Company NameJump Marketing Ltd.
Company StatusDissolved
Company NumberSC259843
CategoryPrivate Limited Company
Incorporation Date26 November 2003(20 years, 4 months ago)
Dissolution Date23 March 2020 (4 years ago)
Previous NameDram Marketing Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMs Dorothy Ann Duncan
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2004(2 months, 1 week after company formation)
Appointment Duration16 years, 1 month (closed 23 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor, Quay 139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Secretary NameDorothy Ann Duncan
NationalityBritish
StatusClosed
Appointed31 July 2007(3 years, 8 months after company formation)
Appointment Duration12 years, 7 months (closed 23 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor, Quay 139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMoyra Baxter Harvey
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(1 day after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2007)
RoleCompany Director
Correspondence AddressBraelea
Easter Pencaitland
East Lothian
EH34 5DN
Scotland
Director NameDerek Stewart Cotter
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(2 months, 1 week after company formation)
Appointment Duration8 years (resigned 10 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Ravendean Gardens
Penicuik
Midlothian
EH26 9HQ
Scotland
Director NameReginald William McLean Young
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(2 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 09 August 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Eastfield
Edinburgh
Midlothian
EH15 2PN
Scotland
Secretary NameMoyra Baxter Harvey
NationalityBritish
StatusResigned
Appointed04 February 2004(2 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2007)
RoleCompany Director
Correspondence AddressBraelea
Easter Pencaitland
East Lothian
EH34 5DN
Scotland
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed27 November 2003(1 day after company formation)
Appointment Duration2 months, 1 week (resigned 04 February 2004)
Correspondence Address48 Castle Street
Edinburgh
Midlothian
EH2 3LX
Scotland

Contact

Websitejumpmarketing.co.uk
Email address[email protected]
Telephone0131 5585476
Telephone regionEdinburgh

Location

Registered AddressFirst Floor, Quay
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

25 at £1Ann Duncan
100.00%
Ordinary C

Financials

Year2014
Net Worth£186,652
Cash£217,005
Current Liabilities£139,341

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

5 March 2012Delivered on: 10 March 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

11 February 2016Registered office address changed from 77 Montgomery Street Edinburgh Midlothian EH7 5HZ to First Floor, Quay 139 Fountainbridge Edinburgh EH3 9QG on 11 February 2016 (2 pages)
8 February 2016Court order notice of winding up (1 page)
8 February 2016Notice of winding up order (1 page)
27 November 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 25
(3 pages)
10 February 2015Compulsory strike-off action has been discontinued (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
31 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 25
(3 pages)
10 December 2012Secretary's details changed for Dorothy Ann Duncan on 10 December 2012 (1 page)
10 December 2012Director's details changed for Dorothy Ann Duncan on 10 December 2012 (2 pages)
10 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
10 December 2012Registered office address changed from 179 Canongate Edinburgh Midlothian EH8 8BN on 10 December 2012 (1 page)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 April 2012Cancellation of shares. Statement of capital on 16 April 2012
  • GBP 25
(4 pages)
16 April 2012Purchase of own shares. (3 pages)
2 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
13 February 2012Termination of appointment of Derek Cotter as a director (1 page)
20 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
13 December 2011Termination of appointment of Reginald Young as a director (1 page)
4 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 August 2011Purchase of own shares. (3 pages)
26 August 2011Cancellation of shares. Statement of capital on 26 August 2011
  • GBP 50.00
(4 pages)
11 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 May 2011Annual return made up to 26 November 2010 with a full list of shareholders (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Derek Stewart Cotter on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Dorothy Ann Duncan on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Reginald William Mclean Young on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Derek Stewart Cotter on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Reginald William Mclean Young on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Dorothy Ann Duncan on 1 December 2009 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 November 2008Return made up to 26/11/08; full list of members (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 January 2008Return made up to 26/11/07; full list of members (3 pages)
16 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 November 2007£ ic 100/75 16/10/07 £ sr 25@1=25 (1 page)
23 October 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 October 2007New secretary appointed (2 pages)
23 October 2007Secretary resigned;director resigned (1 page)
27 November 2006Return made up to 26/11/06; full list of members (3 pages)
8 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 February 2006Registered office changed on 27/02/06 from: 10 old tolbooth wynd edinburgh midlothian EH8 8EQ (1 page)
27 February 2006Return made up to 26/11/05; full list of members (3 pages)
27 February 2006Location of register of members (1 page)
27 February 2006Director's particulars changed (1 page)
27 February 2006Location of debenture register (1 page)
14 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 December 2004Return made up to 26/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2004New secretary appointed (2 pages)
6 February 2004Ad 04/02/04--------- £ si 74@1=74 £ ic 26/100 (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004Memorandum and Articles of Association (14 pages)
6 February 2004New director appointed (2 pages)
6 February 2004Registered office changed on 06/02/04 from: braelea easter pencaitland east lothian EH34 5DN (1 page)
6 February 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
6 February 2004New director appointed (2 pages)
5 February 2004Secretary resigned (1 page)
5 February 2004Ad 04/02/04--------- £ si 25@1=25 £ ic 1/26 (2 pages)
5 February 2004Notice of assignment of name or new name to shares (1 page)
15 December 2003Company name changed dram marketing LTD\certificate issued on 14/12/03 (2 pages)
14 December 2003New secretary appointed (2 pages)
14 December 2003New director appointed (2 pages)
5 December 2003Director resigned (1 page)
5 December 2003Secretary resigned (1 page)
26 November 2003Incorporation (9 pages)