Company NameJazzmac Limited
Company StatusDissolved
Company Number06993206
CategoryPrivate Limited Company
Incorporation Date18 August 2009(14 years, 8 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jason Terry Coates
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2012(2 years, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 19 January 2016)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address12 Eaton Place
London
SW1X 8AD
Director NameMr Alan Richard Gale
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2012(2 years, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 19 January 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address12 Eaton Place
London
SW1X 8AD
Director NameMr Colin Leighton Pearce
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2012(2 years, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 19 January 2016)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Court 32 Duke Street
St James
London
SW1Y 6DF
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Director NameMr Zbigniew Romanowski
Date of BirthApril 1961 (Born 63 years ago)
NationalityPolish
StatusResigned
Appointed19 August 2009(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 14 February 2012)
RoleDecorator
Country of ResidenceEngland
Correspondence Address123 Quadrant Estate
Highbury
London
N5 2TG
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NamePs Law Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 2009(1 day after company formation)
Appointment Duration2 years (resigned 01 September 2011)
Correspondence Address79 Knightsbridge
London
SW1X 7RB

Location

Registered AddressThird Floor North Dukes Court 32 Duke Street
St James'S
London
SW1Y 6DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

250 at £1Jason Terry Coates
50.00%
Ordinary
26 at £1Alan Richard Gale
5.20%
Ordinary
26 at £1Terry Albert Coates
5.20%
Ordinary
23 at £1Richard Major
4.60%
Ordinary
175 at £1Colin Leighton Pearce
35.00%
Ordinary

Financials

Year2014
Net Worth£25,595
Cash£87,645
Current Liabilities£62,550

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015Application to strike the company off the register (3 pages)
29 September 2015Application to strike the company off the register (3 pages)
19 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 500
(6 pages)
19 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 500
(6 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 500
(6 pages)
11 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 500
(6 pages)
13 November 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
13 November 2012Registered office address changed from C/O Child & Child 79 Knightsbridge London SW1X 7RB on 13 November 2012 (1 page)
13 November 2012Registered office address changed from C/O Child & Child 79 Knightsbridge London SW1X 7RB on 13 November 2012 (1 page)
12 November 2012Termination of appointment of PS Law Secretaries Limited as a secretary (1 page)
12 November 2012Termination of appointment of PS Law Secretaries Limited as a secretary (1 page)
9 November 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 500
(3 pages)
9 November 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 500
(3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 June 2012Appointment of Mr Colin Leighton Pearce as a director (3 pages)
20 June 2012Appointment of Mr Colin Leighton Pearce as a director (3 pages)
6 June 2012Appointment of Jason Terry Coates as a director (3 pages)
6 June 2012Appointment of Alan Richard Gale as a director (3 pages)
6 June 2012Appointment of Jason Terry Coates as a director (3 pages)
6 June 2012Termination of appointment of Zbigniew Romanowski as a director (2 pages)
6 June 2012Termination of appointment of Zbigniew Romanowski as a director (2 pages)
6 June 2012Appointment of Alan Richard Gale as a director (3 pages)
26 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
29 September 2010Secretary's details changed for PS Law Secretaries Limited on 18 August 2010 (1 page)
29 September 2010Secretary's details changed for PS Law Secretaries Limited on 18 August 2010 (1 page)
21 September 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
21 September 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
14 September 2009Ad 19/08/09\gbp si 5@1=5\gbp ic 1/6\ (2 pages)
14 September 2009Secretary appointed ps law secretaries LIMITED (2 pages)
14 September 2009Ad 19/08/09\gbp si 5@1=5\gbp ic 1/6\ (2 pages)
14 September 2009Secretary appointed ps law secretaries LIMITED (2 pages)
20 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 August 2009Memorandum and Articles of Association (15 pages)
20 August 2009Memorandum and Articles of Association (15 pages)
19 August 2009Appointment terminated director dunstana davies (1 page)
19 August 2009Registered office changed on 19/08/2009 from 6-8 underwood street london N1 7JQ (1 page)
19 August 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
19 August 2009Appointment terminated director dunstana davies (1 page)
19 August 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
19 August 2009Director appointed zbigniew romanowski (1 page)
19 August 2009Director appointed zbigniew romanowski (1 page)
19 August 2009Registered office changed on 19/08/2009 from 6-8 underwood street london N1 7JQ (1 page)
18 August 2009Incorporation (19 pages)
18 August 2009Incorporation (19 pages)