BIRMINGHAM JAZZ

Register to unlock more data on OkredoRegister

BIRMINGHAM JAZZ

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02550471

Incorporation date

19/10/1990

Size

Micro Entity

Contacts

Registered address

Registered address

10 Viceroy Close, Birmingham B5 7URCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1990)
dot icon03/01/2026
Termination of appointment of Eileen Jane Gibbs as a director on 2026-01-03
dot icon03/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon04/12/2025
Appointment of Mr John Stuart Lunn as a director on 2025-12-04
dot icon02/12/2025
Appointment of Mr Nicholas Peter John Cotton as a director on 2025-11-24
dot icon09/09/2025
Micro company accounts made up to 2025-03-31
dot icon28/08/2025
Registered office address changed from 4 Warwick Grange Warwick Road Solihull West Midlands B91 1DD England to 10 Viceroy Close Birmingham B5 7UR on 2025-08-28
dot icon06/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon11/11/2024
Micro company accounts made up to 2024-03-31
dot icon06/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon01/10/2023
Appointment of Mr Justin Richard Mckeon as a director on 2023-09-22
dot icon08/09/2023
Secretary's details changed for Mr Philip John Rose on 2023-08-25
dot icon08/09/2023
Director's details changed for Mrs Suzanne Mary Rose on 2023-08-25
dot icon08/09/2023
Micro company accounts made up to 2023-03-31
dot icon06/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon22/09/2022
Micro company accounts made up to 2022-03-31
dot icon22/09/2022
Termination of appointment of Paul Mcallister as a director on 2022-09-20
dot icon22/09/2022
Termination of appointment of John Christopher Freeman as a director on 2022-09-20
dot icon06/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon24/09/2021
Termination of appointment of Roger Phillip Oakden as a director on 2021-09-24
dot icon22/09/2021
Micro company accounts made up to 2021-03-31
dot icon06/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon04/11/2020
Micro company accounts made up to 2020-03-31
dot icon06/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon23/12/2019
Appointment of Mr John Christopher Freeman as a director on 2019-12-10
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/04/2019
Termination of appointment of Christopher Allen Price as a director on 2019-04-09
dot icon16/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon16/01/2019
Director's details changed for Mr Paul Mcallister on 2019-01-16
dot icon16/01/2019
Appointment of Mr Paul Mcallister as a director on 2019-01-15
dot icon08/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/09/2018
Termination of appointment of Stuart Michael Rudge as a director on 2018-09-14
dot icon28/03/2018
Termination of appointment of Brian John Homer as a director on 2018-03-27
dot icon06/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon06/01/2018
Appointment of Mrs Suzanne Mary Rose as a director on 2018-01-01
dot icon02/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/07/2017
Termination of appointment of James Thomas Sparrow as a director on 2017-07-05
dot icon15/06/2017
Appointment of Mr Stuart Michael Rudge as a director on 2017-06-03
dot icon06/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon27/12/2016
Termination of appointment of Nigel Holt as a director on 2016-12-18
dot icon27/12/2016
Director's details changed for Mr Roger Phillip Oakden on 2016-12-27
dot icon27/12/2016
Appointment of Mr Patrick Alexander Hinde as a director on 2016-12-18
dot icon27/12/2016
Micro company accounts made up to 2016-03-31
dot icon27/12/2016
Registered office address changed from 14 Hylton Street Birmingham B18 6HN to 4 Warwick Grange Warwick Road Solihull West Midlands B91 1DD on 2016-12-27
dot icon11/01/2016
Annual return made up to 2016-01-06 no member list
dot icon11/01/2016
Secretary's details changed for Mr Philip John Rose on 2015-12-09
dot icon18/10/2015
Appointment of Mr Colin Thomas Brain as a director on 2015-09-08
dot icon18/10/2015
Termination of appointment of Joey Walter Lane as a director on 2015-09-08
dot icon18/10/2015
Termination of appointment of Brian John Coles as a director on 2015-09-08
dot icon16/10/2015
Appointment of Mr Philip John Rose as a secretary on 2015-09-08
dot icon16/10/2015
Director's details changed for Ms Joey Lucy Walter on 2015-10-15
dot icon25/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/01/2015
Annual return made up to 2015-01-06 no member list
dot icon07/01/2015
Appointment of Mrs Eileen Jane Gibbs as a director on 2014-10-01
dot icon05/01/2015
Appointment of Ms Joey Lucy Walter as a director on 2014-10-01
dot icon01/12/2014
Appointment of Mr Christopher Allen Price as a director on 2014-10-01
dot icon24/11/2014
Termination of appointment of Roger Phillip Oakden as a secretary on 2014-10-01
dot icon24/11/2014
Termination of appointment of Stephen Raybould as a director on 2014-10-01
dot icon26/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/06/2014
Termination of appointment of Brian Coles as a secretary
dot icon17/06/2014
Appointment of Mr Roger Phillip Oakden as a secretary
dot icon29/01/2014
Second filing of AP01 previously delivered to Companies House
dot icon08/01/2014
Annual return made up to 2014-01-06 no member list
dot icon07/01/2014
Termination of appointment of Alan Musson as a director
dot icon11/11/2013
Appointment of Mr Roger Phillip Oakden as a director
dot icon05/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/11/2013
Appointment of Mr Brian John Coles as a secretary
dot icon05/11/2013
Termination of appointment of Graham Comerford as a director
dot icon05/11/2013
Termination of appointment of Graham Comerford as a secretary
dot icon18/02/2013
Annual return made up to 2013-01-06 no member list
dot icon17/02/2013
Registered office address changed from , C/O Unit 4, 14 Hylton Street, Birmingham, B18 6HN, England on 2013-02-17
dot icon17/02/2013
Termination of appointment of Stephen Baker as a director
dot icon31/01/2013
Termination of appointment of Janica Harry as a director
dot icon04/10/2012
Termination of appointment of Philip Rose as a secretary
dot icon04/10/2012
Appointment of Mr Graham Patrick Comerford as a director
dot icon04/10/2012
Appointment of Mr Graham Patrick Comerford as a secretary
dot icon04/10/2012
Termination of appointment of Philip Rose as a secretary
dot icon04/10/2012
Appointment of Mr Alan Stuart Musson as a director
dot icon24/09/2012
Appointment of Mr Brian John Coles as a director
dot icon24/09/2012
Appointment of Mrs Janica Margart Harry as a director
dot icon24/09/2012
Appointment of Mr James Thomas Sparrow as a director
dot icon24/09/2012
Appointment of Mr Brian John Homer as a director
dot icon07/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/05/2012
Termination of appointment of Dorota Pacek as a director
dot icon21/05/2012
Appointment of Mr Philip John Rose as a secretary
dot icon21/05/2012
Termination of appointment of Sara Colman as a director
dot icon21/05/2012
Termination of appointment of Patricia Keelan as a director
dot icon21/05/2012
Termination of appointment of Dorota Pacek as a secretary
dot icon23/03/2012
Registered office address changed from , Studio 8 Fazeley Studios 191 Fazeley Street, Digbeth, Birmingham, West Midlands, B5 5SE on 2012-03-23
dot icon23/03/2012
Termination of appointment of Anthony Dudley Evans as a director
dot icon23/03/2012
Termination of appointment of Edgar Macias as a director
dot icon18/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon16/01/2012
Annual return made up to 2012-01-06 no member list
dot icon07/02/2011
Annual return made up to 2011-01-06 no member list
dot icon07/02/2011
Director's details changed for Miss Sara Colman on 2010-04-01
dot icon10/01/2011
Appointment of Honorary Alderman Philip John Rose as a director
dot icon10/01/2011
Appointment of Stephen Paul Baker as a director
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/07/2010
Termination of appointment of Stephen Baker as a director
dot icon08/07/2010
Termination of appointment of Peter Bacon as a director
dot icon08/07/2010
Termination of appointment of Philip Rose as a director
dot icon07/04/2010
Appointment of Miss Sara Colman as a director
dot icon18/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/01/2010
Annual return made up to 2010-01-06 no member list
dot icon18/01/2010
Director's details changed for Hon.Alderman Philip John Rose on 2010-01-06
dot icon18/01/2010
Director's details changed for Mr Anthony Michael Dudley Evans on 2010-01-06
dot icon18/01/2010
Director's details changed for Stephen Raybould on 2010-01-06
dot icon18/01/2010
Director's details changed for Patricia Keelan on 2010-01-06
dot icon18/01/2010
Director's details changed for Mrs Dorota Pacek on 2010-01-06
dot icon18/01/2010
Director's details changed for Edgar Macias on 2010-01-06
dot icon18/01/2010
Director's details changed for Peter Bacon on 2010-01-06
dot icon18/01/2010
Director's details changed for Stephen Paul Baker on 2010-01-06
dot icon18/01/2010
Director's details changed for Nigel Holt on 2010-01-06
dot icon18/01/2010
Secretary's details changed for Dorota Pacek on 2010-01-06
dot icon13/01/2010
Director's details changed for Stephen Raybould on 1991-12-17
dot icon13/01/2010
Director's details changed for Patricia Keelan on 1991-12-17
dot icon13/01/2010
Director's details changed for Dorota Pacek on 2008-02-15
dot icon13/01/2010
Director's details changed for Mr Anthony Michael Dudley Evans on 1991-12-17
dot icon13/01/2010
Secretary's details changed for Dorota Pacek on 1994-07-01
dot icon13/01/2010
Director's details changed for Nigel Holt on 2007-05-01
dot icon13/01/2010
Director's details changed for Peter Bacon on 2009-01-02
dot icon13/01/2010
Director's details changed for Edgar Macias on 2002-08-30
dot icon25/07/2009
Appointment terminated director mark waithe
dot icon25/07/2009
Appointment terminated director michael fowler
dot icon25/07/2009
Registered office changed on 25/07/2009 from, studio 8 fazeley street, digbeth, birmingham, 191
dot icon10/02/2009
Director appointed peter bacon
dot icon10/02/2009
Appointment terminated director chris mapp
dot icon10/02/2009
Registered office changed on 10/02/2009 from, studio 8 fazeley studios, 191 fazeley street, digbeth, birmingham, west midlands, B5 5SE
dot icon14/01/2009
Annual return made up to 06/01/09
dot icon08/01/2009
Registered office changed on 08/01/2009 from, studio 104 the greenhouse the custard factory gibb street, digbeth, birmingham, west midlands, B9 4AA
dot icon31/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/04/2008
Accounting reference date shortened from 30/08/2008 to 31/03/2008
dot icon29/04/2008
Director appointed dorota pacek
dot icon17/04/2008
Registered office changed on 17/04/2008 from, 19 selwyn road, edgbaston, birmingham, B16 0SH
dot icon26/02/2008
Accounts for a small company made up to 2007-08-31
dot icon26/02/2008
Director appointed nigel holt
dot icon08/01/2008
Annual return made up to 12/12/07
dot icon08/01/2008
Director's particulars changed
dot icon08/01/2008
Director resigned
dot icon08/01/2008
Director's particulars changed
dot icon08/01/2008
Secretary's particulars changed
dot icon07/09/2007
New director appointed
dot icon21/08/2007
Director resigned
dot icon05/03/2007
Full accounts made up to 2006-08-31
dot icon22/12/2006
Annual return made up to 12/12/06
dot icon14/03/2006
Director resigned
dot icon14/03/2006
New director appointed
dot icon14/03/2006
New director appointed
dot icon15/02/2006
Annual return made up to 12/12/05
dot icon09/02/2006
Full accounts made up to 2005-08-31
dot icon15/02/2005
Full accounts made up to 2004-08-31
dot icon06/01/2005
Annual return made up to 12/12/04
dot icon10/02/2004
Full accounts made up to 2003-08-31
dot icon07/01/2004
Annual return made up to 12/12/03
dot icon21/01/2003
Full accounts made up to 2002-08-31
dot icon05/12/2002
Annual return made up to 12/12/02
dot icon24/09/2002
New director appointed
dot icon21/01/2002
Full accounts made up to 2001-08-31
dot icon31/12/2001
Annual return made up to 12/12/01
dot icon17/01/2001
Full accounts made up to 2000-08-31
dot icon04/01/2001
Annual return made up to 12/12/00
dot icon13/03/2000
Full accounts made up to 1999-08-31
dot icon22/12/1999
Annual return made up to 12/12/99
dot icon11/03/1999
Full accounts made up to 1998-08-31
dot icon22/01/1999
New director appointed
dot icon23/12/1998
Annual return made up to 12/12/98
dot icon05/02/1998
Full accounts made up to 1997-08-31
dot icon08/01/1998
Annual return made up to 12/12/97
dot icon27/01/1997
Full accounts made up to 1996-08-31
dot icon14/01/1997
New director appointed
dot icon13/01/1997
Annual return made up to 12/12/96
dot icon23/01/1996
Full accounts made up to 1995-08-31
dot icon22/01/1996
New director appointed
dot icon22/01/1996
New director appointed
dot icon03/01/1996
Annual return made up to 12/12/95
dot icon08/01/1995
Full accounts made up to 1994-08-31
dot icon16/12/1994
Annual return made up to 12/12/94
dot icon08/12/1994
New director appointed
dot icon25/11/1994
Secretary resigned;new secretary appointed
dot icon04/09/1994
Memorandum and Articles of Association
dot icon04/09/1994
Resolutions
dot icon06/05/1994
New director appointed
dot icon19/01/1994
Full accounts made up to 1993-08-31
dot icon21/12/1993
Annual return made up to 17/12/93
dot icon24/02/1993
Full accounts made up to 1992-08-31
dot icon16/12/1992
Annual return made up to 17/12/92
dot icon06/03/1992
Full accounts made up to 1991-08-31
dot icon02/03/1992
New director appointed
dot icon02/03/1992
New director appointed
dot icon05/01/1992
New director appointed
dot icon05/01/1992
New director appointed
dot icon05/01/1992
Director resigned;new director appointed
dot icon05/01/1992
Secretary resigned;new secretary appointed
dot icon23/12/1991
Annual return made up to 17/12/91
dot icon16/06/1991
Accounting reference date notified as 30/08
dot icon19/10/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.00K
-
0.00
-
-
2022
0
13.37K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freeman, John Christopher
Director
10/12/2019 - 20/09/2022
8
Mcallister, Paul
Director
15/01/2019 - 20/09/2022
-
Rose, Philip John
Director
05/12/2010 - Present
12
Rose, Philip John
Director
01/05/2007 - 23/06/2010
12
Comerford, Graham Patrick
Director
12/09/2012 - 16/10/2013
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRMINGHAM JAZZ

BIRMINGHAM JAZZ is an(a) Active company incorporated on 19/10/1990 with the registered office located at 10 Viceroy Close, Birmingham B5 7UR. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIRMINGHAM JAZZ?

toggle

BIRMINGHAM JAZZ is currently Active. It was registered on 19/10/1990 .

Where is BIRMINGHAM JAZZ located?

toggle

BIRMINGHAM JAZZ is registered at 10 Viceroy Close, Birmingham B5 7UR.

What does BIRMINGHAM JAZZ do?

toggle

BIRMINGHAM JAZZ operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM JAZZ?

toggle

The latest filing was on 03/01/2026: Termination of appointment of Eileen Jane Gibbs as a director on 2026-01-03.