Company NameJumpin Jacs Limited
Company StatusDissolved
Company Number09930100
CategoryPrivate Limited Company
Incorporation Date29 December 2015(8 years, 3 months ago)
Dissolution Date6 June 2017 (6 years, 9 months ago)

Directors

Director NameMr Colin Kelly
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2015(same day as company formation)
RoleLeisure
Country of ResidenceEngland
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG
Director NameMr Jeremy Nigel Appiah
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2015(same day as company formation)
RoleLeisure
Country of ResidenceEngland
Correspondence Address11 Keats Close
Exmouth
Devon
EX8 5SR
Director NameMr Ashley Bancalari
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2015(same day as company formation)
RoleLeisure
Country of ResidenceEngland
Correspondence Address17 Kings Yard
Bishops Lydeard
Taunton
Somerset
TA4 3LE
Director NameMr Marcus Spicer
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2016(1 month, 1 week after company formation)
Appointment Duration3 days (resigned 07 February 2016)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG

Location

Registered AddressClavering House
Clavering Place
Newcastle Upon Tyne
NE1 3NG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

6 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
9 June 2016Termination of appointment of Ashley Bancalari as a director on 30 January 2016 (2 pages)
9 June 2016Termination of appointment of a director (2 pages)
9 February 2016Termination of appointment of Marcus Spicer as a director on 7 February 2016 (1 page)
5 February 2016Appointment of Mr Marcus Spicer as a director on 4 February 2016 (2 pages)
2 February 2016Registered office address changed from C/O Colin Kelly 15 Terry Cooney Place Newcastle upon Tyne NE5 2FA United Kingdom to C/O Jumpin Jacs Limited Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 2 February 2016 (1 page)
1 February 2016Termination of appointment of Ashley Bancalari as a director on 30 January 2016 (1 page)
29 January 2016Termination of appointment of Jeremy Appiah as a director on 28 January 2016 (1 page)
29 December 2015Incorporation
Statement of capital on 2015-12-29
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)