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
The Jazz Bar Limited
The Jazz Bar Limited is a liquidation company incorporated on 10 March 2005 with the registered office located in Ayr, Ayrshire and Arran. The Jazz Bar Limited was registered 20 years ago.
Watch Company
Status
Liquidation
Company No
SC281407
Private limited company
Scottish Company
Age
20 years
Incorporated
10 March 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Overdue
Confirmation statement overdue by
222 days
Dated
10 March 2024
(1 year 7 months ago)
Next confirmation dated
10 March 2025
Was due on
24 March 2025
(7 months ago)
Last change occurred
1 year 7 months ago
Accounts
Overdue
Accounts overdue by
305 days
For period
1 Apr
⟶
31 Mar 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2024
Was due on
31 December 2024
(10 months ago)
Learn more about The Jazz Bar Limited
Contact
Update Details
Address
Ellersley House
30 Miller Road
Ayr
KA7 2AY
Address changed on
31 May 2024
(1 year 5 months ago)
Previous address was
151a High Street Dunbar EH42 1ES Scotland
Companies in KA7 2AY
Telephone
01316671687
Email
Unreported
Website
Thejazzbar.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mrs Mary ANN Kyle
Director • PSC • British • Lives in Scotland • Born in Apr 1955
Mrs Justyna Karolina Mushlin
Secretary
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2022)
Period Ended
31 Mar 2022
For period
31 Mar
⟶
31 Mar 2022
Traded for
12 months
Cash in Bank
£168.01K
Increased by £166.93K (+15471%)
Turnover
Unreported
Same as previous period
Employees
14
Decreased by 1 (-7%)
Total Assets
£222.06K
Increased by £161.17K (+265%)
Total Liabilities
-£153.19K
Increased by £36.06K (+31%)
Net Assets
£68.88K
Increased by £125.11K (-222%)
Debt Ratio (%)
69%
Decreased by 123.37% (-64%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year 5 Months Ago on 31 May 2024
Registered Address Changed
1 Year 7 Months Ago on 25 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 25 Mar 2024
Mrs Mary Ann Kyle Details Changed
1 Year 9 Months Ago on 23 Jan 2024
Mrs Justyna Karolina Mushlin Appointed
1 Year 9 Months Ago on 23 Jan 2024
Edith Louise Kyle Resigned
1 Year 9 Months Ago on 23 Jan 2024
Full Accounts Submitted
1 Year 10 Months Ago on 29 Dec 2023
Confirmation Submitted
2 Years 7 Months Ago on 20 Mar 2023
Full Accounts Submitted
2 Years 10 Months Ago on 16 Dec 2022
Confirmation Submitted
3 Years Ago on 18 Mar 2022
Get Alerts
Get Credit Report
Discover The Jazz Bar 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 account prior to dissolution in CVL
Submitted on 12 Aug 2025
Registered office address changed from 151a High Street Dunbar EH42 1ES Scotland to Ellersley House 30 Miller Road Ayr KA7 2AY on 31 May 2024
Submitted on 31 May 2024
Resolutions
Submitted on 28 May 2024
Confirmation statement made on 10 March 2024 with updates
Submitted on 25 Mar 2024
Director's details changed for Mrs Mary Ann Kyle on 23 January 2024
Submitted on 25 Mar 2024
Registered office address changed from 7 Saddle Tree Loan Edinburgh EH16 5RQ United Kingdom to 151a High Street Dunbar EH42 1ES on 25 March 2024
Submitted on 25 Mar 2024
Termination of appointment of Edith Louise Kyle as a director on 23 January 2024
Submitted on 23 Jan 2024
Appointment of Mrs Justyna Karolina Mushlin as a secretary on 23 January 2024
Submitted on 23 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 29 Dec 2023
Confirmation statement made on 10 March 2023 with no updates
Submitted on 20 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs