JUMP WAREHOUSE (GY) LTD
Status | DISSOLVED |
Company No. | 09855317 |
Category | Private Limited Company |
Incorporated | 03 Nov 2015 |
Age | 8 years, 7 months |
Jurisdiction | England Wales |
Dissolution | 17 Jun 2020 |
Years | 3 years, 11 months, 16 days |
SUMMARY
JUMP WAREHOUSE (GY) LTD is an dissolved private limited company with number 09855317. It was incorporated 8 years, 7 months ago, on 03 November 2015 and it was dissolved 3 years, 11 months, 16 days ago, on 17 June 2020. The company address is Townshend House Townshend House, Norwich, NR1 3DT.
Company Fillings
Liquidation in administration move to dissolution
Date: 17 Mar 2020
Category: Insolvency
Sub Category: Administration
Type: AM23
Documents
Liquidation in administration progress report
Date: 22 Oct 2019
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration result creditors meeting
Date: 11 Jun 2019
Category: Insolvency
Sub Category: Administration
Type: AM07
Documents
Liquidation in administration statement of affairs with form attached
Date: 07 Jun 2019
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
Liquidation in administration proposals
Date: 21 May 2019
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2019
Action Date: 10 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-10
Old address: Trampoline Park Warehouse Main Cross Road Great Yarmouth NR30 3NZ England
New address: Townshend House Crown Road Norwich NR1 3DT
Documents
Liquidation in administration appointment of administrator
Date: 09 Apr 2019
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Liquidation voluntary arrangement completion
Date: 13 Mar 2019
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA4
Documents
Mortgage satisfy charge full
Date: 01 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 098553170001
Documents
Accounts with accounts type micro entity
Date: 09 May 2018
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 14 Mar 2018
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA1
Documents
Confirmation statement with updates
Date: 19 Dec 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Cessation of a person with significant control
Date: 19 Dec 2017
Action Date: 23 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-01-23
Psc name: Alexandra Ellis Vincent
Documents
Notification of a person with significant control
Date: 19 Dec 2017
Action Date: 23 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Vincent
Notification date: 2017-01-23
Documents
Termination director company with name termination date
Date: 06 Nov 2017
Action Date: 26 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Vincent
Termination date: 2017-10-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 May 2017
Action Date: 15 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-05-15
Charge number: 098553170001
Documents
Termination director company with name termination date
Date: 03 Apr 2017
Action Date: 23 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexandra Ellis Vincent
Termination date: 2017-01-23
Documents
Appoint person director company with name date
Date: 03 Apr 2017
Action Date: 23 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Vincent
Appointment date: 2017-01-23
Documents
Appoint person director company with name date
Date: 06 Jan 2017
Action Date: 04 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-04
Officer name: Mr John Wilson
Documents
Confirmation statement with updates
Date: 25 Nov 2016
Action Date: 02 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-02
Documents
Termination director company with name termination date
Date: 03 Nov 2016
Action Date: 25 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-25
Officer name: Mark Ashton
Documents
Termination director company with name termination date
Date: 03 Nov 2016
Action Date: 25 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-25
Officer name: Mark Ashton
Documents
Some Companies
WITHY POOL,LOWER STONDON,SG16 6EA
Number: | OC353302 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
WEST WALK HOUSE,LEICESTER,LE1 7LF
Number: | 07335536 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3,KNUTSFORD,WA16 6DD
Number: | 08502433 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMITH AND WILLIAMSON LLP,LONDON,EC2R 6AY
Number: | 09893741 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
4 HERON GARDENS,NORTH SOMERSET,BS20 7DH
Number: | 08770053 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CROSS,BURLEY,BH24 4AB
Number: | 05546966 |
Status: | ACTIVE |
Category: | Private Limited Company |