UNION JUMP 101 LIMITED
Overview
| Company Name | UNION JUMP 101 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08144373 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UNION JUMP 101 LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is UNION JUMP 101 LIMITED located?
| Registered Office Address | 5th Floor 24 Old Bond Street W1S 4AW London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for UNION JUMP 101 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2017 |
What are the latest filings for UNION JUMP 101 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Director's details changed for Mr Philip Raymond Emmerson on Oct 08, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 16, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2017 | 6 pages | AA | ||||||||||
Cessation of Rcapital Nominees Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jul 16, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2016 with updates | 7 pages | CS01 | ||||||||||
Satisfaction of charge 081443730001 in full | 4 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 5 pages | AA | ||||||||||
Director's details changed for Philip Raymond Emmerson on Sep 24, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Philip Raymond Emmerson as a director on Sep 01, 2015 | 2 pages | AP01 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Jul 16, 2015 | 18 pages | RP04 | ||||||||||
Annual return made up to Jul 16, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Lpe Services Limited as a secretary on Jul 22, 2014 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jul 16, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2013 | 4 pages | AA | ||||||||||
Registration of charge 081443730001 | 42 pages | MR01 | ||||||||||
Annual return made up to Jul 16, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Jamie Constable as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Sarah Staley as a director | 1 pages | TM01 | ||||||||||
Secretary's details changed for Mr Peter Ward on Jul 16, 2012 | 2 pages | CH03 | ||||||||||
Who are the officers of UNION JUMP 101 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CONSTABLE, Jamie | Secretary | A C Court High Street KT7 0SR Thames Ditton 2 United Kingdom | 170666540001 | |||||||||||
| WARD, Peter | Secretary | A C Court High Street KT7 0SR Thames Ditton 2 England | 170666550001 | |||||||||||
| RJP SECRETARIES LIMITED | Secretary | A C Court High Street KT7 0SR Thames Ditton 2 England |
| 61999120002 | ||||||||||
| CONSTABLE, Jamie Christopher | Director | Ac Court High Street KT7 0SR Thames Ditton 2 Surrey United Kingdom | United Kingdom | British | 99708740018 | |||||||||
| EMMERSON, Philip Raymond | Director | A C Court High Street KT7 0SR Thames Ditton 2 Surrey United Kingdom | United Kingdom | British | 200785940004 | |||||||||
| OBS 24 LLP | Director | Floor 24 Old Bond Street W1S 4AW London 5th England |
| 170559870001 | ||||||||||
| LPE SERVICES LIMITED | Secretary | Great College Street SW1P 3SJ London 5 England |
| 170666510001 | ||||||||||
| STALEY, Sarah Marie | Director | Floor 24 Old Bond Street W1S 4AW London 5th England | United Kingdom | British | 134764990001 |
Who are the persons with significant control of UNION JUMP 101 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rcapital Nominees Limited | Apr 06, 2016 | 24 Old Bond Street W1S 4AW London 5th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Martin Ward | Apr 06, 2016 | High Street KT7 0SR Thames Ditton 2 A C Court Surrey England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jamie Christopher Constable | Apr 06, 2016 | High Street KT7 0SR Thames Ditton 2 A C Court Surrey England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does UNION JUMP 101 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Mar 18, 2014 Delivered On Mar 27, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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