Company NameJUMA Print Limited
Company StatusDissolved
Company Number05037399
CategoryPrivate Limited Company
Incorporation Date6 February 2004(20 years, 2 months ago)
Dissolution Date29 September 2011 (12 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMrs Judith Lacey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Montrose Road
Sheffield
S7 2EE
Director NameMr Martin Lacey
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Montrose Road
Sheffield
South Yorkshire
S7 2EE
Secretary NameMrs Judith Lacey
NationalityBritish
StatusClosed
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Montrose Road
Sheffield
S7 2EE
Secretary NameMrs Janet Elaine Berry
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Westbourne Road
Broomhill
Sheffield
South Yorkshire
S10 2QT

Location

Registered AddressBarber Harrison & Platt
2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 September 2011Final Gazette dissolved following liquidation (1 page)
29 September 2011Final Gazette dissolved following liquidation (1 page)
29 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
29 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
18 April 2011Liquidators statement of receipts and payments to 14 March 2011 (5 pages)
18 April 2011Liquidators' statement of receipts and payments to 14 March 2011 (5 pages)
18 April 2011Liquidators' statement of receipts and payments to 14 March 2011 (5 pages)
18 March 2010Statement of affairs with form 4.19 (7 pages)
18 March 2010Appointment of a voluntary liquidator (1 page)
18 March 2010Appointment of a voluntary liquidator (1 page)
18 March 2010Statement of affairs with form 4.19 (7 pages)
18 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-15
(1 page)
18 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 March 2010Registered office address changed from the Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU on 3 March 2010 (2 pages)
3 March 2010Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU on 3 March 2010 (2 pages)
3 March 2010Registered office address changed from the Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU on 3 March 2010 (2 pages)
17 August 2009Return made up to 06/02/09; full list of members (4 pages)
17 August 2009Return made up to 06/02/09; full list of members (4 pages)
19 June 2009Compulsory strike-off action has been discontinued (1 page)
19 June 2009Compulsory strike-off action has been discontinued (1 page)
18 June 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 June 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
7 October 2008Return made up to 06/02/08; full list of members (4 pages)
7 October 2008Return made up to 06/02/08; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
8 May 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
15 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 May 2007Return made up to 06/02/07; full list of members (2 pages)
3 May 2007Return made up to 06/02/07; full list of members (2 pages)
21 April 2007Ad 10/04/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 April 2007Ad 10/04/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
10 March 2006Return made up to 06/02/06; full list of members (7 pages)
10 March 2006Return made up to 06/02/06; full list of members (7 pages)
21 September 2005Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
21 September 2005Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
10 March 2005Return made up to 06/02/05; full list of members (7 pages)
10 March 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2004Registered office changed on 29/10/04 from: 346 glossop road sheffield S10 2HW (1 page)
29 October 2004Registered office changed on 29/10/04 from: 346 glossop road sheffield S10 2HW (1 page)
7 May 2004New secretary appointed (2 pages)
7 May 2004New secretary appointed (2 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004Secretary resigned (1 page)
6 February 2004Incorporation (19 pages)