About

Registered Number: SC259843
Date of Incorporation: 26/11/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/03/2020 (4 years ago)
Registered Address: First Floor, Quay, 139 Fountainbridge, Edinburgh, EH3 9QG

 

Based in Edinburgh, Jump Marketing Ltd was established in 2003, it's status at Companies House is "Dissolved". The business has 4 directors listed as Duncan, Dorothy Ann, Cotter, Derek Stewart, Harvey, Moyra Baxter, Young, Reginald William Mclean at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNCAN, Dorothy Ann 04 February 2004 - 1
COTTER, Derek Stewart 04 February 2004 10 February 2012 1
HARVEY, Moyra Baxter 27 November 2003 31 July 2007 1
YOUNG, Reginald William Mclean 04 February 2004 09 August 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 March 2020
O/C EARLY DISS - N/A 23 December 2019
AD01 - Change of registered office address 11 February 2016
CO4.2(Scot) - N/A 08 February 2016
4.2(Scot) - N/A 08 February 2016
AR01 - Annual Return 27 November 2015
DISS40 - Notice of striking-off action discontinued 10 February 2015
GAZ1 - First notification of strike-off action in London Gazette 02 January 2015
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 26 November 2013
AR01 - Annual Return 10 December 2012
CH03 - Change of particulars for secretary 10 December 2012
CH01 - Change of particulars for director 10 December 2012
AD01 - Change of registered office address 10 December 2012
AA - Annual Accounts 31 October 2012
SH06 - Notice of cancellation of shares 16 April 2012
SH03 - Return of purchase of own shares 16 April 2012
RESOLUTIONS - N/A 02 April 2012
RESOLUTIONS - N/A 02 April 2012
MG01s - Particulars of a charge created by a company registered in Scotland 10 March 2012
TM01 - Termination of appointment of director 13 February 2012
AR01 - Annual Return 20 January 2012
TM01 - Termination of appointment of director 13 December 2011
AA - Annual Accounts 04 November 2011
SH06 - Notice of cancellation of shares 26 August 2011
SH03 - Return of purchase of own shares 26 August 2011
RESOLUTIONS - N/A 11 August 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 16 November 2007
169 - Return by a company purchasing its own shares 14 November 2007
RESOLUTIONS - N/A 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
363a - Annual Return 27 November 2006
AA - Annual Accounts 08 September 2006
288c - Notice of change of directors or secretaries or in their particulars 27 February 2006
363a - Annual Return 27 February 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 February 2006
353 - Register of members 27 February 2006
287 - Change in situation or address of Registered Office 27 February 2006
AA - Annual Accounts 14 July 2005
363s - Annual Return 03 December 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
287 - Change in situation or address of Registered Office 06 February 2004
225 - Change of Accounting Reference Date 06 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2004
MEM/ARTS - N/A 06 February 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
128(4) - Notice of assignment of name or new name to any class of shares 05 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2004
CERTNM - Change of name certificate 15 December 2003
288a - Notice of appointment of directors or secretaries 14 December 2003
288a - Notice of appointment of directors or secretaries 14 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
NEWINC - New incorporation documents 26 November 2003

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 05 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.