UKBizDB.co.uk

JAZZ TELECOM LIMITED

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

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.

Company Information

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:
  • 61900 - Other telecommunications activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Hyde Park Hayes 3, 11 Millington Road, Hayes, England, UB3 4AZ

Director30 September 2019Active
248 Teviot Street, Poplar, London, E14 6QS

Secretary21 January 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary21 January 2004Active
248 Teviot Street, Poplar, London, E14 6QS

Director21 January 2004Active
Hyde Park Hayes 3, 11 Millington Road, Hayes, England, UB3 4AZ

Director27 August 2019Active
704b, Kenton Road, Harrow, England, HA3 9QX

Director08 May 2017Active
Hyde Park Hayes 3, 11 Millington Road, Hayes, England, UB3 4AZ

Director17 June 2019Active
Hyde Park Hayes 3, 11 Millington Road, Hayes, England, UB3 4AZ

Director24 June 2019Active
Hyde Park Hayes 3, 11 Millington Road, Hayes, England, UB3 4AZ

Director28 February 2019Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director21 January 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-26Gazette

Gazette dissolved compulsory.

Download
2023-01-17Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-09-16Gazette

Gazette filings brought up to date.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2022-01-20Gazette

Gazette filings brought up to date.

Download
2022-01-19Accounts

Accounts with accounts type micro entity.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-09-08Gazette

Gazette filings brought up to date.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Gazette

Gazette filings brought up to date.

Download
2021-04-06Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-11-18Gazette

Gazette filings brought up to date.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2019-09-30Persons with significant control

Change to a person with significant control.

Download
2019-09-30Officers

Appoint person director company with name date.

Download
2019-08-27Officers

Termination director company with name termination date.

Download
2019-08-27Officers

Appoint person director company with name date.

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2019-06-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.