UKBizDB.co.uk

DR JAZZ CHARITABLE FUNDS

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dr Jazz Charitable Funds. The company was founded 18 years ago and was given the registration number 05553663. The firm's registered office is in WESTBURY ON TRYM. You can find them at 2 Westbury Mews, Westbury Hill, Westbury On Trym, Bristol. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:DR JAZZ CHARITABLE FUNDS
Company Number:05553663
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:2 Westbury Mews, Westbury Hill, Westbury On Trym, Bristol, BS9 3QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 25 King Street, Bristol, United Kingdom, BS1 4PB

Secretary05 September 2005Active
5th Floor, 25 King Street, Bristol, United Kingdom, BS1 4PB

Director05 September 2005Active
5th Floor, 25 King Street, Bristol, United Kingdom, BS1 4PB

Director05 September 2005Active
5th Floor, 25 King Street, Bristol, United Kingdom, BS1 4PB

Director05 September 2005Active
2 Westbury Mews, Westbury Hill, Westbury On Trym, BS9 3QA

Director05 September 2005Active

People with Significant Control

Professor Hugh Beresford Coakham
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:British
Country of residence:United Kingdom
Address:5th Floor, 25 King Street, Bristol, United Kingdom, BS1 4PB
Nature of control:
  • Voting rights 25 to 50 percent
Professor Paul Richard Goddard
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:United Kingdom
Address:5th Floor, 25 King Street, Bristol, United Kingdom, BS1 4PB
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Lois Mary Goddard
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:United Kingdom
Address:5th Floor, 25 King Street, Bristol, United Kingdom, BS1 4PB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Jeremy Mann
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:United Kingdom
Address:5th Floor, 25 King Street, Bristol, United Kingdom, BS1 4PB
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type total exemption full.

Download
2024-02-19Address

Change registered office address company with date old address new address.

Download
2024-02-19Officers

Change person director company with change date.

Download
2024-02-19Officers

Change person director company with change date.

Download
2024-02-19Officers

Change person director company with change date.

Download
2024-02-19Officers

Change person secretary company with change date.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Officers

Change person director company with change date.

Download
2023-06-14Address

Change registered office address company with date old address new address.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-09-07Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download
2017-01-26Accounts

Accounts with accounts type total exemption full.

Download
2016-10-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.