Company NameJUMI Limited
Company StatusDissolved
Company Number04508672
CategoryPrivate Limited Company
Incorporation Date12 August 2002(21 years, 8 months ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)
Previous NameSandergate Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameJulie Patricia Cook
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2002(4 weeks after company formation)
Appointment Duration10 years, 1 month (closed 23 October 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Brookdale Avenue South
Greasby
Wirral
CH49 1SP
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMichael John Mountfield
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(4 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 14 November 2007)
RoleCo Director
Correspondence Address115 Milner Road
Heswall
Wirral
CH60 5RX
Wales
Secretary NameMichael John Mountfield
NationalityBritish
StatusResigned
Appointed09 September 2002(4 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 14 November 2007)
RoleCo Director
Correspondence Address115 Milner Road
Heswall
Wirral
CH60 5RX
Wales
Secretary NamePatricia Edwards
NationalityBritish
StatusResigned
Appointed14 November 2007(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2010)
RoleCo Secretary
Correspondence Address23 Stanmore Park
Greasby
Wirral
Merseyside
CH49 3AP
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address141 Telegraph Road
Heswall
Wirral
CH60 7SE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Shareholders

50 at £1Julie Cook
50.00%
Ordinary A
50 at £1Michael John Mountfield
50.00%
Ordinary B

Financials

Year2014
Net Worth-£45,270
Cash£5,142
Current Liabilities£63,393

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
2 July 2012Application to strike the company off the register (3 pages)
2 July 2012Application to strike the company off the register (3 pages)
25 August 2011Termination of appointment of Patricia Edwards as a secretary (1 page)
25 August 2011Termination of appointment of Patricia Edwards as a secretary (1 page)
25 August 2011Annual return made up to 12 August 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 100
(4 pages)
25 August 2011Annual return made up to 12 August 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 100
(4 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 April 2011Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF on 12 April 2011 (2 pages)
12 April 2011Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF on 12 April 2011 (2 pages)
9 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Julie Patricia Cook on 12 August 2010 (2 pages)
9 September 2010Director's details changed for Julie Patricia Cook on 12 August 2010 (2 pages)
9 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
15 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
15 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
25 August 2009Return made up to 12/08/09; full list of members (3 pages)
25 August 2009Return made up to 12/08/09; full list of members (3 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
17 October 2008Return made up to 12/08/08; full list of members (6 pages)
17 October 2008Return made up to 12/08/08; full list of members (6 pages)
3 October 2008Registered office changed on 03/10/2008 from 274 hoylake road moreton wirral CH46 6AF (1 page)
3 October 2008Registered office changed on 03/10/2008 from 274 hoylake road moreton wirral CH46 6AF (1 page)
18 August 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
18 August 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
18 December 2007Secretary resigned;director resigned (1 page)
18 December 2007Secretary resigned;director resigned (1 page)
14 December 2007New secretary appointed (1 page)
14 December 2007New secretary appointed (1 page)
19 November 2007Secretary resigned;director resigned (1 page)
19 November 2007Secretary resigned;director resigned (1 page)
8 November 2007Particulars of mortgage/charge (3 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
11 October 2007Return made up to 12/08/07; no change of members (7 pages)
11 October 2007Return made up to 12/08/07; no change of members (7 pages)
19 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
19 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
7 March 2007Registered office changed on 07/03/07 from: 68 argyle street birkenhead merseyside CH41 6AF (1 page)
7 March 2007Registered office changed on 07/03/07 from: 68 argyle street birkenhead merseyside CH41 6AF (1 page)
8 September 2006Return made up to 12/08/06; full list of members (3 pages)
8 September 2006Return made up to 12/08/06; full list of members (3 pages)
2 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
2 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
14 February 2006Return made up to 12/08/05; full list of members (3 pages)
14 February 2006Return made up to 12/08/05; full list of members (3 pages)
19 September 2005Company name changed sandergate LIMITED\certificate issued on 19/09/05 (2 pages)
19 September 2005Company name changed sandergate LIMITED\certificate issued on 19/09/05 (2 pages)
20 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
20 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
19 October 2004Return made up to 12/08/04; full list of members (7 pages)
19 October 2004Return made up to 12/08/04; full list of members (7 pages)
4 March 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
4 March 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
25 September 2003Return made up to 12/08/03; full list of members (7 pages)
25 September 2003Return made up to 12/08/03; full list of members (7 pages)
31 May 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 May 2003Ad 09/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 May 2003Ad 09/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 May 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 November 2002Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
7 November 2002Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002New secretary appointed;new director appointed (2 pages)
25 September 2002Registered office changed on 25/09/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
25 September 2002New secretary appointed;new director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002Director resigned (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002Secretary resigned (1 page)
25 September 2002Registered office changed on 25/09/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
12 August 2002Incorporation (12 pages)
12 August 2002Incorporation (12 pages)