Jazz Blitz Limited

General information

Name:

Jazz Blitz Ltd

Office Address:

5 Badgers Walk West FY8 4EE Lytham St. Annes

Number: 08620000

Incorporation date: 2013-07-22

End of financial year: 31 July

Category: Private Limited Company

Description

Data updated on:

This company is based in Lytham St. Annes under the ID 08620000. This company was registered in 2013. The office of the company is situated at 5 Badgers Walk West . The postal code for this place is FY8 4EE. The company's SIC and NACE codes are 58190 meaning Other publishing activities. 2022-07-31 is the last time when the accounts were filed.

Della H. and Mark W. are the firm's directors and have been doing everything they can to make sure everything is working correctly since July 2013.

Executives who have control over the firm are as follows: Della H. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mark W. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Della H.

Role: Director

Appointed: 22 July 2013

Latest update: 30 January 2025

Mark W.

Role: Director

Appointed: 22 July 2013

Latest update: 30 January 2025

People with significant control

Della H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Mark W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 05 August 2023
Confirmation statement last made up date 22 July 2022
Annual Accounts
Start Date For Period Covered By Report 2013-07-22
End Date For Period Covered By Report 2014-07-31
Annual Accounts 11 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 11 April 2016
Annual Accounts 26 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 26 April 2017
Annual Accounts 18 April 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 18 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31
Annual Accounts 13 April 2015
Date Approval Accounts 13 April 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, November 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 58190 : Other publishing activities
11
Company Age

Similar companies nearby

Closest companies