Company NameJumper Investment Limited
Company StatusDissolved
Company Number06460687
CategoryPrivate Limited Company
Incorporation Date28 December 2007(16 years, 4 months ago)
Dissolution Date27 June 2023 (10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMudr Tomas Vyskocil
Date of BirthMay 1974 (Born 50 years ago)
NationalityCzech
StatusClosed
Appointed28 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressTylovicka 107
Praha 5
155 21
Secretary NameForm Online Limited (Corporation)
StatusResigned
Appointed28 December 2007(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2013(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 July 2015)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

250 at £1Jan Vyskocil
25.00%
Ordinary
250 at £1Petr Vyskocil
25.00%
Ordinary
250 at £1Tomas Vyskocil
25.00%
Ordinary
250 at £1Zuzana Vyskocilova
25.00%
Ordinary

Financials

Year2014
Net Worth£7,770
Current Liabilities£3,480

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 January 2017Confirmation statement made on 28 December 2016 with updates (7 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 March 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
(4 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 July 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 July 2015 (1 page)
3 March 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
23 April 2014Termination of appointment of Form Online Limited as a secretary (2 pages)
23 April 2014Appointment of Corporate Secretaries Limited as a secretary (3 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 April 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(14 pages)
23 April 2014Administrative restoration application (3 pages)
23 April 2014Annual return made up to 28 December 2012 with a full list of shareholders (14 pages)
23 April 2014Registered office address changed from 6 Bexley Square Salford Manchester M3 6BZ on 23 April 2014 (2 pages)
23 April 2014Annual return made up to 28 December 2011 with a full list of shareholders (14 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
10 December 2011Compulsory strike-off action has been discontinued (1 page)
7 December 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 July 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011Compulsory strike-off action has been discontinued (1 page)
21 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 March 2010Compulsory strike-off action has been discontinued (1 page)
25 March 2010Director's details changed for Mudr. Tomas Vyskocil on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Mudr. Tomas Vyskocil on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
24 March 2010Secretary's details changed for Form Online Limited on 1 October 2009 (2 pages)
24 March 2010Secretary's details changed for Form Online Limited on 1 October 2009 (2 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
21 January 2009Return made up to 28/12/08; full list of members (4 pages)
30 January 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2008Registered office changed on 03/01/08 from: 6 bexley sqauer salford manchester M3 6BZ (1 page)
28 December 2007Incorporation (13 pages)