Company NameJumps Partnership Limited
DirectorJagdish Patel
Company StatusActive
Company Number04734277
CategoryPrivate Limited Company
Incorporation Date14 April 2003(21 years ago)
Previous NameJump Partnership Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jagdish Patel
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address21 Somersby Gardens
Ilford
Essex
IG4 5DY
Secretary NameDarshana Jagdish Patel
NationalityBritish
StatusCurrent
Appointed14 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address21 Somersby Gardens
Ilford
IG4 5DY
Director NameE-Corp Nominees Limited (Corporation)
StatusResigned
Appointed14 April 2003(same day as company formation)
Correspondence Address14 Station Parade
Whitchurch Lane
Edgware
Middx
HA8 6RW
Secretary NameE-Corp Registrars Limited (Corporation)
StatusResigned
Appointed14 April 2003(same day as company formation)
Correspondence Address14 Station Parade
Whitchurch Lane
Edgware
Middx
HA8 6RW

Location

Registered AddressAmin Patel & Shah Accountants
334-336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

90 at £1Mr Jagdish Jayantibhai Patel
90.00%
Ordinary
10 at £1Mrs Darshana Jagdish Patel
10.00%
Ordinary

Financials

Year2014
Net Worth£554,672
Cash£14,645
Current Liabilities£162,744

Accounts

Latest Accounts30 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End29 May

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (2 days from now)

Filing History

15 June 2017Amended total exemption small company accounts made up to 31 May 2016 (6 pages)
12 June 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
2 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
14 April 2016Amended total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
12 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Director's details changed for Mr Jagdish Jayantibhai Patel on 1 October 2009 (2 pages)
10 June 2014Director's details changed for Mr Jagdish Jayantibhai Patel on 1 October 2009 (2 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 August 2013Compulsory strike-off action has been discontinued (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
12 August 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
30 June 2010Secretary's details changed for Darshna Patel on 14 April 2010 (1 page)
30 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
16 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
30 April 2009Return made up to 14/04/09; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
15 May 2008Return made up to 14/04/08; full list of members (3 pages)
14 May 2008Secretary's change of particulars / darshna patel / 14/04/2003 (1 page)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
7 June 2007Return made up to 14/04/07; full list of members (2 pages)
26 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
6 February 2007Company name changed jump partnership LIMITED\certificate issued on 06/02/07 (2 pages)
26 April 2006Return made up to 14/04/06; full list of members (2 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 April 2005Return made up to 14/04/05; full list of members (6 pages)
18 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
10 February 2005Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
13 May 2004Return made up to 14/04/04; full list of members (6 pages)
2 May 2003New director appointed (2 pages)
2 May 2003Registered office changed on 02/05/03 from: 334 -336 goswell road london EC1V 7LQ (1 page)
2 May 2003New secretary appointed (2 pages)
2 May 2003Ad 14/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 2003Director resigned (1 page)
23 April 2003Secretary resigned (1 page)
23 April 2003Registered office changed on 23/04/03 from: 14 station road, whitchurch lane edgware middlesex HA8 7AB (2 pages)
14 April 2003Incorporation (14 pages)