Company NameJump Port Limited
Company StatusDissolved
Company Number01956106
CategoryPrivate Limited Company
Incorporation Date8 November 1985(38 years, 5 months ago)
Dissolution Date6 March 2007 (17 years ago)
Previous NameJCC (UK) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGareth Wynne Jones
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(5 years, 7 months after company formation)
Appointment Duration15 years, 8 months (closed 06 March 2007)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressLakeside
Boston Gardens
Brentford
Middlesex
TW8 9LS
Secretary NameStephen Pearson
NationalityBritish
StatusClosed
Appointed11 April 1997(11 years, 5 months after company formation)
Appointment Duration9 years, 11 months (closed 06 March 2007)
RoleAccountant
Correspondence Address94 Corbylands Road
Sidcup
Kent
DA15 8JQ
Director NameNeil Wotherspoon
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 September 1996)
RoleComputer Consultant
Correspondence Address15 Copley Dene
Bromley
Kent
BR1 2PW
Secretary NamePhilip Richard Crabbe
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 April 1997)
RoleCompany Director
Correspondence Address34 Mason Street
Reading
Berkshire
RG1 7PD
Director NameGary Steven Edelman
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(12 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 May 2002)
RoleSales Director
Correspondence Address8 South Approach
Moor Park
Northwood
Middlesex
HA6 2ET
Director NameMr Philip James Eric Holt
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(12 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address68 Verran Road
Camberley
Surrey
GU15 2LJ
Director NameStephen William Simmonds
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(16 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 August 2002)
RoleAccountant
Correspondence AddressLadymead Cottage
126 High Street, Clophill
Bedford
Bedfordshire
MK45 4BL

Location

Registered AddressHill House
1 Little New Street
London
EC4A 4TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£3,117,000
Gross Profit£482,000
Net Worth-£1,658,000
Current Liabilities£2,139,000

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

6 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
12 July 2006Receiver ceasing to act (1 page)
12 July 2006Receiver's abstract of receipts and payments (2 pages)
3 November 2005Receiver's abstract of receipts and payments (2 pages)
12 November 2004Receiver's abstract of receipts and payments (2 pages)
22 January 2004Director resigned (1 page)
23 December 2003Stat of affairs with f 3.10 (8 pages)
23 December 2003Administrative Receiver's report (20 pages)
18 October 2003Registered office changed on 18/10/03 from: centrepoint 103 new oxford street london WC1A 1DY (1 page)
23 September 2003Appointment of receiver/manager (4 pages)
17 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Company name changed jcc (uk) LIMITED\certificate issued on 16/09/03 (2 pages)
7 August 2003Secretary's particulars changed (1 page)
3 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 July 2003Full accounts made up to 31 August 2002 (17 pages)
10 September 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
8 April 2002New director appointed (2 pages)
21 March 2002Full accounts made up to 31 August 2001 (16 pages)
19 March 2002Full accounts made up to 31 August 2000 (12 pages)
26 July 2001Return made up to 30/06/01; full list of members (7 pages)
21 November 2000Return made up to 30/06/00; full list of members; amend (7 pages)
31 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
13 July 2000Return made up to 30/06/00; full list of members (7 pages)
3 July 2000Full accounts made up to 31 August 1999 (13 pages)
28 August 1999Particulars of mortgage/charge (5 pages)
9 July 1999Return made up to 30/06/99; no change of members (4 pages)
2 July 1999Full accounts made up to 31 August 1998 (11 pages)
28 May 1999New director appointed (2 pages)
15 October 1998New director appointed (3 pages)
28 August 1998Company name changed sbs systems LIMITED\certificate issued on 28/08/98 (2 pages)
8 July 1998Return made up to 30/06/98; full list of members (7 pages)
19 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 February 1998Accounts for a dormant company made up to 31 August 1997 (4 pages)
16 December 1997Director's particulars changed (1 page)
31 July 1997Return made up to 30/06/97; no change of members (4 pages)
15 July 1997Accounts for a dormant company made up to 31 August 1996 (4 pages)
25 April 1997Secretary resigned (1 page)
25 April 1997New secretary appointed (2 pages)
11 October 1996Director resigned (1 page)
31 July 1996Return made up to 30/06/96; full list of members (6 pages)
3 April 1996Registered office changed on 03/04/96 from: 22 bloomsbury square london WC1A 2NS (1 page)
29 February 1996Accounts for a dormant company made up to 31 August 1995 (4 pages)
8 August 1995Return made up to 30/06/95; no change of members (4 pages)
29 June 1995Accounts for a dormant company made up to 31 August 1994 (4 pages)
22 March 1991Declaration of satisfaction of mortgage/charge (1 page)
5 October 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(10 pages)
18 September 1989Declaration of satisfaction of mortgage/charge (1 page)
23 August 1989Particulars of mortgage/charge (3 pages)
4 February 1988Particulars of mortgage/charge (3 pages)