Company NameJumbo Projects Limited
Company StatusDissolved
Company Number03360312
CategoryPrivate Limited Company
Incorporation Date25 April 1997(26 years, 11 months ago)
Dissolution Date22 July 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameSimon Charles King
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1997(3 weeks, 5 days after company formation)
Appointment Duration17 years, 2 months (closed 22 July 2014)
RolePet Shop Proprietor
Country of ResidenceEngland
Correspondence Address33b West End Avenue
Leyton
London
E10 6DY
Secretary NameSimon Charles King
NationalityBritish
StatusClosed
Appointed21 May 1997(3 weeks, 5 days after company formation)
Appointment Duration17 years, 2 months (closed 22 July 2014)
RolePet Shop Proprietor
Country of ResidenceEngland
Correspondence Address33b West End Avenue
Leyton
London
E10 6DY
Director NamePeter James King
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(3 weeks, 5 days after company formation)
Appointment Duration14 years, 7 months (resigned 01 January 2012)
RoleRetired Banker
Country of ResidenceEngland
Correspondence Address2 Langley Drive
Wanstead
London
E11 2LL
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed25 April 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed25 April 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address54 Sun Street
Waltham Abbey
Essex
EN9 1EJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Peter J. King
50.00%
Ordinary
1 at £1Simon Charles King
50.00%
Ordinary

Financials

Year2014
Net Worth-£69,176
Cash£5
Current Liabilities£92,680

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
21 June 2013Annual return made up to 25 April 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 2
(4 pages)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
31 May 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
26 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 January 2012Termination of appointment of Peter King as a director (1 page)
8 July 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
9 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 June 2010Director's details changed for Simon Charles King on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Simon Charles King on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Peter James King on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Peter James King on 1 October 2009 (2 pages)
21 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 July 2009Return made up to 25/04/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 August 2008Return made up to 25/04/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 August 2007Return made up to 25/04/07; full list of members (2 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
24 November 2006Return made up to 25/04/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 July 2005Return made up to 25/04/05; full list of members (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 October 2004Return made up to 25/04/04; full list of members (7 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 July 2003Return made up to 25/04/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 June 2002Return made up to 25/04/02; full list of members (7 pages)
4 March 2002Return made up to 25/04/01; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 October 2000Return made up to 25/04/00; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 June 1999Return made up to 25/04/99; no change of members (4 pages)
5 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
5 August 1998Return made up to 25/04/98; full list of members (6 pages)
20 August 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
4 June 1997New director appointed (2 pages)
4 June 1997Director resigned (1 page)
4 June 1997New secretary appointed (2 pages)
4 June 1997New director appointed (2 pages)
4 June 1997Secretary resigned (1 page)
4 June 1997Registered office changed on 04/06/97 from: international house 31 church road hendon london NW4 4EB (1 page)
25 April 1997Incorporation (17 pages)