About

Registered Number: 05662419
Date of Incorporation: 23/12/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/10/2014 (9 years and 8 months ago)
Registered Address: Portland House, Shalesmoor, Sheffield, S3 8UG

 

Established in 2005, Jumptojobs Ltd have registered office in Sheffield, it's status in the Companies House registry is set to "Dissolved". The current directors of this business are listed as O'grady, Desmond, Mccooey, Ciaran, Maher, Brendan Martin, Mahon, Maria at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'GRADY, Desmond 01 May 2008 - 1
MAHER, Brendan Martin 01 May 2008 11 November 2013 1
MAHON, Maria 02 February 2006 31 July 2006 1
Secretary Name Appointed Resigned Total Appointments
MCCOOEY, Ciaran 02 February 2006 01 May 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 15 July 2014
DS01 - Striking off application by a company 04 July 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 19 May 2014
TM01 - Termination of appointment of director 17 March 2014
AUD - Auditor's letter of resignation 28 January 2014
AD01 - Change of registered office address 23 December 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 04 October 2012
RP04 - N/A 15 June 2012
AR01 - Annual Return 18 May 2012
AR01 - Annual Return 14 February 2012
DISS40 - Notice of striking-off action discontinued 07 January 2012
AA - Annual Accounts 05 January 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 31 December 2009
AA - Annual Accounts 15 December 2009
DISS40 - Notice of striking-off action discontinued 08 July 2009
363a - Annual Return 07 July 2009
GAZ1 - First notification of strike-off action in London Gazette 16 June 2009
287 - Change in situation or address of Registered Office 05 January 2009
AA - Annual Accounts 22 December 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
363s - Annual Return 21 February 2008
AA - Annual Accounts 11 January 2008
MEM/ARTS - N/A 19 September 2007
CERTNM - Change of name certificate 04 September 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
363s - Annual Return 08 March 2007
288a - Notice of appointment of directors or secretaries 28 February 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
287 - Change in situation or address of Registered Office 28 February 2006
CERTNM - Change of name certificate 16 February 2006
NEWINC - New incorporation documents 23 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.