Background WavePink WaveYellow Wave

JAZZ KANG LTD (09747557)

JAZZ KANG LTD (09747557) is an active UK company. incorporated on 25 August 2015. with registered office in Burton On Trent. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. JAZZ KANG LTD has been registered for 10 years. Current directors include KANG, Chamkaur Singh, Dr, KANG, Gurpreeth Kaur, KANG, Jaswant Kaur.

Company Number
09747557
Status
active
Type
ltd
Incorporated
25 August 2015
Age
10 years
Address
3 Ealand Close, Burton On Trent, DE13 9FL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
KANG, Chamkaur Singh, Dr, KANG, Gurpreeth Kaur, KANG, Jaswant Kaur
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAZZ KANG LTD

JAZZ KANG LTD is an active company incorporated on 25 August 2015 with the registered office located in Burton On Trent. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. JAZZ KANG LTD was registered 10 years ago.(SIC: 86900)

Status

active

Active since 10 years ago

Company No

09747557

LTD Company

Age

10 Years

Incorporated 25 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 October 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

3 Ealand Close Rolleston On Dove Burton On Trent, DE13 9FL,

Previous Addresses

4 Kestrel Close Chellaston Derby DE73 7AD England
From: 26 January 2022To: 29 August 2023
73 Washford Road Hilton Derby DE65 5HN United Kingdom
From: 25 August 2015To: 26 January 2022
Timeline

9 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Funding Round
Aug 15
Funding Round
Aug 15
Director Joined
Aug 15
New Owner
Aug 22
Owner Exit
Feb 23
Owner Exit
Feb 23
Owner Exit
Oct 24
New Owner
Oct 24
2
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

KANG, Chamkaur Singh, Dr

Active
Ealand Close, Burton On TrentDE13 9FL
Secretary
Appointed 25 Aug 2015

KANG, Chamkaur Singh, Dr

Active
Ealand Close, Burton On TrentDE13 9FL
Born April 1967
Director
Appointed 25 Aug 2015

KANG, Gurpreeth Kaur

Active
Ealand Close, Burton On TrentDE13 9FL
Born February 1989
Director
Appointed 25 Aug 2015

KANG, Jaswant Kaur

Active
Ealand Close, Burton On TrentDE13 9FL
Born February 1968
Director
Appointed 26 Aug 2015

Persons with significant control

4

1 Active
3 Ceased

Dr Chamkaur Kang

Active
Ealand Close, Burton On TrentDE13 9FL
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Oct 2024

Miss Gurpreeth Kaur Kang

Ceased
Ealand Close, Burton On TrentDE13 9FL
Born February 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Feb 2022
Ceased 10 Oct 2024

Dr Chamkaur Singh Kang

Ceased
Kestrel Close, DerbyDE73 7AD
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Feb 2022

Mrs Jaswant Kaur Kang

Ceased
Kestrel Close, DerbyDE73 7AD
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Feb 2022
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 August 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
8 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 August 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Capital Allotment Shares
28 August 2015
SH01Allotment of Shares
Capital Allotment Shares
28 August 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Incorporation Company
25 August 2015
NEWINCIncorporation