Company Information for JAZZ EFFECTS LIMITED
FIRST FLOOR 141 WHITELADIES ROAD, CLIFTON, BRISTOL, BS8 2QB,
|
Company Registration Number
03824861
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
JAZZ EFFECTS LIMITED | ||
Legal Registered Office | ||
FIRST FLOOR 141 WHITELADIES ROAD CLIFTON BRISTOL BS8 2QB Other companies in GL2 | ||
Previous Names | ||
|
Company Number | 03824861 | |
---|---|---|
Company ID Number | 03824861 | |
Date formed | 1999-08-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2014 | |
Account next due | 31/05/2016 | |
Latest return | 29/07/2014 | |
Return next due | 26/08/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 19:54:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAULA TURNER |
||
MARK JAMES TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINE MADELINE TURNER |
Company Secretary | ||
BRISTOL LEGAL SERVICES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MTFX LIMITED | Director | 2014-07-28 | CURRENT | 2014-07-28 | Liquidation | |
MTFX (HOLDINGS) LIMITED | Director | 2014-07-24 | CURRENT | 2014-07-24 | Liquidation | |
MTFX ONLINE LIMITED | Director | 2008-11-14 | CURRENT | 2001-05-04 | Active | |
AQUAGRAPHICS LIMITED | Director | 2007-10-31 | CURRENT | 2007-10-31 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 08/09/2016 FROM PEMBROKE HOUSE 15 PEMBROKE ROAD CLIFTON BRISTOL BS8 3BA | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/2015 FROM VELT HOUSE, VELT HOUSE LANE ELMORE GLOUCESTER GL2 3NY | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED MTFX LIMITED CERTIFICATE ISSUED ON 12/09/14 | |
RES15 | CHANGE OF NAME 29/08/2014 | |
RES13 | SHARE TRANSFER 01/08/2014 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/07/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 29/07/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/07/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/07/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS PAULA TURNER | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 31/03/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AR01 | 29/07/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTINE TURNER | |
RES01 | ALTER ARTICLES 03/07/2009 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/08/07 FROM: VELT HOUSE VLET HOUSE LANE ELMORE GLOUCESTER GL2 3NY | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 21/09/01 FROM: THE COTTAGE NEW ROAD, OLVESTON BRISTOL AVON BS35 4DX | |
287 | REGISTERED OFFICE CHANGED ON 21/09/01 FROM: VELT HOUSE VELT HOUSE LANE ELMORE GLOUCESTER GL2 3NY | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS | |
88(2)R | AD 01/09/99--------- £ SI 98@1=98 £ IC 2/100 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-01-28 |
Appointment of Liquidators | 2015-07-28 |
Resolutions for Winding-up | 2015-07-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2011-09-01 | £ 201,105 |
---|---|---|
Provisions For Liabilities Charges | 2011-09-01 | £ 19,298 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAZZ EFFECTS LIMITED
Called Up Share Capital | 2011-09-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 904,860 |
Current Assets | 2011-09-01 | £ 1,204,825 |
Debtors | 2011-09-01 | £ 296,115 |
Fixed Assets | 2011-09-01 | £ 447,962 |
Shareholder Funds | 2011-09-01 | £ 1,432,384 |
Stocks Inventory | 2011-09-01 | £ 3,850 |
Tangible Fixed Assets | 2011-09-01 | £ 416,031 |
Debtors and other cash assets
JAZZ EFFECTS LIMITED owns 1 domain names.
mtfx.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as JAZZ EFFECTS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90230010 | Instruments, apparatus and models for teaching physics, chemistry or technical subjects | |||
84248900 | Mechanical appliances, whether or not hand-operated, for projecting, dispersing or spraying liquids or powders, n.e.s. | |||
85437090 | Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85 | |||
84248900 | Mechanical appliances, whether or not hand-operated, for projecting, dispersing or spraying liquids or powders, n.e.s. | |||
95030095 | Plastic toys, n.e.s. | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
84248900 | Mechanical appliances, whether or not hand-operated, for projecting, dispersing or spraying liquids or powders, n.e.s. | |||
95059000 | Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s. | |||
82055980 | Hand tools, incl. glaziers' diamonds, of base metal, n.e.s. | |||
84248900 | Mechanical appliances, whether or not hand-operated, for projecting, dispersing or spraying liquids or powders, n.e.s. | |||
95051090 | Christmas articles (excl. of glass, candles and electric lighting sets, natural Christmas trees and Christmas tree stands) | |||
85041020 | Inductors, whether or not connected with a capacitor | |||
90230080 | Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects) | |||
85371010 | Numerical control panels with built-in automatic data-processing machines | |||
94054099 | Electric lamps and lighting fittings, n.e.s. (excl. of plastics) | |||
85340090 | Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements) | |||
95059000 | Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s. | |||
85322900 | Fixed electrical capacitors (excl. tantalum, aluminium electrolytic, ceramic, paper, plastic and power capacitors) | |||
95059000 | Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s. | |||
85322500 | Fixed electrical capacitors, dielectric of paper or plastics (excl. power capacitors) | |||
29321900 | Heterocyclic compounds with oxygen hetero-atom[s] only, containing an unfused furan ring, whether or not hydrogenated, in the structure (excl. tetrahydrofuran, 2-furaldehyde "furfuraldehyde", furfuryl alcohol and tetrahydrofurfuryl alcohol) | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
90279080 | Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s. | |||
84249000 | Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s. | |||
95059000 | Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s. | |||
59090090 | Textile hosepiping and similar textile tubing, whether or not impregnated or coated, with or without lining, armour or accessories of other materials (excl. tubing of synthetic fibres) | |||
94059119 | ||||
85323000 | Variable or adjustable "pre-set" electrical capacitors |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | JAZZ EFFECTS LIMITED | Event Date | 2015-07-03 |
Graham Lindsay Down of Burton Sweet Corporate Recovery , Pembroke House, 15 Pembroke Road, Clifton, Bristol BS8 3BA : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JAZZ EFFECTS LIMITED | Event Date | 2015-07-03 |
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 , that the following resolutions were passed by the members of the above-named Company on 3 July 2015 : Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That Graham Lindsay Down be appointed as Liquidator for the purposes of such winding up. Graham Lindsay Down (IP number 6600 ) of Burton Sweet Corporate Recovery , Pembroke House, 15 Pembroke Road, Clifton, Bristol BS8 3BA was appointed Liquidator of the Company on 3 July 2015 . Further information about this case is available from Michelle Breslin at the offices of Burton Sweet Corporate Recovery at enquiries@bscorprecovery.co.uk . M Turner , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | JAZZ EFFECTS LIMITED | Event Date | 2015-07-03 |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the Company will be held at Pembroke House, 15 Pembroke Road, Clifton, Bristol BS8 3BA on 16 March 2016 at 2:30 pm for the purpose of laying before the meeting, and giving an explanation of, the Liquidator's account of the winding up. Members must lodge proxies at Pembroke House, 15 Pembroke Road, Clifton, Bristol BS8 3BA by 12.00 noon on the business day preceding the meeting in order to be entitled to vote. Office Holder Details: Graham Lindsay Down (IP number 6600 ) of Burton Sweet Corporate Recovery , Pembroke House, 15 Pembroke Road, Clifton, Bristol BS8 3BA . Date of Appointment: 3 July 2015 . Further information about this case is available from Michelle Breslin at the offices of Burton Sweet at enquiries@bscorprecovery.co.uk. Graham Lindsay Down , Liquidator | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |