Company NameJump For Joy Limited
Company StatusDissolved
Company Number02623683
CategoryPrivate Limited Company
Incorporation Date25 June 1991(32 years, 10 months ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew John Taylor
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1991(1 week, 1 day after company formation)
Appointment Duration10 years, 4 months (closed 20 November 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bridge House Bisham Road
Marlow
Buckinghamshire
SL7 1RP
Director NameMichael David Miller
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1992(8 months after company formation)
Appointment Duration9 years, 9 months (closed 20 November 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees 15a Linksway
Northwood
Middlesex
HA6 2XA
Secretary NameSarah Elizabeth Anne Standing
NationalityBritish
StatusClosed
Appointed09 December 1994(3 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 20 November 2001)
RoleCompany Director
Correspondence Address1 Pilsdon Close
Inner Park Road Wimbledon
London
SW19 6DR
Secretary NameCity Group Plc (Corporation)
StatusClosed
Appointed22 January 1998(6 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 20 November 2001)
Correspondence Address25 City Road
London
EC1Y 1BQ
Director NameJohn William Jackson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(1 week, 1 day after company formation)
Appointment Duration1 month, 4 weeks (resigned 30 August 1991)
RoleBooking Agent
Correspondence AddressSedgewick Park
Nuthurst
West Sussex
RH13 6QQ
Secretary NameMichael David Miller
NationalityBritish
StatusResigned
Appointed03 July 1991(1 week, 1 day after company formation)
Appointment Duration3 years, 5 months (resigned 09 December 1994)
RoleCompany Director
Correspondence Address76 Marsworth Avenue
Pinner
Middlesex
HA5 4TT
Director NameJohn Ralph Fruin
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(2 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 December 1991)
RoleCompany Director
Correspondence Address41 Court Drive
Hillingdon
Middlesex
UB10 0BN
Director NameWilliam Elson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 1992(8 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 June 1996)
RoleTalent Agency Executive
Correspondence Address36 Glenn Byron Avenue
South Nyack
New York
Ny
10960
Director NameJon Podell
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(5 years after company formation)
Appointment Duration2 years (resigned 30 June 1998)
RoleCompany Director
Correspondence Address165 East 66 Street
Apt.2c
New York
Ny 10021
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 June 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 June 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 June 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressSanctuary House
45-53 Sinclair Road
London
W14 0NS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 November 2009Bona Vacantia disclaimer (1 page)
20 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2001First Gazette notice for voluntary strike-off (1 page)
21 June 2001Application for striking-off (1 page)
2 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
14 July 2000Return made up to 25/06/00; full list of members (7 pages)
6 December 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
16 July 1999Registered office changed on 16/07/99 from: the collonnades 82,bishops bridge rd london W2 6BB (1 page)
9 July 1999Return made up to 25/06/99; full list of members (11 pages)
10 May 1999Director's particulars changed (1 page)
24 November 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
24 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 September 1998Director's particulars changed (1 page)
9 September 1998Auditor's resignation (2 pages)
8 July 1998Return made up to 25/06/98; no change of members (8 pages)
8 July 1998Director resigned (1 page)
10 May 1998Director's particulars changed (1 page)
14 April 1998New secretary appointed (2 pages)
20 February 1998Full accounts made up to 30 June 1997 (9 pages)
1 September 1997Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page)
16 July 1997Return made up to 25/06/97; no change of members (8 pages)
3 July 1997Full accounts made up to 31 August 1996 (9 pages)
3 November 1996Full accounts made up to 31 December 1995 (8 pages)
19 July 1996Return made up to 25/06/96; full list of members (10 pages)
4 July 1996Accounting reference date shortened from 31/12/96 to 31/08/96 (1 page)
28 June 1996New director appointed (2 pages)
17 June 1996Director resigned (1 page)
23 October 1995Full accounts made up to 31 December 1994 (9 pages)
3 July 1995Return made up to 25/06/95; no change of members (14 pages)