Company NameJumer Limited
Company StatusDissolved
Company Number00242431
CategoryPrivate Limited Company
Incorporation Date20 September 1929(94 years, 8 months ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Trefor Price Roberts
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(62 years, 3 months after company formation)
Appointment Duration21 years, 4 months (closed 23 April 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCedar House
78 Christchurch Road St Cross
Winchester
Hampshire
SO23 9TE
Secretary NameMr John Trefor Price Roberts
NationalityBritish
StatusClosed
Appointed14 December 1991(62 years, 3 months after company formation)
Appointment Duration21 years, 4 months (closed 23 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar House
78 Christchurch Road St Cross
Winchester
Hampshire
SO23 9TE
Director NameJudy Littler Manners
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2000(71 years, 2 months after company formation)
Appointment Duration12 years, 5 months (closed 23 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Spencer Park
London
SW18 2SX
Director NameLady Cora Gwynne Poole Littler
Date of BirthApril 1902 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(62 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 10 May 2004)
RoleCompany Director
Correspondence AddressThe Trees
72 Lewes Road
Ditchling
East Sussex
Director NameMr George Harold Malcolm Scatliff
Date of BirthOctober 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(62 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 November 1992)
RoleSolicitor
Correspondence AddressSpringlands
Wineham
Henfield
West Sussex
BN5 9BP

Location

Registered AddressLion House
Red Lion Street
London
WC1R 4GB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1British Amalgamated Theatres LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
20 December 2012Application to strike the company off the register (3 pages)
20 December 2012Application to strike the company off the register (3 pages)
9 March 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 1
(5 pages)
9 March 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 1
(5 pages)
9 March 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 1
(5 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
1 March 2011Statement of capital on 1 March 2011
  • GBP 1
(4 pages)
1 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 March 2011Statement by Directors (1 page)
1 March 2011Statement by directors (1 page)
1 March 2011Statement of capital on 1 March 2011
  • GBP 1
(4 pages)
1 March 2011Statement of capital on 1 March 2011
  • GBP 1
(4 pages)
1 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 March 2011Solvency Statement dated 15/02/11 (1 page)
1 March 2011Solvency statement dated 15/02/11 (1 page)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Judy Littler Manners on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Judy Littler Manners on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Judy Littler Manners on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
9 February 2009Return made up to 14/12/08; full list of members (3 pages)
9 February 2009Return made up to 14/12/08; full list of members (3 pages)
3 February 2009Accounts made up to 31 March 2008 (5 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
18 February 2008Return made up to 14/12/07; full list of members (2 pages)
18 February 2008Return made up to 14/12/07; full list of members (2 pages)
1 February 2008Accounts made up to 31 March 2007 (5 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
31 January 2007Return made up to 14/12/06; full list of members (2 pages)
31 January 2007Return made up to 14/12/06; full list of members (2 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
30 January 2007Accounts made up to 31 March 2006 (5 pages)
22 December 2005Return made up to 14/12/05; full list of members (2 pages)
22 December 2005Return made up to 14/12/05; full list of members (2 pages)
7 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
7 December 2005Accounts made up to 31 March 2005 (5 pages)
9 February 2005Return made up to 14/12/04; full list of members (7 pages)
9 February 2005Return made up to 14/12/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
4 February 2005Accounts made up to 31 March 2004 (5 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
4 February 2004Accounts made up to 31 March 2003 (5 pages)
4 February 2004Return made up to 14/12/03; full list of members (7 pages)
4 February 2004Return made up to 14/12/03; full list of members (7 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
6 February 2003Accounts made up to 31 March 2002 (5 pages)
6 February 2003Return made up to 14/12/02; full list of members (7 pages)
6 February 2003Return made up to 14/12/02; full list of members (7 pages)
26 March 2002Return made up to 14/12/01; full list of members (7 pages)
26 March 2002Return made up to 14/12/01; full list of members (7 pages)
4 February 2002Accounts made up to 31 March 2001 (5 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
16 August 2001Registered office changed on 16/08/01 from: fairfax house fulwood place gray's inn london WC1V 6UB (1 page)
16 August 2001Registered office changed on 16/08/01 from: fairfax house fulwood place gray's inn london WC1V 6UB (1 page)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
21 December 2000Return made up to 14/12/00; full list of members (6 pages)
21 December 2000Return made up to 14/12/00; full list of members (6 pages)
14 November 2000Accounts made up to 31 March 2000 (5 pages)
14 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
12 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 2000Return made up to 14/12/99; full list of members (6 pages)
9 November 1999Accounts made up to 31 March 1999 (5 pages)
9 November 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
14 January 1999Full accounts made up to 31 March 1998 (8 pages)
14 January 1999Return made up to 14/12/98; no change of members (4 pages)
14 January 1999Full accounts made up to 31 March 1998 (8 pages)
14 January 1999Return made up to 14/12/98; no change of members (4 pages)
14 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1998Return made up to 14/12/97; full list of members (6 pages)
2 February 1998Return made up to 14/12/97; full list of members (6 pages)
7 November 1997Full accounts made up to 31 March 1997 (9 pages)
7 November 1997Full accounts made up to 31 March 1997 (9 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
23 January 1997Return made up to 14/12/95; no change of members (4 pages)
23 January 1997Return made up to 14/12/95; no change of members (4 pages)
23 January 1997Return made up to 14/12/96; no change of members (4 pages)
23 January 1997Return made up to 14/12/96; no change of members (4 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (125 pages)