About

Registered Number: 03302825
Date of Incorporation: 15/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: 145b Ravensworth Road, Gateshead, Tyne & Wear, NE11 9AE

 

Jumpstart Automotive Ltd was setup in 1997. The organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, David John 15 January 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
SOAS(A) - Striking-off action suspended (Section 652A) 24 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 July 2019
DS01 - Striking off application by a company 17 July 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 01 January 2019
CS01 - N/A 22 June 2018
DISS40 - Notice of striking-off action discontinued 28 April 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 11 February 2017
AA - Annual Accounts 01 January 2017
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 01 January 2016
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 30 December 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 12 January 2013
AR01 - Annual Return 23 January 2012
TM02 - Termination of appointment of secretary 23 January 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 23 December 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
363a - Annual Return 13 January 2009
AA - Annual Accounts 27 October 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 05 April 2007
363s - Annual Return 14 February 2007
363s - Annual Return 06 February 2006
AA - Annual Accounts 15 September 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 14 January 2005
363s - Annual Return 03 February 2004
AA - Annual Accounts 05 January 2004
AA - Annual Accounts 06 February 2003
363s - Annual Return 20 January 2003
363s - Annual Return 06 February 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 04 December 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 29 November 1999
287 - Change in situation or address of Registered Office 29 June 1999
363s - Annual Return 04 March 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
AA - Annual Accounts 16 July 1998
363s - Annual Return 29 January 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
225 - Change of Accounting Reference Date 13 May 1997
288b - Notice of resignation of directors or secretaries 25 January 1997
288b - Notice of resignation of directors or secretaries 25 January 1997
288a - Notice of appointment of directors or secretaries 25 January 1997
288a - Notice of appointment of directors or secretaries 25 January 1997
287 - Change in situation or address of Registered Office 25 January 1997
NEWINC - New incorporation documents 15 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.