About

Registered Number: 04274157
Date of Incorporation: 21/08/2001 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2014 (10 years and 4 months ago)
Registered Address: Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG

 

Having been setup in 2001, York Jumbo Ltd have registered office in Newcastle Upon Tyne, it has a status of "Dissolved". We do not know the number of employees at this organisation. There is only one director listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YEUNG, John Oi Cheung 21 August 2001 01 April 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 November 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 13 August 2014
4.68 - Liquidator's statement of receipts and payments 11 June 2014
F10.2 - N/A 18 July 2013
RESOLUTIONS - N/A 19 April 2013
4.20 - N/A 19 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 19 April 2013
AD01 - Change of registered office address 09 April 2013
AA - Annual Accounts 20 December 2012
AD01 - Change of registered office address 27 November 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 04 September 2008
363s - Annual Return 01 September 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 17 September 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 16 October 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
287 - Change in situation or address of Registered Office 07 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2005
287 - Change in situation or address of Registered Office 17 February 2005
AA - Annual Accounts 31 January 2005
287 - Change in situation or address of Registered Office 20 September 2004
363s - Annual Return 11 August 2004
AA - Annual Accounts 03 February 2004
395 - Particulars of a mortgage or charge 01 October 2003
363s - Annual Return 26 August 2003
395 - Particulars of a mortgage or charge 25 June 2003
287 - Change in situation or address of Registered Office 30 April 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 12 September 2002
287 - Change in situation or address of Registered Office 22 July 2002
225 - Change of Accounting Reference Date 22 July 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 31 October 2001
288b - Notice of resignation of directors or secretaries 31 August 2001
288b - Notice of resignation of directors or secretaries 31 August 2001
NEWINC - New incorporation documents 21 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 26 September 2003 Outstanding

N/A

Debenture 23 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.