Background WavePink WaveYellow Wave

JZ INTERNATIONAL LIMITED (04629221)

JZ INTERNATIONAL LIMITED (04629221) is an active UK company. incorporated on 6 January 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. JZ INTERNATIONAL LIMITED has been registered for 23 years. Current directors include BENHAM-HERMETZ, James Anthony, LEE, Sang.

Company Number
04629221
Status
active
Type
ltd
Incorporated
6 January 2003
Age
23 years
Address
12 Bolton Street, London, W1J 8BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BENHAM-HERMETZ, James Anthony, LEE, Sang
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JZ INTERNATIONAL LIMITED

JZ INTERNATIONAL LIMITED is an active company incorporated on 6 January 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. JZ INTERNATIONAL LIMITED was registered 23 years ago.(SIC: 70229)

Status

active

Active since 23 years ago

Company No

04629221

LTD Company

Age

23 Years

Incorporated 6 January 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

MACE MANAGEMENT SERVICES LIMITED
From: 6 January 2003To: 6 June 2003
Contact
Address

12 Bolton Street Suite 4.02 London, W1J 8BA,

Previous Addresses

5th Floor 17a Curzon Street London W1J 5HS
From: 6 January 2003To: 2 December 2025
Timeline

7 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Jan 12
Director Left
Feb 12
Director Joined
Jan 23
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Dec 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DWYER, Peter

Active
Bolton Street, LondonW1J 8BA
Secretary
Appointed 01 Oct 2013

BENHAM-HERMETZ, James Anthony

Active
Curzon Street, LondonW1J 5HS
Born December 1979
Director
Appointed 31 Jan 2023

LEE, Sang

Active
Curzon Street, LondonW1J 5HS
Born August 1979
Director
Appointed 07 Nov 2024

PLIMMER, John Roden

Resigned
155 Nightingale Lane, LondonSW12 8NQ
Secretary
Appointed 06 Jan 2003
Resigned 07 Jan 2013

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 06 Jan 2003
Resigned 06 Jan 2003

GREEN ARMYTAGE, John Mcdonald

Resigned
The Cedars, LondonSW13 0LN
Born June 1945
Director
Appointed 06 Jan 2003
Resigned 08 Nov 2024

PLIMMER, John Roden

Resigned
155 Nightingale Lane, LondonSW12 8NQ
Born January 1958
Director
Appointed 06 Jan 2003
Resigned 26 Jan 2012

WRIGHT, Martin Stephen Northcote

Resigned
41 St Albans Avenue, LondonW4 5LL
Born May 1968
Director
Appointed 18 Feb 2005
Resigned 07 Jan 2012

ZALAZNICK, David Wayne

Resigned
9 West 57th Street, New YorkNY 10019
Born April 1954
Director
Appointed 07 Jan 2004
Resigned 11 Dec 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 06 Jan 2003
Resigned 06 Jan 2003

Persons with significant control

1

Jz International Llc

Active
1209 Orange St., County Of New Castle

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Memorandum Articles
2 November 2020
MAMA
Resolution
2 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
25 June 2014
RP04RP04
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Appoint Person Secretary Company With Name
26 February 2014
AP03Appointment of Secretary
Accounts With Accounts Type Small
8 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
25 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Miscellaneous
1 November 2011
MISCMISC
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Auditors Resignation Company
21 September 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
12 February 2010
AR01AR01
Accounts With Accounts Type Small
28 October 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
19 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
17 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
17 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 2005
AAAnnual Accounts
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
363sAnnual Return (shuttle)
Legacy
28 October 2004
244244
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
363sAnnual Return (shuttle)
Legacy
24 October 2003
225Change of Accounting Reference Date
Memorandum Articles
13 June 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Incorporation Company
6 January 2003
NEWINCIncorporation