Company NameJump7 Limited
Company StatusDissolved
Company Number05254875
CategoryPrivate Limited Company
Incorporation Date11 October 2004(19 years, 7 months ago)
Dissolution Date11 April 2023 (1 year, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJade Johnson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31e Champion Hill
Camberwell
London
SE5 8BS
Secretary NameJohn Alvin Adolphus Herbert
NationalityBritish
StatusClosed
Appointed11 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56b Cecil Road
Waltamstow
London
E17 5DJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address325-331 High Road
Ilford
Essex
IG1 1NR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Jade Johnson
100.00%
Ordinary

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

16 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
24 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
3 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
26 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
9 December 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
13 October 2015Registered office address changed from C/O Hga Chartered Accountants & Registered Auditors Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP to C/O Hga Chartered Accountants and Registered Auditors 325-331 High Road Ilford Essex IG1 1NR on 13 October 2015 (1 page)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
16 December 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
10 December 2014Registered office address changed from Bank House C/O Hga 269 to 275 Cranbrook Road Ilford Essex IG1 4TG to C/O Hga Chartered Accountants & Registered Auditors Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP on 10 December 2014 (1 page)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 October 2013Director's details changed for Jade Johnson on 1 January 2012 (2 pages)
25 October 2013Director's details changed for Jade Johnson on 1 January 2012 (2 pages)
25 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Registered office address changed from Lawford House Albert Place London N3 1QA on 25 October 2013 (1 page)
24 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 December 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
2 September 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 December 2008Return made up to 11/10/08; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
26 October 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
25 October 2007Return made up to 11/10/07; full list of members (2 pages)
18 October 2006Return made up to 11/10/06; full list of members (2 pages)
15 November 2005Return made up to 11/10/05; full list of members (2 pages)
9 November 2005Accounts for a dormant company made up to 31 October 2005 (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004Secretary resigned (1 page)
8 December 2004New secretary appointed (2 pages)
8 December 2004Director resigned (1 page)
6 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 2004Ad 11/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 October 2004Incorporation (16 pages)