ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jazz North

Jazz North is an active company incorporated on 13 February 2013 with the registered office located in Brighouse, West Yorkshire. Jazz North was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08401690
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
12 years
Incorporated 13 February 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 February 2025 (6 months ago)
Next confirmation dated 13 February 2026
Due by 27 February 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Brosnans Birkby House, Birkby Lane
Bailiff Bridge
Brighouse
West Yorkshire
HD6 4JJ
England
Address changed on 19 Feb 2025 (6 months ago)
Previous address was 7 Brentwood Avenue Hardwick Street Hull HU5 3NJ England
Telephone
07881841123
Email
Available in Endole App
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Director • Diversity Consultant • British • Lives in England • Born in Jun 1969
Director • Radio Producer • British • Lives in UK • Born in Jan 1996
Director • Corporate Communications Manager • British • Lives in UK • Born in May 1983
Director • British • Lives in England • Born in Aug 1963
Director • Music Education Consultant • Welsh • Lives in England • Born in Jun 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tramshed ARTS Ltd
Roger Wilson is a mutual person.
Active
The Sheffield Media And Exhibition Centre Limited
Aaron Casserly Stewart is a mutual person.
Active
Canolfan Gerdd William Mathias Cyf
Mrs Sonia Bethan Mellor is a mutual person.
Active
Every Child Matters Academy Trust
Mrs Sonia Bethan Mellor is a mutual person.
Active
Active
Anthemis Consulting Limited
Dr Jonathan Samuel Beck is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£118.4K
Increased by £16.89K (+17%)
Turnover
£214.17K
Increased by £8.76K (+4%)
Employees
6
Increased by 1 (+20%)
Total Assets
£124.29K
Increased by £19.13K (+18%)
Total Liabilities
-£26.54K
Decreased by £7.2K (-21%)
Net Assets
£97.75K
Increased by £26.34K (+37%)
Debt Ratio (%)
21%
Decreased by 10.74% (-33%)
Latest Activity
Confirmation Submitted
6 Months Ago on 19 Feb 2025
Inspection Address Changed
6 Months Ago on 19 Feb 2025
Full Accounts Submitted
8 Months Ago on 28 Dec 2024
Ms Sally Currie Appointed
9 Months Ago on 12 Nov 2024
Jonathan Samuel Beck Resigned
1 Year Ago on 4 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 22 Feb 2024
Full Accounts Submitted
1 Year 8 Months Ago on 27 Dec 2023
Alexander Andrew Francis Douglas Resigned
2 Years Ago on 31 Aug 2023
Confirmation Submitted
2 Years 6 Months Ago on 24 Feb 2023
Inspection Address Changed
2 Years 6 Months Ago on 22 Feb 2023
Get Credit Report
Discover Jazz North's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from 7 Brentwood Avenue Hardwick Street Hull HU5 3NJ England to 74 Standenhall Drive Burnley Lancashire BB10 2EF
Submitted on 19 Feb 2025
Confirmation statement made on 13 February 2025 with no updates
Submitted on 19 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 28 Dec 2024
Appointment of Ms Sally Currie as a director on 12 November 2024
Submitted on 21 Nov 2024
Termination of appointment of Jonathan Samuel Beck as a director on 4 September 2024
Submitted on 17 Sep 2024
Confirmation statement made on 13 February 2024 with no updates
Submitted on 22 Feb 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 27 Dec 2023
Termination of appointment of Alexander Andrew Francis Douglas as a director on 31 August 2023
Submitted on 13 Sep 2023
Confirmation statement made on 13 February 2023 with no updates
Submitted on 24 Feb 2023
Register inspection address has been changed from 30 Tennyson Avenue 30 Tennyson Avenue Doncaster South Yorkshire DN6 9NL England to 7 Brentwood Avenue Hardwick Street Hull HU5 3NJ
Submitted on 22 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year