E-JUMBLE LIMITED
Status | DISSOLVED |
Company No. | 05863288 |
Category | Private Limited Company |
Incorporated | 30 Jun 2006 |
Age | 17 years, 11 months |
Jurisdiction | England Wales |
Dissolution | 09 Mar 2020 |
Years | 4 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
Liquidation voluntary creditors return of final meeting
Date: 09 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
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
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
Liquidation in administration move to creditors voluntary liquidation
Date: 14 Oct 2014
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
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
Liquidation in administration result creditors meeting
Date: 13 Dec 2013
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration proposals
Date: 26 Nov 2013
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
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
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
Liquidation in administration appointment of administrator
Date: 21 Oct 2013
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
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
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
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
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
Termination secretary company with name
Date: 25 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Evelyn Isaacs
Documents
Termination director company with name
Date: 25 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Evelyn Isaccs
Documents
Termination director company with name
Date: 25 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Isaacs
Documents
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
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
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
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
Appoint person director company with name
Date: 09 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Evelyn Marjorie Isaccs
Documents
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
Legacy
Date: 20 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Legacy
Date: 05 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/08; full list of members
Documents
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
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
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
Legacy
Date: 10 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/07; full list of members
Documents
Resolution
Date: 14 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Aug 2006
Category: Capital
Type: 88(2)R
Description: Ad 14/07/06--------- £ si 4@1=4 £ ic 4/8
Documents
Legacy
Date: 14 Aug 2006
Category: Capital
Type: 122
Description: Conve 14/07/06
Documents
Some Companies
GIBBS AUTOMOTIVE SERVICES LTD LONDON ROAD,COVENTRY,CV3 4AA
Number: | 05893446 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPETCHLEY MILL,WORCESTER,WR5 1RU
Number: | 08278328 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIVATE CARDIOLOGY SERVICES BIRMINGHAM AND WORCESTERSHIRE LTD
COLDSWOLD HOUSE,BIRMINGHAM,B45 8JJ
Number: | 11355808 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11610997 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |