BRIGHTON JAZZ CLUB

Register to unlock more data on OkredoRegister

BRIGHTON JAZZ CLUB

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01875483

Incorporation date

04/01/1985

Size

Micro Entity

Contacts

Registered address

Registered address

14 Aberdeen Road, Brighton BN2 3JACopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1985)
dot icon12/02/2026
Appointment of Ms Anna Maria Tabor as a director on 2026-02-12
dot icon11/02/2026
Appointment of Mr Tim Haillay as a director on 2026-02-11
dot icon08/02/2026
Termination of appointment of Anna Haillay as a director on 2026-02-08
dot icon08/02/2026
Termination of appointment of Nicholas Fredrick Candlin as a director on 2026-02-08
dot icon08/02/2026
Termination of appointment of Tim Haillay as a director on 2026-02-08
dot icon08/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon05/08/2025
Micro company accounts made up to 2024-12-31
dot icon13/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon14/08/2024
Micro company accounts made up to 2023-12-31
dot icon10/03/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon25/10/2023
Micro company accounts made up to 2022-12-31
dot icon11/03/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon18/08/2022
Micro company accounts made up to 2021-12-31
dot icon11/03/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon01/04/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon01/04/2021
Micro company accounts made up to 2020-12-31
dot icon24/07/2020
Termination of appointment of John Adrian Styles as a director on 2020-07-24
dot icon21/07/2020
Micro company accounts made up to 2019-12-31
dot icon13/03/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon14/09/2019
Notification of a person with significant control statement
dot icon04/09/2019
Registered office address changed from 341 Kingsway Hove East Sussex BN3 4PD to 14 Aberdeen Road Brighton BN2 3JA on 2019-09-04
dot icon04/09/2019
Termination of appointment of David Leslie Gravett as a director on 2016-12-29
dot icon04/09/2019
Termination of appointment of William David Jones as a secretary on 2019-05-09
dot icon04/09/2019
Cessation of William David Jones as a person with significant control on 2017-05-09
dot icon04/09/2019
Micro company accounts made up to 2018-12-31
dot icon13/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon24/11/2017
Change of details for Mr William David Jones as a person with significant control on 2017-02-01
dot icon24/11/2017
Withdrawal of a person with significant control statement on 2017-11-24
dot icon11/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon21/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/02/2016
Annual return made up to 2016-02-01 no member list
dot icon13/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/02/2015
Annual return made up to 2015-02-01 no member list
dot icon02/02/2015
Director's details changed for Nicholas Fredrick Candlin on 2015-01-29
dot icon06/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/02/2014
Termination of appointment of Ralph Erle as a director
dot icon01/02/2014
Annual return made up to 2014-02-01 no member list
dot icon15/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/02/2013
Annual return made up to 2013-02-01 no member list
dot icon21/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2012-02-01 no member list
dot icon01/02/2012
Director's details changed for Nicholas Fredrick Candlin on 2012-02-01
dot icon15/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/02/2011
Annual return made up to 2011-02-01 no member list
dot icon16/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/02/2010
Annual return made up to 2010-02-01 no member list
dot icon01/02/2010
Director's details changed for Anna Tabor on 2010-02-01
dot icon01/02/2010
Director's details changed for Tim Haillay on 2010-02-01
dot icon01/02/2010
Director's details changed for John Adrian Styles on 2010-02-01
dot icon01/02/2010
Director's details changed for David Leslie Gravett on 2010-02-01
dot icon01/02/2010
Director's details changed for John Robert Rowland on 2010-02-01
dot icon01/02/2010
Director's details changed for Nicholas Fredrick Candlin on 2010-02-01
dot icon01/02/2010
Director's details changed for Ralph David Erle on 2010-02-01
dot icon18/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/06/2009
Appointment terminated director pamela wadey
dot icon02/02/2009
Annual return made up to 01/02/09
dot icon25/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/02/2008
Annual return made up to 01/02/08
dot icon18/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/02/2007
New director appointed
dot icon01/02/2007
Annual return made up to 01/02/07
dot icon04/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/06/2006
Director resigned
dot icon14/06/2006
New director appointed
dot icon01/02/2006
Annual return made up to 01/02/06
dot icon12/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/09/2005
Director's particulars changed
dot icon02/02/2005
Annual return made up to 01/02/05
dot icon16/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/02/2004
Annual return made up to 01/02/04
dot icon22/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon26/02/2003
Annual return made up to 01/02/03
dot icon20/11/2002
Director's particulars changed
dot icon17/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon17/09/2002
New director appointed
dot icon19/02/2002
Annual return made up to 01/02/02
dot icon18/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon08/02/2001
Annual return made up to 01/02/01
dot icon12/07/2000
Accounts for a small company made up to 1999-12-31
dot icon21/02/2000
Annual return made up to 01/02/00
dot icon02/02/2000
Director's particulars changed
dot icon02/09/1999
Accounts for a small company made up to 1998-12-31
dot icon10/02/1999
Director's particulars changed
dot icon10/02/1999
Director's particulars changed
dot icon10/02/1999
Director's particulars changed
dot icon10/02/1999
Annual return made up to 01/02/99
dot icon30/09/1998
Full accounts made up to 1997-12-31
dot icon29/05/1998
New director appointed
dot icon10/02/1998
Annual return made up to 01/02/98
dot icon02/10/1997
Accounts for a small company made up to 1996-12-31
dot icon24/02/1997
Annual return made up to 01/02/97
dot icon06/10/1996
Director resigned
dot icon06/10/1996
Accounts for a small company made up to 1995-12-31
dot icon04/04/1996
Director's particulars changed
dot icon02/04/1996
Annual return made up to 01/02/96
dot icon30/10/1995
Director resigned
dot icon02/06/1995
Accounts for a small company made up to 1994-12-31
dot icon07/03/1995
Annual return made up to 01/02/95
dot icon24/11/1994
New director appointed
dot icon24/11/1994
New director appointed
dot icon24/11/1994
Resolutions
dot icon10/10/1994
New director appointed
dot icon26/09/1994
New director appointed
dot icon26/09/1994
Secretary resigned
dot icon27/06/1994
Accounts for a small company made up to 1993-12-31
dot icon28/02/1994
Annual return made up to 01/02/94
dot icon08/07/1993
Full accounts made up to 1992-12-31
dot icon25/02/1993
Annual return made up to 01/02/93
dot icon25/02/1993
Annual return made up to 01/02/92
dot icon25/02/1993
Annual return made up to 01/02/91
dot icon25/02/1993
Annual return made up to 01/02/90
dot icon17/02/1993
New director appointed
dot icon17/02/1993
Director resigned
dot icon17/02/1993
Director resigned
dot icon17/02/1993
New director appointed
dot icon17/02/1993
New secretary appointed
dot icon17/02/1993
Registered office changed on 17/02/93 from: 19 lauriston road preston village brighton BN1 6SN
dot icon22/01/1993
Full accounts made up to 1991-12-31
dot icon22/01/1993
Full accounts made up to 1990-12-31
dot icon22/01/1993
New director appointed
dot icon12/01/1993
New director appointed
dot icon05/08/1991
Full accounts made up to 1989-12-31
dot icon05/08/1991
Full accounts made up to 1988-12-31
dot icon05/08/1991
Full accounts made up to 1987-12-31
dot icon20/06/1990
Registered office changed on 20/06/90 from: flat 4 63 brunswick place hove BN3 1NE, e sussex BN3 1NE
dot icon04/06/1990
Secretary resigned;new secretary appointed;director resigned
dot icon19/01/1990
Compulsory strike-off action has been discontinued
dot icon19/01/1990
Annual return made up to 27/01/88
dot icon19/01/1990
Annual return made up to 01/02/89
dot icon12/12/1989
First Gazette notice for compulsory strike-off
dot icon02/10/1987
Full accounts made up to 1986-12-31
dot icon25/03/1987
Annual return made up to 15/01/87
dot icon16/01/1987
Company type changed from pri to PRI30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/09/1986
Director resigned
dot icon10/09/1986
Full accounts made up to 1985-12-31
dot icon04/01/1985
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
31/12/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.44K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Erle, Ralph David
Director
05/02/2007 - 21/02/2014
1
Wadey, Pamela
Director
20/11/1994 - 02/10/1995
-
Wadey, Pamela
Director
05/06/2006 - 31/05/2009
-
Candlin, Nicholas Fredrick
Director
05/09/2002 - 08/02/2026
-
Gravett, David Leslie
Director
04/09/1994 - 28/12/2016
-

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 BRIGHTON JAZZ CLUB

BRIGHTON JAZZ CLUB is an(a) Active company incorporated on 04/01/1985 with the registered office located at 14 Aberdeen Road, Brighton BN2 3JA. There are currently 2 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 BRIGHTON JAZZ CLUB?

toggle

BRIGHTON JAZZ CLUB is currently Active. It was registered on 04/01/1985 .

Where is BRIGHTON JAZZ CLUB located?

toggle

BRIGHTON JAZZ CLUB is registered at 14 Aberdeen Road, Brighton BN2 3JA.

What does BRIGHTON JAZZ CLUB do?

toggle

BRIGHTON JAZZ CLUB operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for BRIGHTON JAZZ CLUB?

toggle

The latest filing was on 12/02/2026: Appointment of Ms Anna Maria Tabor as a director on 2026-02-12.