Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Jazzmac Limited
Jazzmac Limited is a dissolved company incorporated on 18 August 2009 with the registered office located in London, Greater London. Jazzmac Limited was registered 16 years ago.
Watch Company
Status
Dissolved
Dissolved on
19 January 2016
(9 years ago)
Was
6 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
06993206
Private limited company
Age
16 years
Incorporated
18 August 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Jazzmac Limited
Contact
Address
Third Floor North Dukes Court 32 Duke Street
St James'S
London
SW1Y 6DF
Same address for the past
12 years
Companies in SW1Y 6DF
Telephone
0845 4639395
Email
Available in Endole App
Website
Homeprove.co.uk
See All Contacts
People
Officers
3
Shareholders
5
Controllers (PSC)
-
Mr Alan Richard Gale
Director • Insurance Broker • British • Lives in England • Born in Mar 1946
Jason Terry Coates
Director • Property Developer • British • Lives in UK • Born in Jan 1970
Colin Leighton Pearce
Director • Business Consultant • British • Lives in England • Born in Aug 1953
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Valencia Property Limited
Jason Terry Coates is a mutual person.
Active
Cocapital Limited
Jason Terry Coates is a mutual person.
Active
High Cove Limited
Mr Alan Richard Gale is a mutual person.
Active
Westco29 Facilities Management Company Limited
Colin Leighton Pearce is a mutual person.
Active
Amplehold Limited
Jason Terry Coates is a mutual person.
Active
Fairway Consultancy Limited
Colin Leighton Pearce is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2013)
Period Ended
31 Dec 2013
For period
31 Dec
⟶
31 Dec 2013
Traded for
12 months
Cash in Bank
£87.65K
Increased by £85.45K (+3884%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£88.15K
Decreased by £149.16K (-63%)
Total Liabilities
-£62.55K
Decreased by £194.4K (-76%)
Net Assets
£25.6K
Increased by £45.24K (-230%)
Debt Ratio (%)
71%
Decreased by 37.32% (-34%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
9 Years Ago on 19 Jan 2016
Voluntary Gazette Notice
9 Years Ago on 6 Oct 2015
Application To Strike Off
9 Years Ago on 29 Sep 2015
Confirmation Submitted
10 Years Ago on 19 Sep 2014
Small Accounts Submitted
11 Years Ago on 1 Sep 2014
Small Accounts Submitted
11 Years Ago on 27 Sep 2013
Confirmation Submitted
12 Years Ago on 11 Sep 2013
Registered Address Changed
12 Years Ago on 13 Nov 2012
Confirmation Submitted
12 Years Ago on 13 Nov 2012
PS Law Secretaries Limited Resigned
12 Years Ago on 12 Nov 2012
Get Alerts
Get Credit Report
Discover Jazzmac Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 19 Jan 2016
First Gazette notice for voluntary strike-off
Submitted on 6 Oct 2015
Application to strike the company off the register
Submitted on 29 Sep 2015
Annual return made up to 18 August 2014 with full list of shareholders
Submitted on 19 Sep 2014
Total exemption small company accounts made up to 31 December 2013
Submitted on 1 Sep 2014
Total exemption small company accounts made up to 31 December 2012
Submitted on 27 Sep 2013
Annual return made up to 18 August 2013 with full list of shareholders
Submitted on 11 Sep 2013
Annual return made up to 18 August 2012 with full list of shareholders
Submitted on 13 Nov 2012
Registered office address changed from C/O Child & Child 79 Knightsbridge London SW1X 7RB on 13 November 2012
Submitted on 13 Nov 2012
Termination of appointment of PS Law Secretaries Limited as a secretary
Submitted on 12 Nov 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs