made up to 31 December 2006 (14 pages)
30 October 2007Full accounts made up to 31 December 2006 (14 pages)
17 January 2007Return made up to 06/01/07; full list of members (8 pages)
17 January 2007Return made up to 06/01/07; full list of members (8 pages)
6 November 2006Full accounts made up to 31 December 2005 (13 pages)
6 November 2006Full accounts made up to 31 December 2005 (13 pages)
17 January 2006Return made up to 06/01/06; full list of members (8 pages)
17 January 2006Return made up to 06/01/06; full list of members (8 pages)
4 November 2005Full accounts made up to 31 December 2004 (11 pages)
4 November 2005Full accounts made up to 31 December 2004 (11 pages)
4 March 2005Full accounts made up to 31 December 2003 (9 pages)
4 March 2005Full accounts made up to 31 December 2003 (9 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
23 February 2005Return made up to 06/01/05; full list of members (7 pages)
23 February 2005Return made up to 06/01/05; full list of members (7 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
23 January 2004Return made up to 06/01/04; full list of members (7 pages)
23 January 2004Return made up to 06/01/04; full list of members (7 pages)
24 October 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
24 October 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
13 June 2003Memorandum and Articles of Association (12 pages)
13 June 2003Memorandum and Articles of Association (12 pages)
6 June 2003Company name changed mace management services LIMITED\certificate issued on 06/06/03 (2 pages)
6 June 2003Company name changed mace management services LIMITED\certificate issued on 06/06/03 (2 pages)
10 February 2003New director appointed (3 pages)
10 February 2003New secretary appointed;new director appointed (2 pages)
10 February 2003Secretary resigned (1 page)
10 February 2003Secretary resigned (1 page)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
10 February 2003New secretary appointed;new director appointed (2 pages)
10 February 2003New director appointed (3 pages)
6 January 2003Incorporation (16 pages)
6 January 2003Incorporation (16 pages)