E-JUMBLE LIMITED

Tenth Floor 3 Hardman Street Tenth Floor 3 Hardman Street, Manchester, M3 3HF
StatusDISSOLVED
Company No.05863288
CategoryPrivate Limited Company
Incorporated30 Jun 2006
Age17 years, 11 months
JurisdictionEngland Wales
Dissolution09 Mar 2020
Years4 years, 2 months, 21 days

SUMMARY

E-JUMBLE LIMITED is an dissolved private limited company with number 05863288. It was incorporated 17 years, 11 months ago, on 30 June 2006 and it was dissolved 4 years, 2 months, 21 days ago, on 09 March 2020. The company address is Tenth Floor 3 Hardman Street Tenth Floor 3 Hardman Street, Manchester, M3 3HF.



Company Fillings

Gazette dissolved liquidation

Date: 09 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Jan 2019

Action Date: 13 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-10-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Dec 2017

Action Date: 13 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-10-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Dec 2016

Action Date: 13 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-10-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Dec 2015

Action Date: 13 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-10-13

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 14 Oct 2014

Action Date: 06 Oct 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-10-06

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 14 Oct 2014

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 19 May 2014

Action Date: 14 Apr 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-04-14

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 13 Dec 2013

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 26 Nov 2013

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 21 Nov 2013

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Oct 2013

Action Date: 22 Oct 2013

Category: Address

Type: AD01

Old address: Unit 1 Hammond Trade Centre Hammond Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1PQ

Change date: 2013-10-22

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 21 Oct 2013

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2013

Action Date: 31 Jan 2013

Category: Address

Type: AD01

Old address: Unit 12 Hammond Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1PQ

Change date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Termination secretary company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Evelyn Isaacs

Documents

View document PDF

Termination director company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Evelyn Isaccs

Documents

View document PDF

Termination director company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Isaacs

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Evelyn Marjorie Isaccs

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/08; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Address

Type: 287

Description: Registered office changed on 12/05/2009 from the ropeworks stanbank street stockport cheshire SK4 1PX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/07; full list of members

Documents

View document PDF

Resolution

Date: 14 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 14/07/06--------- £ si 4@1=4 £ ic 4/8

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Capital

Type: 122

Description: Conve 14/07/06

Documents

View document PDF

Incorporation company

Date: 30 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GIBBS AUTOMOTIVE SERVICES LTD

GIBBS AUTOMOTIVE SERVICES LTD LONDON ROAD,COVENTRY,CV3 4AA

Number:05893446
Status:ACTIVE
Category:Private Limited Company

LIPSTICK DREAMS LIMITED

SPETCHLEY MILL,WORCESTER,WR5 1RU

Number:08278328
Status:ACTIVE
Category:Private Limited Company
Number:11355808
Status:ACTIVE
Category:Private Limited Company

SUSTAINABLE STRATEGY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11610997
Status:ACTIVE
Category:Private Limited Company

SYSTEM MIX LIMITED

SAWTRY COURT, BROOKSIDE,HUNTINGDON,PE28 5SB

Number:04834950
Status:ACTIVE
Category:Private Limited Company

TILLETT PLUMBING & HEATING LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:09454394
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source