Company NameJumping Jacks Children's Centre Limited
DirectorsAndrew Crawford and Jane Crawford
Company StatusDissolved
Company Number05198646
CategoryPrivate Limited Company
Incorporation Date5 August 2004(19 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Crawford
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2004(same day as company formation)
RoleBuilder
Correspondence Address84 Springfields
Wigton
Cumbria
CA7 9ED
Director NameMs Jane Crawford
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2004(same day as company formation)
RoleNursery Play Centre  Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address84 Springfields
Wigton
Cumbria
CA7 9ED
Secretary NameMs Jane Crawford
NationalityBritish
StatusCurrent
Appointed05 August 2004(same day as company formation)
RoleNursery Play Centre  Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address84 Springfields
Wigton
Cumbria
CA7 9ED
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressDebtmatters Limited
Mansell House Aspinall Close
Horwich
Lancashire
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 February 2008Dissolved (1 page)
12 November 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
27 October 2007Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2007C/O replacement of liquidator (23 pages)
25 October 2007Appointment of a voluntary liquidator (1 page)
6 August 2007Liquidators statement of receipts and payments (5 pages)
23 August 2006Statement of affairs (6 pages)
3 August 2006Registered office changed on 03/08/06 from: 84 springfields wigton cumbria CA7 9JS (1 page)
25 July 2006Appointment of a voluntary liquidator (1 page)
25 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2006Registered office changed on 24/07/06 from: jumping jacks meeting house lane wigton cumbria CA7 9ED (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 September 2005Director's particulars changed (1 page)
29 September 2005Return made up to 05/08/05; full list of members (2 pages)
29 September 2005Secretary's particulars changed;director's particulars changed (1 page)
18 November 2004Director's particulars changed (1 page)
18 November 2004Secretary's particulars changed;director's particulars changed (1 page)
27 October 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
27 October 2004Ad 05/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 October 2004Registered office changed on 04/10/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 September 2004Secretary resigned (1 page)
24 September 2004New director appointed (2 pages)
24 September 2004New secretary appointed;new director appointed (2 pages)
24 September 2004Director resigned (1 page)
5 August 2004Incorporation (16 pages)