Company NameBall Up Sports Limited
Company StatusDissolved
Company Number05922303
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 September 2006(17 years, 7 months ago)
Dissolution Date3 July 2019 (4 years, 9 months ago)
Previous NameR.J.P.A Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr David George Carlton
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2017(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 03 July 2019)
RoleSole Trader Golf Equipment
Country of ResidenceEngland
Correspondence Address52 Ravensfield Gardens
Epsom
Surrey
KT19 0SR
Director NameAndrew David Percival
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(same day as company formation)
RoleBasketball Coach
Country of ResidenceEngland
Correspondence Address23 Tylehurst Drive
Redhill
Surrey
RH1 6EL
Director NameMr Ross James Carlton
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoodman House 13a West Street
Reigate
Surrey
RH2 9BL
Secretary NameAndrew David Percival
NationalityBritish
StatusResigned
Appointed01 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Tylehurst Drive
Redhill
Surrey
RH1 6EL
Secretary NameRoss James Carlton
StatusResigned
Appointed01 August 2010(3 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 November 2017)
RoleCompany Director
Correspondence AddressGoodman House 13a West Street
Reigate
Surrey
RH2 9BL

Contact

Websitewww.ballupsports.com

Location

Registered Address52 Ravensfield Gardens
Epsom
Surrey
KT19 0SR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Financials

Year2014
Net Worth-£7,341
Current Liabilities£15,023

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 July 2019Final Gazette dissolved following liquidation (1 page)
3 April 2019Return of final meeting in a creditors' voluntary winding up (10 pages)
5 March 2018Registered office address changed from Goodman House 13a West Street Reigate Surrey RH2 9BL to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on 5 March 2018 (2 pages)
27 February 2018Statement of affairs (9 pages)
27 February 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-15
(1 page)
27 February 2018Appointment of a voluntary liquidator (3 pages)
26 February 2018Termination of appointment of Ross James Carlton as a director on 28 November 2017 (1 page)
26 February 2018Cessation of Ross James Carlton as a person with significant control on 28 November 2017 (1 page)
26 February 2018Termination of appointment of Ross James Carlton as a secretary on 28 November 2017 (1 page)
18 December 2017Appointment of Mr David George Carlton as a director on 11 December 2017 (2 pages)
7 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
14 September 2016Confirmation statement made on 1 September 2016 with updates (4 pages)
14 September 2016Confirmation statement made on 1 September 2016 with updates (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
26 October 2015Director's details changed for Ross James Carlton on 19 March 2015 (2 pages)
26 October 2015Annual return made up to 1 September 2015 no member list (3 pages)
26 October 2015Director's details changed for Ross James Carlton on 19 March 2015 (2 pages)
26 October 2015Annual return made up to 1 September 2015 no member list (3 pages)
26 October 2015Annual return made up to 1 September 2015 no member list (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
14 October 2014Director's details changed for Ross James Carlton on 1 August 2014 (2 pages)
14 October 2014Annual return made up to 1 September 2014 no member list (2 pages)
14 October 2014Director's details changed for Ross James Carlton on 1 August 2014 (2 pages)
14 October 2014Annual return made up to 1 September 2014 no member list (2 pages)
14 October 2014Secretary's details changed for Ross James Carlton on 1 August 2014 (1 page)
14 October 2014Secretary's details changed for Ross James Carlton on 1 August 2014 (1 page)
14 October 2014Annual return made up to 1 September 2014 no member list (2 pages)
14 October 2014Secretary's details changed for Ross James Carlton on 1 August 2014 (1 page)
14 October 2014Director's details changed for Ross James Carlton on 1 August 2014 (2 pages)
12 August 2014Registered office address changed from Robert Denholm House Bletchingley Road Nutfield Redhill Surrey RH1 4HW to Goodman House 13a West Street Reigate Surrey RH2 9BL on 12 August 2014 (1 page)
12 August 2014Registered office address changed from Robert Denholm House Bletchingley Road Nutfield Redhill Surrey RH1 4HW to Goodman House 13a West Street Reigate Surrey RH2 9BL on 12 August 2014 (1 page)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
1 October 2013Annual return made up to 1 September 2013 no member list (2 pages)
1 October 2013Annual return made up to 1 September 2013 no member list (2 pages)
1 October 2013Annual return made up to 1 September 2013 no member list (2 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
6 December 2012Change of name notice (2 pages)
6 December 2012Company name changed R.J.P.a LTD\certificate issued on 06/12/12
  • RES15 ‐ Change company name resolution on 2012-11-25
(2 pages)
6 December 2012Company name changed R.J.P.a LTD\certificate issued on 06/12/12
  • RES15 ‐ Change company name resolution on 2012-11-25
(2 pages)
6 December 2012Change of name notice (2 pages)
16 October 2012Annual return made up to 1 September 2012 no member list (2 pages)
16 October 2012Annual return made up to 1 September 2012 no member list (2 pages)
16 October 2012Annual return made up to 1 September 2012 no member list (2 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
17 October 2011Annual return made up to 1 September 2011 no member list (2 pages)
17 October 2011Annual return made up to 1 September 2011 no member list (2 pages)
17 October 2011Annual return made up to 1 September 2011 no member list (2 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
27 April 2011Director's details changed for Ross James Carlton on 1 January 2011 (2 pages)
27 April 2011Director's details changed for Ross James Carlton on 1 January 2011 (2 pages)
27 April 2011Director's details changed for Ross James Carlton on 1 January 2011 (2 pages)
26 April 2011Appointment of Ross James Carlton as a secretary (1 page)
26 April 2011Termination of appointment of Andrew Percival as a secretary (1 page)
26 April 2011Appointment of Ross James Carlton as a secretary (1 page)
26 April 2011Termination of appointment of Andrew Percival as a secretary (1 page)
13 September 2010Termination of appointment of Andrew Percival as a director (1 page)
13 September 2010Termination of appointment of Andrew Percival as a director (1 page)
7 September 2010Annual return made up to 1 September 2010 no member list (4 pages)
7 September 2010Annual return made up to 1 September 2010 no member list (4 pages)
7 September 2010Annual return made up to 1 September 2010 no member list (4 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
8 September 2009Location of register of members (1 page)
8 September 2009Registered office changed on 08/09/2009 from F8 robert denholm house bletchingley road nutfield redhill surrey RH1 4HW (1 page)
8 September 2009Location of register of members (1 page)
8 September 2009Location of debenture register (1 page)
8 September 2009Annual return made up to 01/09/09 (2 pages)
8 September 2009Location of debenture register (1 page)
8 September 2009Annual return made up to 01/09/09 (2 pages)
8 September 2009Registered office changed on 08/09/2009 from F8 robert denholm house bletchingley road nutfield redhill surrey RH1 4HW (1 page)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
10 September 2008Annual return made up to 01/09/08 (2 pages)
10 September 2008Annual return made up to 01/09/08 (2 pages)
7 August 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
7 August 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
7 August 2008Accounting reference date shortened from 30/09/2008 to 31/07/2008 (1 page)
7 August 2008Accounting reference date shortened from 30/09/2008 to 31/07/2008 (1 page)
18 December 2007Annual return made up to 01/09/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 December 2007Annual return made up to 01/09/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 October 2007Registered office changed on 30/10/07 from: 12 home farm little billing northampton NN3 9AS (1 page)
30 October 2007Registered office changed on 30/10/07 from: 12 home farm little billing northampton NN3 9AS (1 page)
23 October 2006Secretary's particulars changed;director's particulars changed (1 page)
23 October 2006Secretary's particulars changed;director's particulars changed (1 page)
1 September 2006Incorporation (25 pages)
1 September 2006Incorporation (25 pages)