• UK
  • JUMP 4U LIMITED - Central Square, 8th Floor, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom

Company Information

Company registration number
07493495
Company Status
CLOSED
Country
United Kingdom
Registered Address
Central Square, 8th Floor
29 Wellington Street
Leeds
LS1 4DL
Central Square, 8th Floor, 29 Wellington Street, Leeds, LS1 4DL UK

Management

Managing Directors
KASSLER, David Nicholas
LLOYD, Steven
MORRIS, John Edward
Company secretaries
LLOYD, Steven

Company Details

Type of Business
ltd
Incorporated
2011-01-14
Dissolved on
2020-03-31
SIC/NACE
61900

Jurisdiction Particularities

Additional Status Details
dissolved
Previous Names
FLEX 4U LIMITED
Filing of Accounts
Due Date: 2013-09-30
Last Date: 2012-12-31
Last Return Made Up To:
2013-01-14

JUMP 4U LIMITED Company Description

JUMP 4U LIMITED is a ltd registered in United Kingdom with the Company reg no 07493495. Its current trading status is "closed". It was registered 2011-01-14. It was previously called FLEX 4U LIMITED. It has declared SIC or NACE codes as "61900". It has 3 directors and 1 secretary. The latest accounts are filed up to 2012-12-31. The latest annual return was filed up to 2013-01-14.It can be contacted at Central Square, 8Th Floor .
More information

Get JUMP 4U LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Jump 4U Limited - Central Square, 8th Floor, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom

Did you know? kompany provides original and official company documents for JUMP 4U LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-liquidation (2020-03-31) - GAZ2

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-11-04) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-creditors-return-of-final-meeting (2019-12-31) - LIQ14

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-11-14) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-11-10) - LIQ03

    Add to Cart
     
  • liquidation-miscellaneous (2017-01-30) - LIQ MISC

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2016-12-21) - 600

    Add to Cart
     
  • liquidation-court-order-miscellaneous (2016-12-21) - LIQ MISC OC

    Add to Cart
     
  • liquidation-voluntary-cease-to-act-as-liquidator (2016-12-21) - 4.40

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-11-24) - 4.68

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-10-14) - AD01

    Add to Cart
     
  • liquidation-in-administration-progress-report-with-brought-down-date (2015-09-23) - 2.24B

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2015-09-22) - 600

    Add to Cart
     
  • liquidation-in-administration-move-to-creditors-voluntary-liquidation (2015-09-02) - 2.34B

    Add to Cart
     
  • liquidation-in-administration-progress-report-with-brought-down-date (2015-04-26) - 2.24B

    Add to Cart
     
  • liquidation-in-administration-result-creditors-meeting (2014-12-05) - 2.23B

    Add to Cart
     
  • liquidation-in-administration-statement-of-affairs-with-form-attached (2014-11-18) - 2.16B

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2014-09-30) - AD01

    Add to Cart
     
  • liquidation-in-administration-appointment-of-administrator (2014-09-29) - 2.12B

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-02-11) - AR01

    Add to Cart
     
  • termination-director-company-with-name (2014-01-13) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name (2014-01-13) - AP01

    Add to Cart
     
  • liquidation-in-administration-proposals (2014-11-13) - 2.17B

    Add to Cart
     
  • accounts-with-accounts-type-full (2013-10-02) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-02-05) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-full (2012-10-02) - AA

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2012-06-07) - AA01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-02-06) - AR01

    Add to Cart
     
  • certificate-change-of-name-company (2011-03-02) - CERTNM

    Add to Cart
     
  • change-of-name-notice (2011-03-02) - CONNOT

    Add to Cart
     
  • incorporation-company (2011-01-14) - NEWINC

    Add to Cart
     
expand_less