Dissolved 2018-05-29
Company Information for JUMPEXTREME 2 LIMITED
MANSFIELD, NOTTINGHAMSHIRE, NG18,
|
Company Registration Number
06942760
Private Limited Company
Dissolved Dissolved 2018-05-29 |
Company Name | |
---|---|
JUMPEXTREME 2 LIMITED | |
Legal Registered Office | |
MANSFIELD NOTTINGHAMSHIRE | |
Company Number | 06942760 | |
---|---|---|
Date formed | 2009-06-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2017-03-31 | |
Date Dissolved | 2018-05-29 | |
Type of accounts | MICRO |
Last Datalog update: | 2018-06-24 15:15:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CRAIG MARRIOTT |
||
CRAIG MARRIOTT |
||
SIDNEY PATRICK MARRIOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
QA REGISTRARS LIMITED |
Company Secretary | ||
GRAHAM MICHAEL COWAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JUMPEXTREME 1 LIMITED | Company Secretary | 2009-06-24 | CURRENT | 2009-06-24 | Dissolved 2015-08-18 | |
JUMPEXTREME 1 LIMITED | Director | 2009-06-24 | CURRENT | 2009-06-24 | Dissolved 2015-08-18 | |
CAR AND LEISURE LIMITED | Director | 2009-07-14 | CURRENT | 2005-07-20 | Active | |
JUMPEXTREME 1 LIMITED | Director | 2009-06-24 | CURRENT | 2009-06-24 | Dissolved 2015-08-18 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG MARRIOTT | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/06/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/06/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/06/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MARRIOTT / 24/06/2010 | |
288a | SECRETARY APPOINTED MR CRAIG MARRIOTT | |
225 | CURRSHO FROM 30/06/2010 TO 31/03/2010 | |
288a | DIRECTOR APPOINTED MR SIDNEY PATRICK MARRIOTT | |
288a | DIRECTOR APPOINTED MR CRAIG MARRIOTT | |
RES01 | ALTER MEMORANDUM 24/06/2009 | |
287 | REGISTERED OFFICE CHANGED ON 26/06/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN | |
288b | APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.46 | 9 |
MortgagesNumMortOutstanding | 0.88 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.57 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93210 - Activities of amusement parks and theme parks
Creditors Due Within One Year | 2012-04-01 | £ 16,734 |
---|
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JUMPEXTREME 2 LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 52 |
Current Assets | 2012-04-01 | £ 212 |
Debtors | 2012-04-01 | £ 160 |
Fixed Assets | 2012-04-01 | £ 15,725 |
Shareholder Funds | 2012-04-01 | £ 797 |
Tangible Fixed Assets | 2012-04-01 | £ 15,725 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93210 - Activities of amusement parks and theme parks) as JUMPEXTREME 2 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |