Company NameJumble Properties Limited
Company StatusDissolved
Company Number02563536
CategoryPrivate Limited Company
Incorporation Date29 November 1990(33 years, 5 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)
Previous NameThe Truckstop Inn Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameIONA Investments Limited (Corporation)
StatusClosed
Appointed20 January 2003(12 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 15 September 2009)
Correspondence Address80 Broad Street
Monrovia
Foreign
Secretary NamePeachtree Services Limited (Corporation)
StatusClosed
Appointed01 February 2007(16 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 15 September 2009)
Correspondence AddressSea Meadow House
Blackburn Highway
Road Town
Tortola
British Virgin Islands
Director NameMr Christopher Anthony Hare
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(1 year after company formation)
Appointment Duration11 years, 1 month (resigned 16 January 2003)
RoleManaging Director
Correspondence Address6 Chapel Close
Great Addington
Kettering
Northamptonshire
NN14 4RA
Director NameMr David Harris
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 18 January 1995)
RoleLawyer
Country of ResidenceEngland
Correspondence Address21 Redesdale Street
London
SW3 4BL
Director NameMark Basil Andrew Lorimer
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(1 year after company formation)
Appointment Duration11 years, 1 month (resigned 20 January 2003)
RoleLawyer
Correspondence Address1 Caxton Court Bullen Street
London
SW11 3ER
Secretary NameAntony Robert Mulholland
NationalityBritish
StatusResigned
Appointed29 November 1991(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 23 September 1993)
RoleCompany Director
Correspondence Address22 Merton Walk
Godmanchester
Huntingdon
Cambridgeshire
PE18 8DH
Secretary NameGraeme Hamilton Grozier
NationalityBritish
StatusResigned
Appointed23 September 1993(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 January 1995)
RoleSecretary
Correspondence Address72 Compton Road
Brighton
East Sussex
BN1 5AN
Secretary NameAndrew Binks
NationalityBritish
StatusResigned
Appointed25 January 1995(4 years, 1 month after company formation)
Appointment Duration12 years (resigned 07 February 2007)
RoleSecretary
Correspondence Address5 Park Farm Road
Horsham
West Sussex
RH12 5EW

Location

Registered Address57 London Road
Enfield
Middlesex
EN2 6SW
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2008Return made up to 29/11/08; full list of members (3 pages)
19 November 2008Return made up to 29/11/07; full list of members (3 pages)
1 May 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
18 February 2007New secretary appointed (1 page)
18 February 2007Secretary resigned (1 page)
27 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
30 November 2006Return made up to 29/11/06; full list of members (2 pages)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
5 January 2006Return made up to 29/11/05; full list of members (6 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
14 December 2004Return made up to 29/11/04; full list of members (6 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
15 December 2003Return made up to 29/11/03; full list of members (6 pages)
14 February 2003New director appointed (1 page)
14 February 2003Director resigned (1 page)
3 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
25 January 2003Registered office changed on 25/01/03 from: c/o aim hire LIMITED blackstone road stukeley meadows huntingdon PE18 6EF (1 page)
24 January 2003Director resigned (1 page)
19 December 2002Return made up to 29/11/02; full list of members (7 pages)
31 December 2001Return made up to 29/11/01; full list of members
  • 363(287) ‐ Registered office changed on 31/12/01
(6 pages)
15 August 2001Full accounts made up to 31 March 2001 (11 pages)
28 December 2000Return made up to 29/11/00; full list of members (6 pages)
1 September 2000Full accounts made up to 31 March 2000 (10 pages)
19 December 1999Return made up to 29/11/99; full list of members (6 pages)
16 August 1999Full accounts made up to 31 March 1999 (10 pages)
15 December 1998Return made up to 29/11/98; no change of members (5 pages)
2 November 1998Full accounts made up to 31 March 1998 (11 pages)
19 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
12 January 1998Return made up to 29/11/97; full list of members (7 pages)
17 December 1997Company name changed aim hire finance LIMITED\certificate issued on 18/12/97 (3 pages)
28 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1997Accounts for a dormant company made up to 31 March 1996 (6 pages)
30 December 1996Return made up to 29/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
6 December 1995Return made up to 29/11/95; no change of members (4 pages)