JUMPART LIMITED

6 Leonards Close, Edgcott, HP18 0TZ, Aylesbury, United Kingdom
StatusDISSOLVED
Company No.09128531
CategoryPrivate Limited Company
Incorporated14 Jul 2014
Age9 years, 11 months, 25 days
JurisdictionEngland Wales
Dissolution31 May 2022
Years2 years, 1 month, 8 days

SUMMARY

JUMPART LIMITED is an dissolved private limited company with number 09128531. It was incorporated 9 years, 11 months, 25 days ago, on 14 July 2014 and it was dissolved 2 years, 1 month, 8 days ago, on 31 May 2022. The company address is 6 Leonards Close, Edgcott, HP18 0TZ, Aylesbury, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-20

Old address: Lower Ground Floor One George Yard London EC3V 9DF United Kingdom

New address: 6 Leonards Close Edgcott Aylesbury HP18 0TZ

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lyn Bond

Termination date: 2020-07-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Chelsea Hayley Koomson

Notification date: 2020-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sdg Registrars Limited

Cessation date: 2020-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chelsea Hayley Koomson

Appointment date: 2020-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Simon Davis

Termination date: 2017-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lyn Bond

Appointment date: 2017-06-22

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2017

Action Date: 24 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-24

Old address: 41 Chalton Street London NW1 1JD

New address: Lower Ground Floor One George Yard London EC3V 9DF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Incorporation company

Date: 14 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASVO HEALTH TECHNOLOGIES LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11209281
Status:ACTIVE
Category:Private Limited Company

DATTEM LTD

INCHORA HOUSE BUILDING X92,FARNBOROUGH,GU14 0LX

Number:09510504
Status:ACTIVE
Category:Private Limited Company

DOMESTICAL LTD

89 LANGHAM ROAD,LONDON,N15 3LR

Number:07434299
Status:ACTIVE
Category:Private Limited Company

EVERGY LTD

73A HARTWELL ROAD,MILTON KEYNES,MK19 7BY

Number:06239416
Status:ACTIVE
Category:Private Limited Company

GEOMATICS SOLUTIONS LIMITED

15 MEADOW LANE,SUNDERLAND,SR3 3RQ

Number:08913182
Status:ACTIVE
Category:Private Limited Company

METOCEAN HUB LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10773206
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