Check the

JAZ SPECIALISTS IN ALL THINGS PORSCHE LIMITED

Company
JAZ SPECIALISTS IN ALL THINGS PORSCHE LIMITED (02981991)

JAZ SPECIALISTS IN ALL THINGS PORSCHE

Phone: 01727 866 075
A⁺ rating

KEY FINANCES

Year
2016
Assets
£260.31k ▲ £27.17k (11.66 %)
Cash
£40.83k ▲ £24.29k (146.87 %)
Liabilities
£128.08k ▼ £-19.04k (-12.94 %)
Net Worth
£132.23k ▲ £46.21k (53.72 %)

REGISTRATION INFO

Company name
JAZ SPECIALISTS IN ALL THINGS PORSCHE LIMITED
Company number
02981991
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Oct 1994
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
jazweb.co.uk
Phones
01727 866 075
07836 200 440
Registered Address
23 MOUNTSIDE,
STANMORE,
MIDDLESEX,
HA7 2DS

ECONOMIC ACTIVITIES

45200
Maintenance and repair of motor vehicles

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

15 Oct 2016
Confirmation statement made on 12 October 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 October 2015
22 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 100

See Also


Last update 2018

JAZ SPECIALISTS IN ALL THINGS PORSCHE LIMITED DIRECTORS

Claire Patricia Winter

  Acting
Appointed
21 October 1994
Occupation
Company Secretary
Role
Secretary
Nationality
British
Address
23 Mountside, Stanmore, Middlesex, England, HA7 2DS
Name
WINTER, Claire Patricia

Claire Patricia Winter

  Acting PSC
Appointed
21 October 1994
Occupation
Company Secretary
Role
Director
Age
62
Nationality
British
Address
23 Mountside, Stanmore, Middlesex, England, HA7 2DS
Country Of Residence
England
Name
WINTER, Claire Patricia
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Stephen John Winter

  Acting PSC
Appointed
21 October 1994
Occupation
Technician
Role
Director
Age
61
Nationality
British
Address
23 Mountside, Stanmore, Middlesex, England, HA7 2DS
Country Of Residence
England
Name
WINTER, Stephen John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

HALLMARK SECRETARIES LIMITED

  Resigned
Appointed
21 October 1994
Resigned
21 October 1994
Role
Nominee Secretary
Address
120 East Road, London, N1 6AA
Name
HALLMARK SECRETARIES LIMITED

HALLMARK REGISTRARS LIMITED

  Resigned
Appointed
21 October 1994
Resigned
21 October 1994
Role
Nominee Director
Address
120 East Road, London, N1 6AA
Name
HALLMARK REGISTRARS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.