Company NameJumpcloud Limited
Company StatusDissolved
Company Number01673195
CategoryPrivate Limited Company
Incorporation Date21 October 1982(41 years, 6 months ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn Aiton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1991(8 years, 11 months after company formation)
Appointment Duration9 years, 8 months (closed 12 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurstall Hall
Burstall
Ipswich
Suffolk
IP8 3DW
Director NameChristopher Ian Knowles Harris
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1991(8 years, 11 months after company formation)
Appointment Duration9 years, 8 months (closed 12 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch End Cottage
Church End
Bledlow
Buckinghamshire
HP27 9PE
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed19 May 1998(15 years, 7 months after company formation)
Appointment Duration3 years (closed 12 June 2001)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusClosed
Appointed13 January 2000(17 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 12 June 2001)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarometers Limited (Corporation)
StatusClosed
Appointed13 January 2000(17 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 12 June 2001)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameManish Jayantilal Chande
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(8 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 September 1997)
RoleChartered Accountant
Correspondence Address9 Chester Place
Regents Park
London
NW1 4NB
Director NameMr Stephen Jeremy Davies
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(8 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address75 Vineyard Hill Road
Wimbledon
London
SW19 7JL
Director NameRoderick Vernon Gibbs
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(8 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 July 1996)
RoleCompany Director
Correspondence AddressFielders Cottage Common Road
Great Kingshill
High Wycombe
Buckinghamshire
HP15 6EZ
Director NameMr Kean George Maurice Hird
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(8 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 1998)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressNursery House
Bedgebury Road Goudhurst
Cranbrook
Kent
TN17 2RD
Director NameBrien Frederick Martin
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(8 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 1996)
RoleChartered Surveyor
Correspondence Address17 Parklands
Cholmeley Park Highgate
London
N6 5FE
Director NameMartin Trevor Myers
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(8 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Durham Place
London
SW3 4ET
Secretary NamePenelope Jane Glynn Cowan
NationalityBritish
StatusResigned
Appointed03 October 1991(8 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 1993)
RoleCompany Director
Correspondence Address21a Astonville Street
London
SW18 5AN
Secretary NameHelen Joyce Robinson
NationalityBritish
StatusResigned
Appointed11 February 1993(10 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 May 1998)
RoleCompany Director
Correspondence AddressFlat 4
13 Kildare Gardens
London
W2 5JS
Director NameMr Kaushik Muljibhai Shah
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(13 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 January 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Clonard Way
Hatch End
Middlesex
HA5 4BU
Director NameGary Stanley Jones
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(13 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 July 1998)
RoleChartered Accountant
Correspondence AddressHawes Cottage 52 Hawes Lane
West Wickham
Kent
BR4 0DB

Location

Registered Address54 Lombard Street
London
EC3P 3AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
11 January 2001Application for striking-off (1 page)
3 October 2000Return made up to 03/10/00; full list of members (3 pages)
14 February 2000New director appointed (6 pages)
14 February 2000New director appointed (6 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
26 October 1999Return made up to 03/10/99; full list of members (6 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
7 October 1999Director's particulars changed (1 page)
4 May 1999Registered office changed on 04/05/99 from: 11-14 grafton street london W1X 3LA (1 page)
14 January 1999Full accounts made up to 31 March 1998 (9 pages)
13 October 1998Return made up to 03/10/98; full list of members (12 pages)
24 June 1998New secretary appointed (2 pages)
24 June 1998Secretary resigned (1 page)
22 May 1998Director resigned (1 page)
18 March 1998Full accounts made up to 31 March 1997 (10 pages)
17 October 1997Return made up to 03/10/97; full list of members (11 pages)
17 October 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
13 January 1997Full accounts made up to 31 March 1996 (9 pages)
25 November 1996Return made up to 03/10/96; no change of members (12 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
20 August 1996Director resigned (1 page)
21 February 1996Director's particulars changed (2 pages)
7 February 1996Full accounts made up to 31 March 1995 (9 pages)
24 November 1995Director's particulars changed (2 pages)
24 November 1995Secretary's particulars changed (2 pages)
24 November 1995Return made up to 03/10/95; no change of members (30 pages)