Company NameJump Knitwear Limited
DirectorRichard Allan Caring
Company StatusActive
Company Number02616283
CategoryPrivate Limited Company
Incorporation Date31 May 1991(32 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard Allan Caring
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2016(25 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMiss Alexandra Claire Bennett-Baggs
StatusCurrent
Appointed09 October 2020(29 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMartin Keith Palmer
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(1 year, 4 months after company formation)
Appointment Duration7 months (resigned 11 May 1993)
RoleCompany Director
Correspondence Address37 Alexandra Drive
Gipsy Hill
London
SE19 1AW
Director NameMr Peter Martyn Foster
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(1 year, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 November 1997)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address7 Ribblesdale Road
London
SW16 6SF
Secretary NameMartin Keith Palmer
NationalityBritish
StatusResigned
Appointed12 October 1992(1 year, 4 months after company formation)
Appointment Duration7 months (resigned 11 May 1993)
RoleCompany Director
Correspondence Address37 Alexandra Drive
Gipsy Hill
London
SE19 1AW
Director NameJohn Arnold Macaulay
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Dove Park
Chorley Wood
Hertfordshire
WD3 5NY
Director NamePhillip Russell Bennett
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(3 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 October 1994)
RoleAccountant
Correspondence Address21 Elton Road
Bengeo
Hertford
Hertfordshire
SG14 3DW
Director NameFlorence Ann Nott
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(3 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 October 1994)
RoleCompany Director
Correspondence AddressHollow Hedge Holly Hedges Lane
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0PE
Director NameAlfred Ezekiel
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(3 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 October 1994)
RoleManaging Director
Correspondence Address17 Glenthorne Gardens
Ilford
Essex
IG6 1LB
Secretary NameAnnabel Gaye Skinner
NationalityBritish
StatusResigned
Appointed25 August 1994(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 May 1996)
RoleSolicitor
Correspondence Address29 Radipole Road
London
SW6 5DN
Secretary NameJohn Arnold Macaulay
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(5 years after company formation)
Appointment Duration9 years, 10 months (resigned 30 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Dove Park
Chorley Wood
Hertfordshire
WD3 5NY
Secretary NameJohn Arnold Macaulay
NationalityBritish
StatusResigned
Appointed30 May 1996(5 years after company formation)
Appointment Duration9 years, 10 months (resigned 30 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Dove Park
Chorley Wood
Hertfordshire
WD3 5NY
Director NameJohn Arnold Macaulay
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(5 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 March 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Dove Park
Chorley Wood
Hertfordshire
WD3 5NY
Director NameChristopher D'Cruze
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(6 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2001)
RoleCompany Director
Correspondence Address23 Cleveland Gardens
Worcester Park
Surrey
KT4 7JJ
Secretary NameKaren Louise Pepper
NationalityBritish
StatusResigned
Appointed31 December 2001(10 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 March 2006)
RoleCompany Director
Correspondence Address422 Long Lane
East Finchley
London
N2 8JL
Director NameMr Jonothan Craig Tipper
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(14 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Imperial Way
Apsley Lock
Hemel Hempstead
Hertfordshire
HP3 9FJ
Secretary NameRebecca Carolyn Hampshire
NationalityBritish
StatusResigned
Appointed08 March 2006(14 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address157 Rotary Way
Colchester
CO3 3LJ
Secretary NameMr Raymond John McCarthy
StatusResigned
Appointed31 July 2008(17 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 11 October 2019)
RoleAccountant
Correspondence Address6 Franchise Street
Chesham
Buckinghamshire
HP5 3AG
Director NameMr Sundeep Mansukhlal Mehta
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(20 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMr Thomas Brooke-Hollidge
StatusResigned
Appointed11 October 2019(28 years, 4 months after company formation)
Appointment Duration12 months (resigned 09 October 2020)
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ

Contact

Websiteicd.co.uk

Location

Registered Address26-28 Conway Street
London
W1T 6BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1International Clothing Designs (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

4 September 2017Micro company accounts made up to 31 July 2017 (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
7 November 2016Termination of appointment of Sundeep Mansukhlal Mehta as a director on 31 October 2016 (1 page)
18 October 2016Appointment of Mr Richard Allan Caring as a director on 17 October 2016 (2 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(3 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(3 pages)
13 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
16 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 October 2011Appointment of Mr Sundeep Mansukhlal Mehta as a director (2 pages)
25 October 2011Termination of appointment of Jonothan Tipper as a director (1 page)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (2 pages)
8 November 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
12 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
21 August 2009Return made up to 31/07/09; full list of members (3 pages)
9 February 2009Appointment terminated secretary rebecca hampshire (1 page)
9 February 2009Secretary appointed mr raymond john mccarthy (1 page)
9 February 2009Return made up to 31/07/08; full list of members (3 pages)
28 December 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
27 March 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007Return made up to 31/07/07; full list of members (2 pages)
25 July 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
8 September 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2006Director resigned (1 page)
21 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New secretary appointed (1 page)
15 March 2006Secretary resigned (1 page)
6 September 2005Return made up to 31/07/05; full list of members (8 pages)
18 October 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
11 October 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 August 2004Secretary's particulars changed (1 page)
14 June 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
13 October 2003Return made up to 31/07/03; full list of members (8 pages)
2 June 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
8 October 2002Return made up to 31/07/02; full list of members (8 pages)
24 June 2002New secretary appointed (2 pages)
11 June 2002Director resigned (1 page)
4 October 2001Return made up to 31/07/01; full list of members (6 pages)
31 August 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
6 September 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
4 September 2000Return made up to 31/07/00; full list of members
  • 363(287) ‐ Registered office changed on 04/09/00
(6 pages)
21 October 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
27 August 1999Return made up to 31/07/99; full list of members (6 pages)
25 January 1999Registered office changed on 25/01/99 from: 2, milmans street, kings road, chelsea, SW10 0DA. (1 page)
30 November 1998Accounts for a dormant company made up to 31 July 1998 (2 pages)
6 August 1998Return made up to 31/07/98; full list of members (6 pages)
22 April 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
20 August 1997Return made up to 31/07/97; no change of members (4 pages)
15 May 1997New director appointed (1 page)
28 January 1997Accounts for a dormant company made up to 31 July 1996 (2 pages)
12 September 1996Return made up to 31/07/96; no change of members (4 pages)
29 May 1996New secretary appointed (1 page)
29 May 1996Secretary resigned (2 pages)
13 December 1995Accounts for a dormant company made up to 31 July 1995 (2 pages)
18 August 1995Return made up to 31/07/95; full list of members
  • 363(287) ‐ Registered office changed on 18/08/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 July 1995Company name changed icdh (two) LIMITED\certificate issued on 11/07/95 (4 pages)
13 June 1995Accounts for a dormant company made up to 31 July 1994 (2 pages)