Company NameJumpview Limited
Company StatusDissolved
Company Number01933420
CategoryPrivate Limited Company
Incorporation Date25 July 1985(38 years, 9 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ronald Frank Pavey
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1991(6 years, 3 months after company formation)
Appointment Duration17 years, 6 months (closed 12 May 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarnham Lodge Farm
Mayes Lane, Warnham
West Sussex
RH12 3SG
Director NameMr Julian Allemby Hunt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1995(10 years, 1 month after company formation)
Appointment Duration13 years, 8 months (closed 12 May 2009)
RoleImporter
Country of ResidenceEngland
Correspondence AddressThe Firs
Neb Lane
Oxted
Surrey
RH8 9JN
Secretary NameClive Leonard Pearce
NationalityBritish
StatusClosed
Appointed17 September 2004(19 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Whyteleafe Road
Caterham
Surrey
CR3 5EG
Director NameMr Barry John Farmer
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(6 years, 3 months after company formation)
Appointment Duration17 years, 3 months (resigned 28 February 2009)
RoleImporter
Correspondence AddressHaw Farm
Swartha Lane, Swartha Sylsden
Keighley
West Yorkshire
BD20 0LP
Director NameMr Kevin Moroney
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 April 1993)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Thatched Cottage
111 Butterfield Green Road Stopsley
Luton
Bedfordshire
LU2 8DD
Secretary NameMiss Linda Dawn Gerron
NationalityBritish
StatusResigned
Appointed10 November 1991(6 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 11 August 2003)
RoleCompany Director
Correspondence Address7 Rowans Close
Longfields
Kent
DA3 7QU
Secretary NameMr Julian Allemby Hunt
NationalityBritish
StatusResigned
Appointed11 August 2003(18 years after company formation)
Appointment Duration1 year, 1 month (resigned 17 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Firs
Neb Lane
Oxted
Surrey
RH8 9JN

Location

Registered AddressLeonardo House, Fawkes Avenue
Dartford Trade Park
Dartford
DA1 1JQ
RegionSouth East
ConstituencyDartford
CountyKent
ParishWilmington
WardPrinces
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2009Appointment terminated director barry farmer (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
5 December 2008Application for striking-off (1 page)
22 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
12 November 2007Return made up to 10/11/07; full list of members (3 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
17 November 2006Return made up to 10/11/06; full list of members (7 pages)
30 November 2005Return made up to 10/11/05; full list of members (7 pages)
28 September 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
25 November 2004Return made up to 10/11/04; full list of members (7 pages)
19 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
8 October 2004Secretary resigned (1 page)
8 October 2004New secretary appointed (2 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
7 November 2003Secretary resigned (1 page)
7 November 2003New secretary appointed (1 page)
21 November 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 October 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
2 February 2002Return made up to 10/11/01; full list of members (7 pages)
2 February 2002Full accounts made up to 31 March 2001 (9 pages)
19 January 2001Full accounts made up to 31 March 2000 (10 pages)
15 December 2000Return made up to 10/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2000Return made up to 10/11/99; full list of members
  • 363(287) ‐ Registered office changed on 17/01/00
(7 pages)
19 October 1999Full accounts made up to 31 March 1999 (10 pages)
4 December 1998Full accounts made up to 31 March 1998 (11 pages)
24 November 1998Return made up to 10/11/98; full list of members (8 pages)
23 December 1997Registered office changed on 23/12/97 from: unit 20, dartford trade park wilks avenue dartford kent DA1 1JS (1 page)
14 November 1997Return made up to 10/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 November 1997Director's particulars changed (1 page)
7 November 1997Full accounts made up to 31 March 1997 (12 pages)
22 November 1996Return made up to 10/11/96; no change of members
  • 363(287) ‐ Registered office changed on 22/11/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 October 1996Full accounts made up to 31 March 1996 (12 pages)
15 November 1995Return made up to 10/11/95; full list of members (6 pages)
13 September 1995New director appointed (2 pages)