Jz Group 1 Ltd (reg no 12401299) is a private limited company established on 2020-01-14 originating in England. This enterprise has its registered office at 2Nd Floor Gadd House, Arcadia Avenue, London N3 2JU. Jz Group 1 Ltd is operating under SIC: 47710 which stands for "retail sale of clothing in specialised stores".
47710 - Retail sale of clothing in specialised stores
As for the 1 managing director that can be found in this particular company, we can name: Jack Z. (appointed on 14 January 2020). The Companies House reports 1 person of significant control - Jack Z., the single individual in the company who has over 3/4 of shares, 3/4 to full of voting rights.
Directors
Accounts data
Date of Accounts
2021-01-31
2022-01-31
Current Assets
337,527
748,709
Fixed Assets
13,109
16,376
Total Assets Less Current Liabilities
16,297
417,802
People with significant control
Jack Z.
14 January 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(AA) Total exemption full accounts data made up to 2023-01-31
filed on: 31st, January 2024
| accounts
Free Download
(8 pages)
Download filing
(AA) Total exemption full accounts data made up to 2023-01-31
filed on: 31st, January 2024
| accounts
Free Download
(8 pages)
(CS01) Confirmation statement with updates 2024-01-13
filed on: 29th, January 2024
| confirmation statement
Free Download
(4 pages)
(CS01) Confirmation statement with updates 2023-01-13
filed on: 4th, April 2023
| confirmation statement
Free Download
(4 pages)
(AD01) Registered office address changed from 15a Hall Gate Doncaster DN1 3NA England to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 2023-03-29
filed on: 29th, March 2023
| address
Free Download
(1 page)
(PSC04) Change to a person with significant control 2022-04-22
filed on: 22nd, April 2022
| persons with significant control
Free Download
(2 pages)
(CH01) On 2022-01-30 director's details were changed
filed on: 31st, January 2022
| officers
Free Download
(2 pages)
(PSC04) Change to a person with significant control 2021-12-30
filed on: 31st, January 2022
| persons with significant control
Free Download
(2 pages)
(CS01) Confirmation statement with no updates 2022-01-13
filed on: 31st, January 2022
| confirmation statement
Free Download
(3 pages)
(AD01) Registered office address changed from 6 Queensgate Fairmile Lane Cobham KT11 2TG England to 15a Hall Gate Doncaster DN1 3NA on 2022-01-31
filed on: 31st, January 2022
| address
Free Download
(1 page)
(AA) Micro company accounts made up to 2021-01-31
filed on: 13th, October 2021
| accounts
Free Download
(3 pages)
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, May 2021
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with no updates 2021-01-13
filed on: 13th, May 2021
| confirmation statement
Free Download
(3 pages)
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, May 2021
| gazette
Free Download
(1 page)
(NEWINC) Incorporation
filed on: 14th, January 2020
| incorporation