About

Registered Number: 09586014
Date of Incorporation: 12/05/2015 (8 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2020 (3 years and 9 months ago)
Registered Address: Riverside House, Irwell Street, Manchester, M3 5EN

 

Based in Manchester, Jump Xtreme Ltd was established in 2015, it's status is listed as "Dissolved". We don't currently know the number of employees at this company. The company has 2 directors listed as Johnson, Robin Gardner, Lloyd, John Simon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Robin Gardner 23 June 2016 - 1
LLOYD, John Simon 24 June 2015 28 July 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 July 2020
AM10 - N/A 12 May 2020
AM23 - N/A 21 April 2020
AM10 - N/A 27 February 2020
AD01 - Change of registered office address 27 December 2019
AM10 - N/A 06 September 2019
AM19 - N/A 09 August 2019
AM02 - N/A 10 May 2019
AM10 - N/A 07 March 2019
AM06 - N/A 05 November 2018
AM03 - N/A 02 September 2018
AD01 - Change of registered office address 29 August 2018
AM01 - N/A 22 August 2018
DISS40 - Notice of striking-off action discontinued 01 August 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
CS01 - N/A 26 July 2018
PSC05 - N/A 07 June 2018
SH01 - Return of Allotment of shares 06 June 2018
PSC07 - N/A 28 March 2018
PSC07 - N/A 28 March 2018
SH10 - Notice of particulars of variation of rights attached to shares 20 November 2017
RESOLUTIONS - N/A 17 November 2017
SH01 - Return of Allotment of shares 17 November 2017
CS01 - N/A 01 June 2017
SH01 - Return of Allotment of shares 29 April 2017
RESOLUTIONS - N/A 21 April 2017
RESOLUTIONS - N/A 21 April 2017
RP04SH01 - N/A 21 April 2017
AA - Annual Accounts 09 February 2017
RESOLUTIONS - N/A 16 January 2017
RESOLUTIONS - N/A 16 January 2017
SH01 - Return of Allotment of shares 13 January 2017
TM01 - Termination of appointment of director 12 January 2017
TM01 - Termination of appointment of director 12 January 2017
AD01 - Change of registered office address 15 September 2016
AP01 - Appointment of director 29 June 2016
AP01 - Appointment of director 29 June 2016
RESOLUTIONS - N/A 28 June 2016
SH01 - Return of Allotment of shares 26 June 2016
AP01 - Appointment of director 15 June 2016
AR01 - Annual Return 03 June 2016
AA01 - Change of accounting reference date 17 May 2016
RESOLUTIONS - N/A 05 February 2016
MR01 - N/A 16 December 2015
SH01 - Return of Allotment of shares 11 December 2015
SH01 - Return of Allotment of shares 11 December 2015
SH01 - Return of Allotment of shares 11 December 2015
SH01 - Return of Allotment of shares 27 October 2015
SH01 - Return of Allotment of shares 26 October 2015
TM01 - Termination of appointment of director 28 July 2015
AP01 - Appointment of director 09 July 2015
NEWINC - New incorporation documents 12 May 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 December 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.