Jump
Barnsley
S74 0JH
Registered Address | Dbh Barnsley Business Centre Longfields Court Middleswood Way Wharncliffe Business Park Barnsley South Yorkshire S71 3GN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | St Helens |
Built Up Area | Barnsley/Dearne Valley |
1 at £1 | Adrian Alan Steven Taffinder 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,856 |
Cash | £1,849 |
Current Liabilities | £85,082 |
Latest Accounts | 31 January 2012 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 February 2014 | Final Gazette dissolved following liquidation (1 page) |
22 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
22 November 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
4 January 2013 | Statement of affairs with form 4.19 (8 pages) |
4 January 2013 | Appointment of a voluntary liquidator (1 page) |
4 January 2013 | Statement of affairs with form 4.19 (8 pages) |
4 January 2013 | Resolutions
|
4 January 2013 | Appointment of a voluntary liquidator (1 page) |
4 January 2013 | Resolutions
|
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2012 | Annual return made up to 16 March 2012 with a full list of shareholders Statement of capital on 2012-07-13
|
13 July 2012 | Annual return made up to 16 March 2012 with a full list of shareholders Statement of capital on 2012-07-13
|
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2012 | Registered office address changed from Mclintocks House Summer Lane Barnsley South Yorkshire S70 2NZ on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from Mclintocks House Summer Lane Barnsley South Yorkshire S70 2NZ on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from Mclintocks House Summer Lane Barnsley South Yorkshire S70 2NZ on 6 July 2012 (2 pages) |
28 January 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
28 January 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
3 November 2011 | Registered office address changed from Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley S71 3HR United Kingdom on 3 November 2011 (2 pages) |
3 November 2011 | Registered office address changed from Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley S71 3HR United Kingdom on 3 November 2011 (2 pages) |
3 November 2011 | Registered office address changed from Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley S71 3HR United Kingdom on 3 November 2011 (2 pages) |
25 March 2011 | Current accounting period shortened from 31 March 2012 to 31 January 2012 (3 pages) |
25 March 2011 | Current accounting period shortened from 31 March 2012 to 31 January 2012 (3 pages) |
16 March 2011 | Incorporation (32 pages) |
16 March 2011 | Incorporation (32 pages) |