Company NameOne Jump Ahead Ltd.
Company StatusDissolved
Company NumberSC285632
CategoryPrivate Limited Company
Incorporation Date1 June 2005(18 years, 10 months ago)
Dissolution Date26 July 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael Christopher Denham
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(same day as company formation)
RoleOim Offshore
Country of ResidenceScotland
Correspondence AddressRiverbank House
Kemnay
Inverurie
Aberdeenshire
AB51 5NY
Scotland
Director NameMrs Sara Helen Denham
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressRiverbank House
Kemnay
Inverurie
Aberdeenshire
AB51 5NY
Scotland
Secretary NameMrs Sara Helen Denham
NationalityBritish
StatusClosed
Appointed01 June 2005(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressRiverbank House
Kemnay
Inverurie
Aberdeenshire
AB51 5NY
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websiteonejumpahead.co.uk
Telephone020 88357070
Telephone regionLondon

Location

Registered Address48 Queens Road
Aberdeen
AB15 4YE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Charles Denham
5.00%
C Non Voting
100 at £1Michael Christopher Denham
20.00%
Ordinary A
100 at £1Mrs Sara Helen Denham
20.00%
B Non Voting
75 at £1Anne Denham
15.00%
C Non Voting
50 at £1Catriona Coulter
10.00%
E Non Voting
50 at £1Charles Phillips
10.00%
D Non Voting
50 at £1Charles Phillips
10.00%
E Non Voting
50 at £1Margaret Denham
10.00%
D Non Voting

Financials

Year2014
Net Worth£38,005
Cash£43,949
Current Liabilities£49,164

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
28 April 2016Application to strike the company off the register (3 pages)
28 April 2016Application to strike the company off the register (3 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
1 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 500
(7 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 500
(7 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 500
(7 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 500
(7 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 500
(7 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 500
(7 pages)
23 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
11 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
15 February 2012Statement of capital following an allotment of shares on 2 June 2011
  • GBP 500
(7 pages)
15 February 2012Statement of capital following an allotment of shares on 2 June 2011
  • GBP 500
(7 pages)
15 February 2012Statement of capital following an allotment of shares on 2 June 2011
  • GBP 500
(7 pages)
3 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
3 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
24 January 2012Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
24 January 2012Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
24 January 2012Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
15 December 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
15 December 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
15 December 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
23 September 2011First Gazette notice for compulsory strike-off (1 page)
23 September 2011First Gazette notice for compulsory strike-off (1 page)
10 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 July 2010Director's details changed for Michael Christopher Denham on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Sara Helen Denham on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Sara Helen Denham on 1 October 2009 (2 pages)
27 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Sara Helen Denham on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Michael Christopher Denham on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Michael Christopher Denham on 1 October 2009 (2 pages)
27 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 January 2010Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 20 January 2010 (2 pages)
20 January 2010Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 20 January 2010 (2 pages)
29 June 2009Return made up to 01/06/09; full list of members (4 pages)
29 June 2009Return made up to 01/06/09; full list of members (4 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 June 2008Return made up to 01/06/08; full list of members (4 pages)
25 June 2008Return made up to 01/06/08; full list of members (4 pages)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
23 July 2007Return made up to 01/06/07; full list of members (3 pages)
23 July 2007Return made up to 01/06/07; full list of members (3 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
21 July 2006Return made up to 01/06/06; full list of members (7 pages)
21 July 2006Return made up to 01/06/06; full list of members (7 pages)
22 July 2005Ad 01/06/05--------- £ si 299@1=299 £ ic 1/300 (2 pages)
22 July 2005Ad 01/06/05--------- £ si 299@1=299 £ ic 1/300 (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New secretary appointed;new director appointed (2 pages)
22 July 2005New secretary appointed;new director appointed (2 pages)
22 July 2005New director appointed (2 pages)
2 June 2005Secretary resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Secretary resigned (1 page)
2 June 2005Director resigned (1 page)
1 June 2005Incorporation (14 pages)
1 June 2005Incorporation (14 pages)