Kemnay
Inverurie
Aberdeenshire
AB51 5NY
Scotland
Director Name | Mrs Sara Helen Denham |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Riverbank House Kemnay Inverurie Aberdeenshire AB51 5NY Scotland |
Secretary Name | Mrs Sara Helen Denham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Riverbank House Kemnay Inverurie Aberdeenshire AB51 5NY Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | onejumpahead.co.uk |
---|---|
Telephone | 020 88357070 |
Telephone region | London |
Registered Address | 48 Queens Road Aberdeen AB15 4YE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Charles Denham 5.00% C Non Voting |
---|---|
100 at £1 | Michael Christopher Denham 20.00% Ordinary A |
100 at £1 | Mrs Sara Helen Denham 20.00% B Non Voting |
75 at £1 | Anne Denham 15.00% C Non Voting |
50 at £1 | Catriona Coulter 10.00% E Non Voting |
50 at £1 | Charles Phillips 10.00% D Non Voting |
50 at £1 | Charles Phillips 10.00% E Non Voting |
50 at £1 | Margaret Denham 10.00% D Non Voting |
Year | 2014 |
---|---|
Net Worth | £38,005 |
Cash | £43,949 |
Current Liabilities | £49,164 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2016 | Application to strike the company off the register (3 pages) |
28 April 2016 | Application to strike the company off the register (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
1 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
8 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
23 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
20 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
20 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
11 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
15 February 2012 | Statement of capital following an allotment of shares on 2 June 2011
|
15 February 2012 | Statement of capital following an allotment of shares on 2 June 2011
|
15 February 2012 | Statement of capital following an allotment of shares on 2 June 2011
|
3 February 2012 | Resolutions
|
3 February 2012 | Resolutions
|
24 January 2012 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
24 January 2012 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
24 January 2012 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
15 December 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
15 December 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
23 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
27 July 2010 | Director's details changed for Michael Christopher Denham on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Sara Helen Denham on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Sara Helen Denham on 1 October 2009 (2 pages) |
27 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for Sara Helen Denham on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Michael Christopher Denham on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Michael Christopher Denham on 1 October 2009 (2 pages) |
27 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
20 January 2010 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 20 January 2010 (2 pages) |
20 January 2010 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 20 January 2010 (2 pages) |
29 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
25 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
23 July 2007 | Return made up to 01/06/07; full list of members (3 pages) |
23 July 2007 | Return made up to 01/06/07; full list of members (3 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
21 July 2006 | Return made up to 01/06/06; full list of members (7 pages) |
21 July 2006 | Return made up to 01/06/06; full list of members (7 pages) |
22 July 2005 | Ad 01/06/05--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
22 July 2005 | Ad 01/06/05--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New secretary appointed;new director appointed (2 pages) |
22 July 2005 | New secretary appointed;new director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
1 June 2005 | Incorporation (14 pages) |
1 June 2005 | Incorporation (14 pages) |