JAZZ RAIL LTD

Unit 1 West Links Tollgate Business Park Unit 1 West Links Tollgate Business Park, Southampton, SO53 3TG, Hampshire, England
StatusDISSOLVED
Company No.11055846
CategoryPrivate Limited Company
Incorporated09 Nov 2017
Age6 years, 7 months, 21 days
JurisdictionEngland Wales
Dissolution18 Jun 2024
Years12 days

SUMMARY

JAZZ RAIL LTD is an dissolved private limited company with number 11055846. It was incorporated 6 years, 7 months, 21 days ago, on 09 November 2017 and it was dissolved 12 days ago, on 18 June 2024. The company address is Unit 1 West Links Tollgate Business Park Unit 1 West Links Tollgate Business Park, Southampton, SO53 3TG, Hampshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jun 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2024

Action Date: 23 May 2024

Category: Address

Type: AD01

Change date: 2024-05-23

Old address: 26 Leigh Road Leigh Road Eastleigh SO50 9DT United Kingdom

New address: Unit 1 West Links Tollgate Business Park Chandlers Ford Southampton Hampshire SO53 3TG

Documents

View document PDF

Gazette notice voluntary

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 01 Feb 2024

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 05 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Dissolution application strike off company

Date: 27 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-12

Psc name: Mr Jason Sommerset Masters

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-12

Officer name: Mr Jason Sommerset Masters

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2018

Action Date: 08 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-08

Psc name: Mr Jason Sommerset Masters

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-08

Officer name: Mr Jason Sommerset Masters

Documents

View document PDF

Incorporation company

Date: 09 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCORDANCE LIMITED

MOCATTA HOUSE,BRIGHTON,BN1 4DU

Number:06161297
Status:ACTIVE
Category:Private Limited Company

BANCROFT HEATH LIMITED

264 BANBURY ROAD,OXFORD,OX2 7DY

Number:04386309
Status:ACTIVE
Category:Private Limited Company

CT PERVA LIMITED

38 HIGH ROAD,LONDON,E18 2QL

Number:10740229
Status:ACTIVE
Category:Private Limited Company

OCEANFIX LTD

233A HIGH STREET NORTH,LONDON,E6 1JG

Number:11606535
Status:ACTIVE
Category:Private Limited Company

SAIV LP

15 QUEENS GROVE,LONDON,NW8 6EL

Number:LP019638
Status:ACTIVE
Category:Limited Partnership

T&B PROPERTY SOLUTIONS LIMITED

WINTON HOUSE,BASINGSTOKE,RG21 8EN

Number:08189946
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source