About

Registered Number: 02783278
Date of Incorporation: 25/01/1993 (31 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (5 years and 10 months ago)
Registered Address: WILSON FIELD LTD, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS

 

Balcony Jump Management Ltd was founded on 25 January 1993. We don't currently know the number of employees at this company. The companies directors are listed as Paton, James Otway George, Mcclintock, Jonathan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCLINTOCK, Jonathan 01 September 2003 30 April 2004 1
Secretary Name Appointed Resigned Total Appointments
PATON, James Otway George 25 January 1993 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 May 2018
LIQ14 - N/A 15 February 2018
LIQ03 - N/A 02 July 2017
4.68 - Liquidator's statement of receipts and payments 11 July 2016
4.68 - Liquidator's statement of receipts and payments 14 July 2015
4.68 - Liquidator's statement of receipts and payments 11 July 2014
AD01 - Change of registered office address 23 May 2013
RESOLUTIONS - N/A 22 May 2013
RESOLUTIONS - N/A 22 May 2013
4.20 - N/A 22 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 22 May 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 09 May 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 10 June 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 06 July 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 25 May 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 11 May 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 02 July 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
395 - Particulars of a mortgage or charge 27 February 2004
288c - Notice of change of directors or secretaries or in their particulars 13 February 2004
288c - Notice of change of directors or secretaries or in their particulars 04 February 2004
288c - Notice of change of directors or secretaries or in their particulars 04 February 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 20 November 2003
288a - Notice of appointment of directors or secretaries 07 September 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 11 September 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 25 June 2001
363s - Annual Return 29 January 2001
225 - Change of Accounting Reference Date 15 January 2001
AA - Annual Accounts 28 April 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 05 May 1999
363s - Annual Return 22 January 1999
AA - Annual Accounts 06 May 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 29 April 1997
363s - Annual Return 25 January 1997
363s - Annual Return 17 January 1996
AA - Annual Accounts 19 December 1995
363s - Annual Return 13 January 1995
AA - Annual Accounts 24 November 1994
363s - Annual Return 31 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 September 1993
288 - N/A 13 February 1993
288 - N/A 13 February 1993
287 - Change in situation or address of Registered Office 13 February 1993
NEWINC - New incorporation documents 25 January 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 23 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.