JAZZ NORTH-EAST LIMITED
NEWCASTLE-UPON-TYNE

Hellopages » Tyne and Wear » North Tyneside » NE12 9NU

Company number 01357300
Status Active
Incorporation Date 13 March 1978
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 36 MIDHURST ROAD, BENTON, NEWCASTLE-UPON-TYNE, ENGLAND, NE12 9NU
Home Country United Kingdom
Nature of Business 90020 - Support activities to performing arts
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Micro company accounts made up to 31 March 2016; Registered office address changed from 127 127 Durham Road Gateshead Tyne and Wear NE8 4AQ England to 36 Midhurst Road Benton Newcastle-upon-Tyne NE12 9NU on 7 October 2016; Confirmation statement made on 26 September 2016 with updates. The most likely internet sites of JAZZ NORTH-EAST LIMITED are www.jazznortheast.co.uk, and www.jazz-north-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and seven months. The distance to to Cramlington Rail Station is 5.1 miles; to Dunston Rail Station is 5.5 miles; to Metrocentre Rail Station is 5.6 miles; to Blaydon Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jazz North East Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01357300. Jazz North East Limited has been working since 13 March 1978. The present status of the company is Active. The registered address of Jazz North East Limited is 36 Midhurst Road Benton Newcastle Upon Tyne England Ne12 9nu. The company`s financial liabilities are £9.56k. It is £-1.54k against last year. And the total assets are £9k, which is £-1.14k against last year. KITT, Iain Grenville is a Secretary of the company. BREAM, Paul is a Director of the company. BREAM, William Paul is a Director of the company. KITT, Iain Grenville is a Director of the company. MCGOVERN, John Charles is a Director of the company. Secretary HURRELL, Susan Margaret has been resigned. Secretary YATES, Christopher John Cooper has been resigned. Secretary YOUNG, Pamela Anne has been resigned. Director BARNES, Margaret has been resigned. Director BIRKETT, James Gordon has been resigned. Director CHESTER, John Raymond has been resigned. Director CLARKE, David has been resigned. Director CORBETT, Russell has been resigned. Director DRITSCHEL, Michael has been resigned. Director GOUDIE, James has been resigned. Director GRAND, Frederick Bruce has been resigned. Director HEADS, Randolf Emmerson has been resigned. Director HURRELL, Susan Margaret has been resigned. Director JONES, Dennis Barry has been resigned. Director KENDALL, Timothy has been resigned. Director KITT, Iain Grenville has been resigned. Director LIDDLE, Lance Alexander has been resigned. Director MARLEY, Brian has been resigned. Director MCGOVERN, John Charles has been resigned. Director PROUDFOOT, John Noel has been resigned. Director STEPHENSON, Wesley John has been resigned. Director TWELFTREE, Alan has been resigned. Director YATES, Christopher John Cooper has been resigned. Director YOUNG, Pamela Anne has been resigned. The company operates in "Support activities to performing arts".


jazz north-east Key Finiance

LIABILITIES £9.56k
-14%
CASH n/a
TOTAL ASSETS £9k
-12%
All Financial Figures

Current Directors

Secretary
KITT, Iain Grenville
Appointed Date: 01 September 2015

Director
BREAM, Paul
Appointed Date: 13 December 1999
80 years old

Director
BREAM, William Paul
Appointed Date: 27 March 2013
49 years old

Director
KITT, Iain Grenville
Appointed Date: 21 August 2013
71 years old

Director
MCGOVERN, John Charles
Appointed Date: 27 March 2013
64 years old

Resigned Directors

Secretary
HURRELL, Susan Margaret
Resigned: 01 September 2015
Appointed Date: 27 March 2013

Secretary
YATES, Christopher John Cooper
Resigned: 11 January 2010

Secretary
YOUNG, Pamela Anne
Resigned: 27 March 2013
Appointed Date: 11 January 2010

Director
BARNES, Margaret
Resigned: 27 March 2013
88 years old

Director
BIRKETT, James Gordon
Resigned: 30 October 1997
71 years old

Director
CHESTER, John Raymond
Resigned: 30 October 1997
96 years old

Director
CLARKE, David
Resigned: 27 March 2013
Appointed Date: 01 November 1995
82 years old

Director
CORBETT, Russell
Resigned: 01 February 2015
Appointed Date: 14 October 2007
67 years old

Director
DRITSCHEL, Michael
Resigned: 24 March 2004
Appointed Date: 21 March 2000
69 years old

Director
GOUDIE, James
Resigned: 29 September 2000
79 years old

Director
GRAND, Frederick Bruce
Resigned: 09 February 2005
Appointed Date: 01 April 1998
56 years old

Director
HEADS, Randolf Emmerson
Resigned: 21 September 1999
91 years old

Director
HURRELL, Susan Margaret
Resigned: 01 August 2015
Appointed Date: 12 July 2010
67 years old

Director
JONES, Dennis Barry
Resigned: 30 September 1997
89 years old

Director
KENDALL, Timothy
Resigned: 21 August 2013
Appointed Date: 27 March 2013
74 years old

Director
KITT, Iain Grenville
Resigned: 25 September 2014
Appointed Date: 27 March 2013
71 years old

Director
LIDDLE, Lance Alexander
Resigned: 16 June 2011
Appointed Date: 11 January 2010
87 years old

Director
MARLEY, Brian
Resigned: 13 December 1999
Appointed Date: 01 April 1999
71 years old

Director
MCGOVERN, John Charles
Resigned: 26 November 2013
Appointed Date: 21 August 2013
64 years old

Director
PROUDFOOT, John Noel
Resigned: 01 October 2000
67 years old

Director
STEPHENSON, Wesley John
Resigned: 14 October 2015
Appointed Date: 31 October 2011
49 years old

Director
TWELFTREE, Alan
Resigned: 14 March 2001
89 years old

Director
YATES, Christopher John Cooper
Resigned: 10 January 2010
88 years old

Director
YOUNG, Pamela Anne
Resigned: 27 March 2013
Appointed Date: 19 November 2001
77 years old

JAZZ NORTH-EAST LIMITED Events

31 Dec 2016
Micro company accounts made up to 31 March 2016
07 Oct 2016
Registered office address changed from 127 127 Durham Road Gateshead Tyne and Wear NE8 4AQ England to 36 Midhurst Road Benton Newcastle-upon-Tyne NE12 9NU on 7 October 2016
06 Oct 2016
Confirmation statement made on 26 September 2016 with updates
16 Mar 2016
Registered office address changed from 32 Dorset Avenue Birtley Chester Le Street County Durham DH3 2DU to 127 127 Durham Road Gateshead Tyne and Wear NE8 4AQ on 16 March 2016
26 Oct 2015
Termination of appointment of Wesley John Stephenson as a director on 14 October 2015
...
... and 125 more events
13 Oct 1988
Director resigned

14 Oct 1987
Full accounts made up to 31 March 1987

14 Oct 1987
Annual return made up to 30/09/87

10 Nov 1986
Annual return made up to 24/09/86

01 Oct 1986
Full accounts made up to 31 March 1986