UKBizDB.co.uk

JAZZ NORTH-EAST LIMITED

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

This company is commonly known as Jazz North-east Limited. The company was founded 46 years ago and was given the registration number 01357300. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 14 Kirkstone Gardens, , Newcastle Upon Tyne, . This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:JAZZ NORTH-EAST LIMITED
Company Number:01357300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1978
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:14 Kirkstone Gardens, Newcastle Upon Tyne, England, NE7 7AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, North Parade, Whitley Bay, United Kingdom, NE26 1PB

Secretary24 January 2018Active
6, Gainsborough Close, Whitley Bay, England, NE25 9UZ

Director15 December 2017Active
26, North Parade, Whitley Bay, England, NE26 1PB

Director15 December 2017Active
14, Kirkstone Gardens, Newcastle Upon Tyne, Great Britain, NE7 7AN

Director27 March 2013Active
125, Chesters Avenue, Newcastle Upon Tyne, United Kingdom, NE12 8TY

Director28 February 2018Active
71, Hyde Terrace, Newcastle Upon Tyne, United Kingdom, NE3 1AT

Director01 October 2023Active
Apartment 20, Block B, The Crossings, Park Green, Macclesfield, United Kingdom, SK11 7JE

Director08 January 2020Active
3, Lesbury Road, Newcastle Upon Tyne, Great Britain, NE6 5LB

Secretary27 March 2013Active
36, Midhurst Road, Benton, Newcastle Upon Tyne, Great Britain, NE12 9NU

Secretary01 September 2015Active
33 Newton Road, High Heaton, Newcastle Upon Tyne, NE7 7HN

Secretary-Active
8, Stratford Grove, Newcastle Upon Tyne, England, NE6 5AT

Secretary11 January 2010Active
9 Cloverdale Gardens, Whickham, Newcastle Upon Tyne, NE16 5HT

Director-Active
40 Leazes Terrace, Newcastle Upon Tyne, NE1 4LZ

Director-Active
19 Tynemouth Road, Wallsend, NE28 0AA

Director13 December 1999Active
26 North Parade, North Parade, Whitley Bay, England, NE26 1PB

Director27 March 2013Active
10 Roker Park Terrace, Roker, Sunderland, SR6 9LY

Director-Active
8 Stratford Grove, Newcastle Upon Tyne, NE6 5AT

Director01 November 1995Active
4e Summerhill Grove, Newcastle Upon Tyne, NE4 6EE

Director14 October 2007Active
3 Park Avenue, Hexham, NE46 3EN

Director21 March 2000Active
23 Kings Walk, Chapel Park, Newcastle Upon Tyne, NE5 1UD

Director-Active
7 Farnham Close, Newton Hall, DH1 5FL

Director01 April 1998Active
17 Dawlish Place, Newcastle Upon Tyne, NE5 1HX

Director-Active
3, Lesbury Road, Newcastle Upon Tyne, England, NE6 5LB

Director12 July 2010Active
West Acres, Heddon On The Wall, Newcastle Upon Tyne, NE15 0DB

Director-Active
3, Stratford Grove Terrace, Heaton, Newcastle Upon Tyne, United Kingdom, NE6 5BA

Director27 March 2013Active
36, Midhurst Road, Newcastle Upon Tyne, United Kingdom, NE12 9NU

Director21 August 2013Active
36, Midhurst Road, Newcastle Upon Tyne, Great Britain, NE12 9NU

Director27 March 2013Active
77, Dryden Road, Gateshead, England, NE9 5TR

Director15 December 2017Active
1, East Street, Hebburn, England, NE31 1HL

Director11 January 2010Active
9 Sandy Lane, Gateshead, NE9 7YB

Director01 April 1999Active
14, Kirkstone Gardens, Newcastle Upon Tyne, United Kingdom, NE7 7AN

Director21 August 2013Active
The Lodge,Brownrigg, Bellingham, Hexham, NE48 2JR

Director-Active
5, Teviot Way, Jarrow, England, NE32 5SJ

Director15 December 2017Active
Flat 1,, 14 Roxburgh Place, Heaton, Newcastle Upon Tyne, United Kingdom, NE6 5HU

Director17 January 2022Active
8, Deneside Court, Newcastle Upon Tyne, United Kingdom, NE2 1EZ

Director31 October 2011Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-11-27Officers

Change person director company with change date.

Download
2023-11-27Officers

Change person director company with change date.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Address

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

Download
2020-01-15Accounts

Accounts amended with accounts type total exemption full.

Download
2020-01-12Officers

Appoint person director company with name date.

Download
2020-01-08Accounts

Accounts amended with accounts type total exemption full.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-12-31Officers

Termination director company with name termination date.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-29Officers

Termination director company with name termination date.

Download
2019-04-08Officers

Change person director company with change date.

Download
2019-04-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.