Company NameJumpeight Limited
DirectorsMartin Arthur Hudson and Hugh James Hudson
Company StatusActive
Company Number01952714
CategoryPrivate Limited Company
Incorporation Date4 October 1985(38 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martin Arthur Hudson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1993(7 years, 3 months after company formation)
Appointment Duration31 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodleys Farm House Knotting Road
Melchbourne
Bedford
MK44 1AG
Director NameMr Hugh James Hudson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2015(29 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressUnit 302 The Finsbury Business Centre 40 Bowling G
London
EC1R 0NE
Secretary NameMr Hugh James Hudson
StatusCurrent
Appointed15 March 2024(38 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Correspondence AddressUnit 302 The Finsbury Business Centre 40 Bowling G
London
EC1R 0NE
Director NameRowan Gavin Paton Menzies
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1993(7 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 June 1995)
RolePrpoerty Developer
Country of ResidenceEngland
Correspondence Address32 Alwyne Road
London
N1 2HW
Secretary NameMr Martin Arthur Hudson
NationalityBritish
StatusResigned
Appointed13 January 1993(7 years, 3 months after company formation)
Appointment Duration31 years, 2 months (resigned 15 March 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodleys Farm House Knotting Road
Melchbourne
Bedford
MK44 1AG
Director NameMrs Marcella Menzies
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(9 years, 8 months after company formation)
Appointment Duration20 years (resigned 20 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Alwyne Road
London
N1 2HW

Contact

Telephone020 74157000
Telephone regionLondon

Location

Registered AddressUnit 302 The Finsbury Business Centre
40 Bowling Green Lane
London
EC1R 0NE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Marcella Menzies
50.00%
Ordinary
1 at £1Martin Arthur Hudson
50.00%
Ordinary

Financials

Year2014
Net Worth£129,435
Cash£7,675
Current Liabilities£86,654

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Charges

7 July 2011Delivered on: 15 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 July 1989Delivered on: 14 July 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 284 queensbridge road hackney, l/b of hackney title no. 402060.
Outstanding
12 April 1988Delivered on: 15 April 1988
Satisfied on: 13 July 2011
Persons entitled: East Anglian Securities Trust Limtied

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures- including trade fixtures fixed plant and machinery stocks shares other securities.
Fully Satisfied

Filing History

15 March 2024Termination of appointment of Martin Arthur Hudson as a secretary on 15 March 2024 (1 page)
15 March 2024Notification of Ec1R Limited as a person with significant control on 20 July 2016 (2 pages)
15 March 2024Appointment of Mr Hugh James Hudson as a secretary on 15 March 2024 (2 pages)
13 January 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
20 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
20 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
8 December 2021Registered office address changed from Unit 302 the Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE to Unit 302 the Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE on 8 December 2021 (1 page)
21 May 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
23 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
2 January 2020Unaudited abridged accounts made up to 31 March 2019 (11 pages)
24 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
16 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
30 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
18 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 February 2016Director's details changed for Mr Martin Arthur Hudson on 31 January 2016 (2 pages)
4 February 2016Director's details changed for Mr Martin Arthur Hudson on 31 January 2016 (2 pages)
4 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
4 February 2016Secretary's details changed for Mr Martin Arthur Hudson on 31 January 2016 (1 page)
4 February 2016Secretary's details changed for Mr Martin Arthur Hudson on 31 January 2016 (1 page)
4 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 July 2015Appointment of Mr Hugh James Hudson as a director on 20 July 2015 (2 pages)
31 July 2015Appointment of Mr Hugh James Hudson as a director on 20 July 2015 (2 pages)
31 July 2015Termination of appointment of Marcella Menzies as a director on 20 July 2015 (1 page)
31 July 2015Termination of appointment of Marcella Menzies as a director on 20 July 2015 (1 page)
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(5 pages)
15 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 April 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 April 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
18 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Mr Martin Arthur Hudson on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Marcella Menzies on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Martin Arthur Hudson on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Marcella Menzies on 14 January 2010 (2 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 January 2009Return made up to 13/01/09; full list of members (4 pages)
13 January 2009Return made up to 13/01/09; full list of members (4 pages)
25 January 2008Full accounts made up to 31 March 2007 (10 pages)
25 January 2008Full accounts made up to 31 March 2007 (10 pages)
15 January 2008Return made up to 13/01/08; full list of members (3 pages)
15 January 2008Return made up to 13/01/08; full list of members (3 pages)
15 January 2007Return made up to 13/01/07; full list of members (3 pages)
15 January 2007Return made up to 13/01/07; full list of members (3 pages)
6 January 2007Accounts for a small company made up to 31 March 2006 (9 pages)
6 January 2007Accounts for a small company made up to 31 March 2006 (9 pages)
20 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
20 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
16 January 2006Return made up to 13/01/06; full list of members (3 pages)
16 January 2006Return made up to 13/01/06; full list of members (3 pages)
1 February 2005Return made up to 13/01/05; full list of members (7 pages)
1 February 2005Return made up to 13/01/05; full list of members (7 pages)
15 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
15 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
20 January 2004Return made up to 13/01/04; full list of members (7 pages)
20 January 2004Return made up to 13/01/04; full list of members (7 pages)
28 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
28 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
31 January 2003Full accounts made up to 31 March 2002 (10 pages)
31 January 2003Return made up to 13/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
31 January 2003Full accounts made up to 31 March 2002 (10 pages)
31 January 2003Return made up to 13/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 February 2002Full accounts made up to 31 March 2001 (10 pages)
2 February 2002Full accounts made up to 31 March 2001 (10 pages)
18 January 2002Return made up to 13/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 January 2002Return made up to 13/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 January 2001Return made up to 13/01/01; full list of members (6 pages)
18 January 2001Return made up to 13/01/01; full list of members (6 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
31 January 2000Return made up to 13/01/00; full list of members (6 pages)
31 January 2000Return made up to 13/01/00; full list of members (6 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 February 1999Return made up to 13/01/99; no change of members (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1999Return made up to 13/01/99; no change of members (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 1998Secretary's particulars changed;director's particulars changed (1 page)
3 February 1998Secretary's particulars changed;director's particulars changed (1 page)
1 February 1998Return made up to 13/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 1998Return made up to 13/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 1998Full group accounts made up to 31 March 1997 (18 pages)
31 January 1998Full group accounts made up to 31 March 1997 (18 pages)
12 February 1997Return made up to 13/01/97; no change of members (5 pages)
12 February 1997Return made up to 13/01/97; no change of members (5 pages)
15 December 1996Full group accounts made up to 31 March 1996 (18 pages)
15 December 1996Full group accounts made up to 31 March 1996 (18 pages)
19 January 1996Return made up to 13/01/96; no change of members (5 pages)
19 January 1996Return made up to 13/01/96; no change of members (5 pages)
5 January 1996Full group accounts made up to 31 March 1995 (18 pages)
5 January 1996Full group accounts made up to 31 March 1995 (18 pages)
7 September 1995Director resigned;new director appointed (2 pages)
7 September 1995Director resigned;new director appointed (2 pages)
1 May 1995Full group accounts made up to 31 March 1994 (16 pages)
1 May 1995Full group accounts made up to 31 March 1994 (16 pages)
20 April 1995Return made up to 13/01/95; full list of members (8 pages)
20 April 1995Return made up to 13/01/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
14 July 1989Particulars of mortgage/charge (3 pages)
14 July 1989Particulars of mortgage/charge (3 pages)
15 April 1988Particulars of mortgage/charge (3 pages)
15 April 1988Particulars of mortgage/charge (3 pages)
4 October 1985Incorporation (17 pages)
4 October 1985Incorporation (17 pages)