Company NameJump One Limited
Company StatusDissolved
Company Number04856605
CategoryPrivate Limited Company
Incorporation Date5 August 2003(20 years, 9 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)
Previous NameWin A Watch Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Matthew Glenn Harris
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2003(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address80 High Road
North Weald
Epping
Essex
CM16 6BY
Secretary NameMillers Associates Limited (Corporation)
StatusClosed
Appointed08 July 2005(1 year, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 27 December 2011)
Correspondence Address36 Spital Square
London
E1 6DY
Director NameCatherine Jill Orna
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 17 July 2006)
RoleSecretary Project Mgr
Correspondence Address25 Lower Road
Loughton
Essex
IG10 2RT
Secretary NameMottram Partners Limited (Corporation)
StatusResigned
Appointed05 August 2003(same day as company formation)
Correspondence AddressMillars Three
Southmill Road
Bishops Stortford
Hertfordshire
CM23 3DH

Location

Registered AddressC/O Millers Associates
36 Spital Square London
E1 6DY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,428
Cash£150
Current Liabilities£6,060

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
7 September 2011Application to strike the company off the register (3 pages)
7 September 2011Application to strike the company off the register (3 pages)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
2 September 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 September 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2010Annual return made up to 5 August 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 2
(4 pages)
18 October 2010Secretary's details changed for Millers Associates Limited on 5 August 2010 (2 pages)
18 October 2010Secretary's details changed for Millers Associates Limited on 5 August 2010 (2 pages)
18 October 2010Annual return made up to 5 August 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 2
(4 pages)
18 October 2010Secretary's details changed for Millers Associates Limited on 5 August 2010 (2 pages)
18 October 2010Annual return made up to 5 August 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 2
(4 pages)
18 October 2010Director's details changed for Matthew Glenn Harris on 5 August 2010 (2 pages)
18 October 2010Director's details changed for Matthew Glenn Harris on 5 August 2010 (2 pages)
18 October 2010Director's details changed for Matthew Glenn Harris on 5 August 2010 (2 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 September 2009Return made up to 05/08/09; full list of members (3 pages)
2 September 2009Return made up to 05/08/09; full list of members (3 pages)
28 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
28 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
10 September 2008Return made up to 05/08/08; full list of members (3 pages)
10 September 2008Return made up to 05/08/08; full list of members (3 pages)
10 September 2008Director's change of particulars / matthew harris / 01/01/2008 (1 page)
10 September 2008Director's Change of Particulars / matthew harris / 01/01/2008 / HouseName/Number was: , now: 80; Street was: 25 lower road, now: high road; Area was: , now: north weald; Post Town was: loughton, now: epping; Post Code was: IG10 2RT, now: CM16 6BY (1 page)
2 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
2 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
11 January 2008Return made up to 05/08/07; full list of members (2 pages)
11 January 2008Ad 01/09/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
11 January 2008Ad 01/09/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
11 January 2008Return made up to 05/08/07; full list of members (2 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
30 April 2007Company name changed win a watch LIMITED\certificate issued on 30/04/07 (2 pages)
30 April 2007Company name changed win a watch LIMITED\certificate issued on 30/04/07 (2 pages)
19 March 2007Return made up to 05/08/06; full list of members (6 pages)
19 March 2007Return made up to 05/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
9 December 2005Registered office changed on 09/12/05 from: c/o millers associates LTD 3RD floor kingsbury house king street london SW1Y 6QU (1 page)
9 December 2005Registered office changed on 09/12/05 from: c/o millers associates LTD 3RD floor kingsbury house king street london SW1Y 6QU (1 page)
14 October 2005Return made up to 05/08/05; full list of members (7 pages)
14 October 2005Return made up to 05/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 August 2005New secretary appointed (2 pages)
25 August 2005Secretary resigned (1 page)
25 August 2005Registered office changed on 25/08/05 from: c/o mottram partners LIMITED 3-5 rathbone place london W1T 1HJ (1 page)
25 August 2005Registered office changed on 25/08/05 from: c/o mottram partners LIMITED 3-5 rathbone place london W1T 1HJ (1 page)
25 August 2005Secretary resigned (1 page)
25 August 2005New secretary appointed (2 pages)
9 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
9 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
26 May 2005Registered office changed on 26/05/05 from: c/o mottram partners LIMITED cambridge house cambridge road harlow mill essex CM20 2EQ (1 page)
26 May 2005Registered office changed on 26/05/05 from: c/o mottram partners LIMITED cambridge house cambridge road harlow mill essex CM20 2EQ (1 page)
24 September 2004Return made up to 05/08/04; full list of members (7 pages)
24 September 2004Return made up to 05/08/04; full list of members (7 pages)
28 May 2004Registered office changed on 28/05/04 from: c/o mottram partners LIMITED millars three southmill road bishops stortford hertfordshire CM23 3DH (1 page)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
28 May 2004Registered office changed on 28/05/04 from: c/o mottram partners LIMITED millars three southmill road bishops stortford hertfordshire CM23 3DH (1 page)
5 August 2003Incorporation (17 pages)