LONDON INTERNATIONAL JAZZ FESTIVAL LIMITED
CLERKENWELL

Hellopages » Greater London » Islington » EC1R 0LU

Company number 03174471
Status Active
Incorporation Date 18 March 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 51 KINGSWAY PLACE, SANS WALK, CLERKENWELL, LONDON, EC1R 0LU
Home Country United Kingdom
Nature of Business 90020 - Support activities to performing arts
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 18 March 2016 no member list; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of LONDON INTERNATIONAL JAZZ FESTIVAL LIMITED are www.londoninternationaljazzfestival.co.uk, and www.london-international-jazz-festival.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7.3 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London International Jazz Festival Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03174471. London International Jazz Festival Limited has been working since 18 March 1996. The present status of the company is Active. The registered address of London International Jazz Festival Limited is 51 Kingsway Place Sans Walk Clerkenwell London Ec1r 0lu. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. JONES, David is a Secretary of the company. CUMMING, John Duncan is a Director of the company. JONES, David is a Director of the company. WHITAKER, Claire Lois is a Director of the company. Secretary ELLSON, John has been resigned. Secretary HARRINGTON, Michael has been resigned. Director ELLSON, John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Support activities to performing arts".


london international jazz festival Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
JONES, David
Appointed Date: 30 September 1998

Director
CUMMING, John Duncan
Appointed Date: 18 March 1996
77 years old

Director
JONES, David
Appointed Date: 18 March 1996
68 years old

Director
WHITAKER, Claire Lois
Appointed Date: 18 March 1996
61 years old

Resigned Directors

Secretary
ELLSON, John
Resigned: 30 September 1998
Appointed Date: 18 March 1996

Secretary
HARRINGTON, Michael
Resigned: 18 March 1996
Appointed Date: 18 March 1996

Director
ELLSON, John
Resigned: 30 September 1998
Appointed Date: 18 March 1996
74 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 March 1996
Appointed Date: 18 March 1996

Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 18 March 1996
Appointed Date: 18 March 1996

LONDON INTERNATIONAL JAZZ FESTIVAL LIMITED Events

20 Dec 2016
Accounts for a dormant company made up to 31 March 2016
13 Apr 2016
Annual return made up to 18 March 2016 no member list
18 Dec 2015
Accounts for a dormant company made up to 31 March 2015
01 Apr 2015
Annual return made up to 18 March 2015 no member list
12 Dec 2014
Total exemption full accounts made up to 31 March 2014
...
... and 53 more events
21 Apr 1996
Secretary resigned
21 Apr 1996
New director appointed
21 Apr 1996
New secretary appointed;new director appointed
21 Apr 1996
New director appointed
18 Mar 1996
Incorporation

LONDON INTERNATIONAL JAZZ FESTIVAL LIMITED Charges

18 December 2002
Rent deposit deed
Delivered: 27 December 2002
Status: Outstanding
Persons entitled: Ronald Michael Harris & Malcolm Webber
Description: The deposit account (as defined in the rent deposit deed)…
23 April 1998
Rent deposit deed
Delivered: 28 April 1998
Status: Outstanding
Persons entitled: Sheffcard (UK) Limited
Description: £6000.