Company NameJumping Jacks Playcentre Ltd
Company StatusDissolved
Company Number05595182
CategoryPrivate Limited Company
Incorporation Date18 October 2005(18 years, 6 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlison Maria Dixon
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2005(same day as company formation)
RoleNursery Nurse Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAshgrove Farm House
Wrexham Road
Chester
Cheshire
CH4 7QR
Wales
Secretary NameAarco Services Limited (Corporation)
StatusClosed
Appointed18 November 2006(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 08 June 2010)
Correspondence Address5-7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Director NameSimon Roy Dixon
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(same day as company formation)
RoleManager
Correspondence AddressAshgrove Farm House
Wrexham Road
Chester
Cheshire
CH4 7QR
Wales
Secretary NameAlison Maria Dixon
NationalityBritish
StatusResigned
Appointed18 October 2005(same day as company formation)
RoleNursery Nurse Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAshgrove Farm House
Wrexham Road
Chester
Cheshire
CH4 7QR
Wales
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed18 October 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed18 October 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressC/O Hargreaves + Woods
Richmond Place 127 Boughton
Chester
Cheshire
CH3 5BH
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Financials

Year2014
Net Worth-£129,499
Current Liabilities£78,939

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Amended accounts made up to 31 March 2007 (6 pages)
22 January 2009Amended accounts made up to 31 March 2007 (6 pages)
17 October 2008Return made up to 17/10/08; full list of members (3 pages)
17 October 2008Return made up to 17/10/08; full list of members (3 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 August 2008Registered office changed on 08/08/2008 from concorde house, grenville place mill hill london NW7 3SA (2 pages)
8 August 2008Registered office changed on 08/08/2008 from concorde house, grenville place mill hill london NW7 3SA (2 pages)
4 January 2008Return made up to 18/10/07; full list of members (2 pages)
4 January 2008Return made up to 18/10/07; full list of members (2 pages)
26 January 2007Director resigned (1 page)
26 January 2007Secretary resigned (1 page)
26 January 2007New secretary appointed (2 pages)
26 January 2007Director resigned (1 page)
26 January 2007New secretary appointed (2 pages)
26 January 2007Secretary resigned (1 page)
27 November 2006Return made up to 18/10/06; full list of members (2 pages)
27 November 2006Return made up to 18/10/06; full list of members (2 pages)
25 August 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
25 August 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
10 December 2005Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
22 November 2005Secretary resigned (1 page)
22 November 2005Secretary resigned (1 page)
10 November 2005New director appointed (2 pages)
10 November 2005Ad 18/10/05--------- £ si [email protected]=1 £ ic 2/3 (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New secretary appointed;new director appointed (2 pages)
10 November 2005Ad 18/10/05--------- £ si [email protected]=1 £ ic 2/3 (2 pages)
10 November 2005New secretary appointed;new director appointed (2 pages)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Incorporation (13 pages)
18 October 2005Incorporation (13 pages)