Company NameJauntmove Limited
Company StatusDissolved
Company Number01854359
CategoryPrivate Limited Company
Incorporation Date11 October 1984(39 years, 5 months ago)
Dissolution Date11 October 2022 (1 year, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRobert Ritchie Bruce
Date of BirthMarch 1940 (Born 84 years ago)
NationalityAustralian
StatusClosed
Appointed24 June 2002(17 years, 8 months after company formation)
Appointment Duration20 years, 3 months (closed 11 October 2022)
RoleSolicitor
Country of ResidenceAustralia
Correspondence Address42/501 Glebe Point Road
Glebe
New South Wales 2037
Australia
Director NameMargaret Thaggard
Date of BirthAugust 1950 (Born 73 years ago)
NationalityFijian
StatusClosed
Appointed24 June 2002(17 years, 8 months after company formation)
Appointment Duration20 years, 3 months (closed 11 October 2022)
RoleCompany Director
Country of ResidenceFiji
Correspondence AddressMusket Cove Resort .
Nadi
Fiji
Director NameWilliam Moffat
Date of BirthDecember 1978 (Born 45 years ago)
NationalityNew Zealander
StatusClosed
Appointed16 February 2017(32 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 11 October 2022)
RoleCompany Director
Country of ResidenceFiji
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed02 December 1994(10 years, 1 month after company formation)
Appointment Duration27 years, 10 months (closed 11 October 2022)
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameWilliam John Easun
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 December 1992)
RoleSolicitor
Correspondence AddressFrere Cholmeley
28 Boulevard Princesse Charlotte
Monte Carlo 98000
Foreign
Director NamePeter Vivian Walford
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(6 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 December 1994)
RoleSolicitor
Correspondence AddressLe Forum Est-Ouest
24 Boulevard Princesse Charlotte
Monaco
Monte Carlo 98000
France
Secretary NamePeter Vivian Walford
NationalityBritish
StatusResigned
Appointed15 January 1991(6 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 December 1994)
RoleCompany Director
Correspondence AddressLe Forum Est-Ouest
24 Boulevard Princesse Charlotte
Monaco
Monte Carlo 98000
France
Director NameSir Ian McFarlane
Date of BirthDecember 1923 (Born 100 years ago)
NationalityAustralian
StatusResigned
Appointed07 December 1992(8 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 24 June 2002)
RoleCompany Chairman
Correspondence Address40 Wenworth Road
Vaucluse Nsw 2030
Australia
Foreign
Director NameJohn Stuart McFarlane
Date of BirthApril 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed07 December 1992(8 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 24 June 2002)
RoleFinancial Consultant
Correspondence Address55 Hipwood Road
Hamilton
Queensland 4007
Australia
Director NameSharon Janet McFarlane
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed07 December 1992(8 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 24 June 2002)
RoleCompany Director
Correspondence Address25 Parsley Road
Vaucluse Nsw 2030
Australia
Foreign
Director NameMaxine Elizabeth Johnson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(13 years, 3 months after company formation)
Appointment Duration4 days (resigned 02 February 1998)
RoleSecretary
Correspondence Address279 Perry Street
Billericay
Essex
CM12 0RB
Director NameArthur John Reynolds
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed24 June 2002(17 years, 8 months after company formation)
Appointment Duration15 years, 7 months (resigned 25 January 2018)
RoleStockbroker
Country of ResidenceAustralia
Correspondence Address2 Wolseley Crescent
Point Piper
New South Wales 2027
Australia

Location

Registered Address5 Market Yard Mews
194-204 Bermondsey Street
London
SE1 3TQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

215.1k at £1Musket Cove Resorts LTD
99.95%
Preference
100 at £1Musket Cove Resorts LTD
0.05%
Ordinary

Financials

Year2014
Net Worth£1,015,495
Cash£8,557
Current Liabilities£368,590

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
11 August 2020Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 11 August 2020 (1 page)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
12 July 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
21 March 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
31 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
19 April 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
20 March 2018Withdrawal of a person with significant control statement on 20 March 2018 (2 pages)
20 March 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
20 March 2018Notification of Josephine Ann Smith-Moffatt as a person with significant control on 6 April 2016 (2 pages)
9 February 2018Termination of appointment of Arthur John Reynolds as a director on 25 January 2018 (2 pages)
26 January 2018Termination of appointment of Arthur John Reynolds as a director on 25 January 2018 (1 page)
4 May 2017Appointment of William Moffat as a director on 16 February 2017 (2 pages)
4 May 2017Appointment of William Moffat as a director on 16 February 2017 (2 pages)
20 March 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
20 March 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
6 March 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
18 August 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
18 August 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
17 August 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
17 August 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
8 March 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
8 March 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
5 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 215,158
(8 pages)
5 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 215,158
(8 pages)
20 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 215,158
(8 pages)
20 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 215,158
(8 pages)
20 November 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
20 November 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
24 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 215,158
(8 pages)
24 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 215,158
(8 pages)
29 August 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
29 August 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
25 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (8 pages)
25 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (8 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
2 February 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
2 February 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
25 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (8 pages)
25 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (8 pages)
28 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (8 pages)
28 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (8 pages)
27 January 2011Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
27 January 2011Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
27 January 2011Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
13 December 2010Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 13 December 2010 (1 page)
13 December 2010Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 13 December 2010 (1 page)
1 June 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
1 June 2010Register inspection address has been changed (1 page)
28 May 2010Director's details changed for Margaret Thaggard on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Robert Ritchie Bruce on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Arthur John Reynolds on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Robert Ritchie Bruce on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Margaret Thaggard on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Margaret Thaggard on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Arthur John Reynolds on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Robert Ritchie Bruce on 1 October 2009 (2 pages)
28 May 2010Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
28 May 2010Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Arthur John Reynolds on 1 October 2009 (2 pages)
28 May 2010Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
15 January 2009Return made up to 15/01/09; full list of members (4 pages)
15 January 2009Director's change of particulars / margaret thaggard / 15/01/2009 (1 page)
15 January 2009Director's change of particulars / margaret thaggard / 15/01/2009 (1 page)
15 January 2009Return made up to 15/01/09; full list of members (4 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Return made up to 15/01/08; full list of members (3 pages)
4 February 2008Return made up to 15/01/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (10 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (10 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
15 January 2007Director's particulars changed (1 page)
15 January 2007Location of register of members (1 page)
15 January 2007Return made up to 15/01/07; full list of members (3 pages)
15 January 2007Director's particulars changed (1 page)
15 January 2007Location of debenture register (1 page)
15 January 2007Return made up to 15/01/07; full list of members (3 pages)
15 January 2007Location of debenture register (1 page)
15 January 2007Location of register of members (1 page)
19 December 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
19 December 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
23 August 2006Total exemption full accounts made up to 31 March 2004 (9 pages)
23 August 2006Total exemption full accounts made up to 31 March 2003 (10 pages)
23 August 2006Total exemption full accounts made up to 31 March 2004 (9 pages)
23 August 2006Total exemption full accounts made up to 31 March 2003 (10 pages)
15 February 2006Registered office changed on 15/02/06 from: st pauls house warwick lane london EC4P 4BN (1 page)
15 February 2006Return made up to 15/01/06; full list of members (3 pages)
15 February 2006Return made up to 15/01/06; full list of members (3 pages)
15 February 2006Director's particulars changed (1 page)
15 February 2006Registered office changed on 15/02/06 from: st pauls house warwick lane london EC4P 4BN (1 page)
15 February 2006Director's particulars changed (1 page)
5 February 2005Return made up to 15/01/05; full list of members (7 pages)
5 February 2005Return made up to 15/01/05; full list of members (7 pages)
24 January 2004Return made up to 15/01/04; full list of members (7 pages)
24 January 2004Director's particulars changed (1 page)
24 January 2004Return made up to 15/01/04; full list of members (7 pages)
24 January 2004Director's particulars changed (1 page)
20 January 2003Return made up to 15/01/03; full list of members (7 pages)
20 January 2003Return made up to 15/01/03; full list of members (7 pages)
8 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
8 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
16 July 2002Director resigned (1 page)
16 July 2002New director appointed (2 pages)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002New director appointed (2 pages)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002Director resigned (1 page)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
12 February 2002Return made up to 15/01/02; full list of members (7 pages)
12 February 2002Return made up to 15/01/02; full list of members (7 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
4 May 2001Full accounts made up to 31 March 2000 (9 pages)
4 May 2001Full accounts made up to 31 March 2000 (9 pages)
19 February 2001Return made up to 15/01/01; full list of members (7 pages)
19 February 2001Director's particulars changed (1 page)
19 February 2001Return made up to 15/01/01; full list of members (7 pages)
19 February 2001Director's particulars changed (1 page)
11 February 2000Full accounts made up to 31 March 1999 (9 pages)
11 February 2000Full accounts made up to 31 March 1999 (9 pages)
21 January 2000Return made up to 15/01/00; full list of members (6 pages)
21 January 2000Return made up to 15/01/00; full list of members (6 pages)
20 May 1999Full accounts made up to 31 March 1998 (9 pages)
20 May 1999Full accounts made up to 31 March 1998 (9 pages)
25 January 1999Return made up to 15/01/99; full list of members (7 pages)
25 January 1999Return made up to 15/01/99; full list of members (7 pages)
16 February 1998Return made up to 15/01/98; full list of members (7 pages)
16 February 1998Return made up to 15/01/98; full list of members (7 pages)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
3 February 1998New director appointed (3 pages)
3 February 1998New director appointed (3 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
25 April 1997Return made up to 15/01/97; full list of members (7 pages)
25 April 1997Return made up to 15/01/97; full list of members (7 pages)
3 February 1997Full accounts made up to 31 March 1996 (9 pages)
3 February 1997Full accounts made up to 31 March 1995 (9 pages)
3 February 1997Full accounts made up to 31 March 1996 (9 pages)
3 February 1997Full accounts made up to 31 March 1995 (9 pages)
17 May 1996Return made up to 15/01/96; full list of members (7 pages)
17 May 1996Secretary resigned (1 page)
17 May 1996Secretary resigned (1 page)
17 May 1996Return made up to 15/01/96; full list of members (7 pages)
9 May 1996New secretary appointed (2 pages)
9 May 1996New secretary appointed (2 pages)
8 June 1995Return made up to 15/01/95; full list of members (14 pages)
8 June 1995Return made up to 15/01/95; full list of members (14 pages)