DERBY JAZZ

Register to unlock more data on OkredoRegister

DERBY JAZZ

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04946215

Incorporation date

28/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

11 Heol Tyddyn, Caerphilly CF83 1TGCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2003)
dot icon26/11/2025
Appointment of Ms Karen Tasmin Player as a director on 2025-10-31
dot icon12/11/2025
Micro company accounts made up to 2025-03-31
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon08/09/2025
Director's details changed for Mr Matthew Anthony Ratcliffe on 2025-09-08
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon28/10/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon30/08/2024
Termination of appointment of Michael Thomas Walker as a director on 2023-10-31
dot icon29/08/2024
Appointment of Mr George Grignon as a director on 2024-08-20
dot icon12/01/2024
Appointment of Mr Richard George Turner as a director on 2023-09-23
dot icon08/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon25/09/2023
Termination of appointment of Kester Sean Savage as a director on 2023-09-18
dot icon25/09/2023
Termination of appointment of Jasmine Bertie as a director on 2023-09-18
dot icon22/09/2023
Micro company accounts made up to 2023-03-31
dot icon12/11/2022
Micro company accounts made up to 2022-03-31
dot icon12/11/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon10/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon20/10/2021
Director's details changed for Ms Jasmine Bertie on 2021-10-20
dot icon19/10/2021
Appointment of Mr Kester Sean Savage as a director on 2021-10-13
dot icon01/10/2021
Director's details changed for Mr Matthew Anthony Ratcliffe on 2021-09-01
dot icon01/10/2021
Micro company accounts made up to 2021-03-31
dot icon01/10/2021
Director's details changed for Mr Geoffrey Brian Wright on 2021-09-01
dot icon07/12/2020
Micro company accounts made up to 2020-03-31
dot icon02/12/2020
Registered office address changed from Déda C/O Déda 19 Chapel Street Derby Derbyshire DE1 3GU to 11 Heol Tyddyn Caerphilly CF83 1TG on 2020-12-02
dot icon02/12/2020
Appointment of Mrs Karen Jane Troughton as a secretary on 2020-11-23
dot icon28/10/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon28/10/2020
Termination of appointment of Lyn Champion as a director on 2020-10-05
dot icon18/03/2020
Termination of appointment of Corey Mwamba as a director on 2020-03-05
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/11/2019
Appointment of Mr Matthew Anthony Ratcliffe as a director on 2019-11-20
dot icon27/11/2019
Appointment of Mr Adrian Perry as a director on 2019-11-20
dot icon27/11/2019
Appointment of Ms Jasmine Bertie as a director on 2019-11-20
dot icon13/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon13/11/2019
Termination of appointment of Rachel Huyton as a director on 2019-10-01
dot icon13/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon01/11/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon28/11/2017
Appointment of Mr Martin Hamblett as a director on 2017-11-01
dot icon24/11/2017
Termination of appointment of Adrian Burgess Perry as a director on 2017-11-11
dot icon20/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/11/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon15/09/2017
Appointment of Ms Lyn Champion as a director on 2017-09-10
dot icon15/09/2017
Appointment of Ms Rachel Huyton as a director on 2017-09-10
dot icon15/09/2017
Appointment of Mr Corey Mwamba as a director on 2017-09-10
dot icon08/09/2017
Termination of appointment of Matthew Anthony Ratcliffe as a director on 2017-01-01
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon02/11/2016
Termination of appointment of Richard Arnold as a director on 2016-02-01
dot icon19/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon02/12/2015
Annual return made up to 2015-10-28 no member list
dot icon02/12/2015
Termination of appointment of Charmian Kayes as a director on 2015-10-12
dot icon27/01/2015
Termination of appointment of Audrey Adamson as a secretary on 2014-10-13
dot icon20/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/11/2014
Annual return made up to 2014-10-28 no member list
dot icon20/11/2014
Register inspection address has been changed to C/O Michael Ainsley 154 Warwick Avenue Derby DE23 6HL
dot icon07/11/2014
Registered office address changed from 53 Statham Street Derby Derbyshire DE22 1HR to Déda C/O Déda 19 Chapel Street Derby Derbyshire DE1 3GU on 2014-11-07
dot icon08/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/11/2013
Annual return made up to 2013-10-28 no member list
dot icon07/11/2013
Termination of appointment of Audrey Adamson as a director
dot icon06/11/2013
Appointment of Mr Matthew Anthony Ratcliffe as a director
dot icon21/10/2013
Appointment of Ms Audrey Adamson as a secretary
dot icon21/10/2013
Termination of appointment of Thomas Bunting as a director
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/11/2012
Annual return made up to 2012-10-28 no member list
dot icon16/10/2012
Appointment of Richard Arnold as a director
dot icon04/10/2012
Termination of appointment of Marley Butler as a director
dot icon05/07/2012
Appointment of Mr Michael Ainsley as a director
dot icon04/07/2012
Appointment of Mr Thomas Paul Bunting as a director
dot icon29/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/11/2011
Annual return made up to 2011-10-28 no member list
dot icon23/11/2011
Termination of appointment of Nicola Cawkwell as a director
dot icon02/11/2011
Appointment of Mr Adrian Burgess Perry as a director
dot icon02/11/2011
Termination of appointment of Nicola Cawkwell as a director
dot icon02/11/2011
Appointment of Ms Audrey Adamson as a director
dot icon11/01/2011
Miscellaneous
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon24/11/2010
Annual return made up to 2010-10-28 no member list
dot icon08/03/2010
Termination of appointment of Cherry Salvesen as a director
dot icon08/03/2010
Termination of appointment of Cherry Salvesen as a secretary
dot icon05/02/2010
Director's details changed for Mr Marley Starskey Butler on 2010-02-05
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/11/2009
Annual return made up to 2009-10-28 no member list
dot icon09/11/2009
Director's details changed for Cherry Elizabeth Salvesen on 2009-11-09
dot icon09/11/2009
Director's details changed for Mr Michael Thomas Walker on 2009-11-09
dot icon09/11/2009
Director's details changed for Mr Geoffrey Brian Wright on 2009-11-09
dot icon09/11/2009
Director's details changed for Charmian Kayes on 2009-11-09
dot icon09/11/2009
Director's details changed for Miss Nicola Jane Cawkwell on 2009-11-09
dot icon09/11/2009
Director's details changed for Dr Stuart Owen Holiday on 2009-11-09
dot icon09/11/2009
Director's details changed for Mr Marley Starskey Butler on 2009-11-09
dot icon09/07/2009
Director appointed miss nicola jane cawkwell
dot icon03/04/2009
Director and secretary's change of particulars / cherry salvesen / 01/04/2009
dot icon26/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/11/2008
Annual return made up to 28/10/08
dot icon21/11/2008
Director appointed mr marley starskey butler
dot icon21/11/2008
Appointment terminated director nicholas jones
dot icon14/02/2008
New secretary appointed;new director appointed
dot icon14/02/2008
New secretary appointed;new director appointed
dot icon26/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/11/2007
Director resigned
dot icon26/11/2007
Secretary resigned;director resigned
dot icon26/11/2007
New director appointed
dot icon26/11/2007
Annual return made up to 28/10/07
dot icon14/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/01/2007
New secretary appointed;new director appointed
dot icon23/11/2006
Annual return made up to 28/10/06
dot icon22/11/2006
Director resigned
dot icon22/11/2006
Director resigned
dot icon22/11/2006
Secretary resigned;director resigned
dot icon05/01/2006
Secretary resigned;director resigned
dot icon05/01/2006
New secretary appointed
dot icon08/11/2005
Annual return made up to 28/10/05
dot icon08/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/08/2005
Accounting reference date shortened from 31/10/05 to 31/03/05
dot icon05/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon19/07/2005
New director appointed
dot icon24/11/2004
New director appointed
dot icon24/11/2004
Annual return made up to 28/10/04
dot icon28/10/2003
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
28/10/2026
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
24.53K
-
0.00
-
-
2022
0
28.02K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Geoffrey Brian
Director
28/10/2003 - Present
5
Player, Karen Tasmin
Director
31/10/2025 - Present
3
Hamblett, Martin
Director
01/11/2017 - Present
1
Perry, Adrian
Director
20/11/2019 - Present
1
Walker, Michael Thomas
Director
28/10/2003 - 31/10/2023
4

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 DERBY JAZZ

DERBY JAZZ is an(a) Active company incorporated on 28/10/2003 with the registered office located at 11 Heol Tyddyn, Caerphilly CF83 1TG. There are currently 9 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 DERBY JAZZ?

toggle

DERBY JAZZ is currently Active. It was registered on 28/10/2003 .

Where is DERBY JAZZ located?

toggle

DERBY JAZZ is registered at 11 Heol Tyddyn, Caerphilly CF83 1TG.

What does DERBY JAZZ do?

toggle

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

What is the latest filing for DERBY JAZZ?

toggle

The latest filing was on 26/11/2025: Appointment of Ms Karen Tasmin Player as a director on 2025-10-31.