Company NameErskine Jump Limited
DirectorSarah Jayne Brown
Company StatusDissolved
Company Number03816821
CategoryPrivate Limited Company
Incorporation Date30 July 1999(24 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameSarah Jayne Brown
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1999(same day as company formation)
RoleAccounts Manager
Correspondence AddressLittle Bridge Farm
Bridgerule
Holsworthy
Devon
EX22 7EX
Secretary NameCounty West Commercial Services Ltd (Corporation)
StatusCurrent
Appointed30 July 1999(same day as company formation)
Correspondence Address11 Trevilson Close
St Newlyn East
Newquay
Cornwall
TR8 5NX
Secretary NameMr Paul James Manley
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Trevilson Close
St Newlyn East
Newquay
Cornwall
TR8 5NX
Director NameCounty West Commercial Services Ltd (Corporation)
Date of BirthMay 1994 (Born 30 years ago)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address11 Trevilson Close
St Newlyn East
Newquay
Cornwall
TR8 5NX

Location

Registered AddressS G Banister & Co
40 Great James Street
London
WC1N 3HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£45,603
Gross Profit£6,876
Net Worth-£13,156
Cash£2,132
Current Liabilities£23,229

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 December 2003Dissolved (1 page)
23 September 2003Liquidators statement of receipts and payments (5 pages)
23 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
31 July 2003Liquidators statement of receipts and payments (5 pages)
29 June 2002Registered office changed on 29/06/02 from: c/o county west commercial services LIMITED 238-246 king street hammersmith london W6 0RF (1 page)
27 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 June 2002Statement of affairs (5 pages)
27 June 2002Appointment of a voluntary liquidator (1 page)
9 October 2001Registered office changed on 09/10/01 from: 11 trevilson close st. Newlyn east newquay cornwall TR8 5NX (1 page)
2 August 2001Return made up to 30/07/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
10 August 2000Return made up to 30/07/00; full list of members (6 pages)
3 August 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
20 April 2000Ad 12/04/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 August 1999New secretary appointed (2 pages)
12 August 1999Secretary resigned (1 page)
12 August 1999Director resigned (1 page)
12 August 1999New director appointed (2 pages)
30 July 1999Incorporation (18 pages)