POLYJUMPS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePOLYJUMPS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03108687
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of POLYJUMPS LTD?

    • Manufacture of sports goods (32300) / Manufacturing

    Where is POLYJUMPS LTD located?

    Registered Office Address
    2nd Floor Regis House 45 King William Street
    EC4R 9AN London
    Undeliverable Registered Office AddressNo

    What were the previous names of POLYJUMPS LTD?

    Previous Company Names
    Company NameFromUntil
    WHITAKERS EQUESTRIAN SERVICES LIMITEDOct 02, 1995Oct 02, 1995

    What are the latest accounts for POLYJUMPS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for POLYJUMPS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Liquidators' statement of receipts and payments to Nov 07, 2021

    17 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    11 pagesLIQ10

    Liquidators' statement of receipts and payments to Nov 07, 2020

    33 pagesLIQ03

    Statement of affairs

    9 pagesLIQ02

    Registered office address changed from The Front Barn Hatchmead Farm Lower Icknield Way Great Kimble Aylesbury HP17 9TX England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on Nov 22, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 08, 2019

    LRESEX

    Registered office address changed from The Old Cow Barn Hatchmead Farm Lower Icknield Way Great Kimble Buckinghamshire HP17 9TX to The Front Barn Hatchmead Farm Lower Icknield Way Great Kimble Aylesbury HP17 9TX on Feb 06, 2019

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Sep 19, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 19, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Sep 19, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Sep 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2015

    Statement of capital on Oct 14, 2015

    • Capital: GBP 10
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    8 pagesAA

    Certificate of change of name

    Company name changed whitakers equestrian services LIMITED\certificate issued on 29/06/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 22, 2015

    RES15

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 22, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Director's details changed for Miss Kelly Chapman on Apr 25, 2015

    2 pagesCH01

    Registered office address changed from Unit 11 Wornal Park Menmarsh Road Worminghall Aylesbury Buckinghamshire HP18 9PH to The Old Cow Barn Hatchmead Farm Lower Icknield Way Great Kimble Buckinghamshire HP17 9TX on Mar 18, 2015

    1 pagesAD01

    Annual return made up to Sep 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2014

    Statement of capital on Oct 08, 2014

    • Capital: GBP 10
    SH01

    Who are the officers of POLYJUMPS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITE, Adam Wilson
    Wornal Park
    Menmarsh Road
    HP18 9PH Worminghall
    Unit 11
    Buckinghamshire
    England
    Director
    Wornal Park
    Menmarsh Road
    HP18 9PH Worminghall
    Unit 11
    Buckinghamshire
    England
    United KingdomBritishManager131623530002
    WHITE, Kelly
    King William Street
    EC4R 9AN London
    2nd Floor Regis House 45
    Director
    King William Street
    EC4R 9AN London
    2nd Floor Regis House 45
    United KingdomBritishDirector177189060002
    BIGGS, Colin
    Severn Drive
    Tewkesbury Business Park
    GL20 8DN Tewkesbury
    18 Miller Court
    Gloucestershire
    United Kingdom
    Secretary
    Severn Drive
    Tewkesbury Business Park
    GL20 8DN Tewkesbury
    18 Miller Court
    Gloucestershire
    United Kingdom
    BritishAccountant126391570001
    FLETCHER, Joanna Claire
    5 Mayflower Close
    Hartwell
    HP17 8QH Aylesbury
    Buckinghamshire
    Secretary
    5 Mayflower Close
    Hartwell
    HP17 8QH Aylesbury
    Buckinghamshire
    British44845000001
    MASON, Amanda
    Rose Cottage
    Clements Lane
    OX27 0HG Marsh Gibbon
    Oxfordshire
    Secretary
    Rose Cottage
    Clements Lane
    OX27 0HG Marsh Gibbon
    Oxfordshire
    BritishManaging Director78736210001
    OLIVER, Elizabeth
    Knoll House Easter Close
    Kentisbury
    EX31 4NU Barnstaple
    North Devon
    Secretary
    Knoll House Easter Close
    Kentisbury
    EX31 4NU Barnstaple
    North Devon
    British48786350002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    MASON, Amanda
    Rose Cottage
    Clements Lane
    OX27 0HG Marsh Gibbon
    Oxfordshire
    Director
    Rose Cottage
    Clements Lane
    OX27 0HG Marsh Gibbon
    Oxfordshire
    BritishEquestrian Executive78736210001
    WHITE, Adam Wilson
    4 Little Gibbs
    Bledlow
    HP27 9QN Princes Risborough
    Buckinghamshire
    Director
    4 Little Gibbs
    Bledlow
    HP27 9QN Princes Risborough
    Buckinghamshire
    BritishProduction Manager126391580001
    WHITE, Robert John
    Wornal Park
    Menmarsh Road
    HP18 9PH Worminghall
    Unit 11
    Buckinghamshire
    England
    Director
    Wornal Park
    Menmarsh Road
    HP18 9PH Worminghall
    Unit 11
    Buckinghamshire
    England
    CyprusBritishEquestrian Executive78703940005

    Who are the persons with significant control of POLYJUMPS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Kelly White
    King William Street
    EC4R 9AN London
    2nd Floor Regis House 45
    Apr 06, 2016
    King William Street
    EC4R 9AN London
    2nd Floor Regis House 45
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does POLYJUMPS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of deposit
    Created On Jul 07, 2011
    Delivered On Jul 22, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit of £91,000 and all amounts now and in the future credited to a/no 14109093 with the bank.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 22, 2011Registration of a charge (MG01)
    Legal charge
    Created On Dec 13, 2007
    Delivered On Dec 19, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 11 wornal park menmarsh road worminghall bucks and car parking SPACE5. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 19, 2007Registration of a charge (395)
    Debenture
    Created On Dec 04, 2007
    Delivered On Dec 13, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 13, 2007Registration of a charge (395)

    Does POLYJUMPS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 08, 2019Commencement of winding up
    Nov 12, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Paul Grant
    2nd Floor Regis House 45 King William Street
    EC4R 9AN London
    practitioner
    2nd Floor Regis House 45 King William Street
    EC4R 9AN London
    Matthew John Waghorn
    92 London Street
    RG1 4SJ Reading
    Berkshire
    practitioner
    92 London Street
    RG1 4SJ Reading
    Berkshire
    Meghan Andrews
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN London
    practitioner
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0