Background WavePink WaveYellow Wave

JUMP XTREME LIMITED (09586014)

JUMP XTREME LIMITED (09586014) is a dissolved UK company. incorporated on 12 May 2015. with registered office in Manchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. JUMP XTREME LIMITED has been registered for 10 years. Current directors include GREEN, Richard Stanley, JOHNSON, Robin Gardner.

Company Number
09586014
Status
dissolved
Type
ltd
Incorporated
12 May 2015
Age
10 years
Address
Riverside House, Manchester, M3 5EN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
GREEN, Richard Stanley, JOHNSON, Robin Gardner
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUMP XTREME LIMITED

JUMP XTREME LIMITED is an dissolved company incorporated on 12 May 2015 with the registered office located in Manchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. JUMP XTREME LIMITED was registered 10 years ago.(SIC: 93199)

Status

dissolved

Active since 10 years ago

Company No

09586014

LTD Company

Age

10 Years

Incorporated 12 May 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to 31 October 2016 (9 years ago)
Submitted on 9 February 2017 (9 years ago)
Type: Total Exemption (Small)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 26 July 2018 (7 years ago)

Next Due

Due by N/A
Contact
Address

Riverside House Irwell Street Manchester, M3 5EN,

Previous Addresses

Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ
From: 29 August 2018To: 27 December 2019
C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP United Kingdom
From: 15 September 2016To: 29 August 2018
Unit 5 Evolution House Lakeside Business Village, St. Davids Park Ewloe Deeside Clwyd CH5 3XP United Kingdom
From: 12 May 2015To: 15 September 2016
Timeline

21 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
May 15
Director Joined
Jul 15
Director Left
Jul 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Loan Secured
Dec 15
Director Joined
Jun 16
Funding Round
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jan 17
Director Left
Jan 17
Funding Round
Jan 17
Funding Round
Apr 17
Funding Round
Nov 17
Owner Exit
Mar 18
Owner Exit
Mar 18
Funding Round
Jun 18
10
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GREEN, Richard Stanley

Active
Park Drive, Stoke-On-TrentST4 8AB
Born January 1961
Director
Appointed 23 Jun 2016

JOHNSON, Robin Gardner

Active
Cornwall Road, CheadleSK8 3EE
Born March 1956
Director
Appointed 23 Jun 2016

LLOYD, John Simon

Resigned
Lakeside Business Village, EwloeCH5 3XP
Born April 1964
Director
Appointed 15 Jun 2016
Resigned 23 Nov 2016

LLOYD, John Simon

Resigned
Lakeside Business Village, EwloeCH5 3XP
Born April 1964
Director
Appointed 24 Jun 2015
Resigned 28 Jul 2015

NICHOLLS, Cliff Louis Benjamin

Resigned
Unit 5, Evolution House, Lakeside Business Village, EwloeCH5 3XP
Born August 1964
Director
Appointed 12 May 2015
Resigned 05 Jan 2017

Persons with significant control

3

1 Active
2 Ceased
Oxford Road, AylesburyHP21 8SZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 20 Jun 2016

Mr Cliff Louis Benjamin Nicholls

Ceased
Unit 5, Evolution House, Lakeside Business Village, EwloeCH5 3XP
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2018
High Street, ChesterCH3 9PX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

52

Gazette Dissolved Liquidation
21 July 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Progress Report
12 May 2020
AM10AM10
Liquidation In Administration Move To Dissolution
21 April 2020
AM23AM23
Liquidation In Administration Progress Report
27 February 2020
AM10AM10
Change Registered Office Address Company With Date Old Address New Address
27 December 2019
AD01Change of Registered Office Address
Liquidation In Administration Progress Report
6 September 2019
AM10AM10
Liquidation In Administration Extension Of Period
9 August 2019
AM19AM19
Liquidation In Administration Statement Of Affairs With Form Attached
10 May 2019
AM02AM02
Liquidation In Administration Progress Report
7 March 2019
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
5 November 2018
AM06AM06
Liquidation In Administration Proposals
2 September 2018
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
29 August 2018
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
22 August 2018
AM01AM01
Gazette Filings Brought Up To Date
1 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
6 June 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
28 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
20 November 2017
SH10Notice of Particulars of Variation
Capital Allotment Shares
17 November 2017
SH01Allotment of Shares
Resolution
17 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
21 April 2017
RP04SH01RP04SH01
Resolution
21 April 2017
RESOLUTIONSResolutions
Resolution
21 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Resolution
16 January 2017
RESOLUTIONSResolutions
Resolution
16 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
13 January 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Resolution
28 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Change Account Reference Date Company Current Extended
17 May 2016
AA01Change of Accounting Reference Date
Resolution
5 February 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2015
MR01Registration of a Charge
Capital Allotment Shares
11 December 2015
SH01Allotment of Shares
Capital Allotment Shares
11 December 2015
SH01Allotment of Shares
Capital Allotment Shares
11 December 2015
SH01Allotment of Shares
Capital Allotment Shares
27 October 2015
SH01Allotment of Shares
Capital Allotment Shares
26 October 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Incorporation Company
12 May 2015
NEWINCIncorporation