This company is commonly known as Jazz Telecom Limited. The company was founded 20 years ago and was given the registration number 05021946. The firm's registered office is in HAYES. You can find them at Hyde Park Hayes 3, 11 Millington Road, Hayes, Middlesex. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | JAZZ TELECOM LIMITED |
---|---|---|
Company Number | : | 05021946 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 2004 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hyde Park Hayes 3, 11 Millington Road, Hayes, Middlesex, England, UB3 4AZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hyde Park Hayes 3, 11 Millington Road, Hayes, England, UB3 4AZ | Director | 30 September 2019 | Active |
248 Teviot Street, Poplar, London, E14 6QS | Secretary | 21 January 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 21 January 2004 | Active |
248 Teviot Street, Poplar, London, E14 6QS | Director | 21 January 2004 | Active |
Hyde Park Hayes 3, 11 Millington Road, Hayes, England, UB3 4AZ | Director | 27 August 2019 | Active |
704b, Kenton Road, Harrow, England, HA3 9QX | Director | 08 May 2017 | Active |
Hyde Park Hayes 3, 11 Millington Road, Hayes, England, UB3 4AZ | Director | 17 June 2019 | Active |
Hyde Park Hayes 3, 11 Millington Road, Hayes, England, UB3 4AZ | Director | 24 June 2019 | Active |
Hyde Park Hayes 3, 11 Millington Road, Hayes, England, UB3 4AZ | Director | 28 February 2019 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 21 January 2004 | Active |
Mr Steve Clark | ||
Notified on | : | 19 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hyde Park Hayes 3, 11 Millington Road, Hayes, England, UB3 4AZ |
Nature of control | : |
|
Mr Gavin Michael Haystead | ||
Notified on | : | 28 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32, Coniston Road, Worksop, England, S81 7PP |
Nature of control | : |
|
Mr Faheem Ahmed | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 704b, Kenton Road, Harrow, England, HA3 9QX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-26 | Gazette | Gazette dissolved compulsory. | Download |
2023-01-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-09-16 | Gazette | Gazette filings brought up to date. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Gazette | Gazette notice compulsory. | Download |
2022-01-20 | Gazette | Gazette filings brought up to date. | Download |
2022-01-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-09-08 | Gazette | Gazette filings brought up to date. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Gazette | Gazette filings brought up to date. | Download |
2021-04-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-11-18 | Gazette | Gazette filings brought up to date. | Download |
2020-11-17 | Gazette | Gazette notice compulsory. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-30 | Officers | Appoint person director company with name date. | Download |
2019-08-27 | Officers | Termination director company with name termination date. | Download |
2019-08-27 | Officers | Appoint person director company with name date. | Download |
2019-07-18 | Officers | Termination director company with name termination date. | Download |
2019-06-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.