Company NameJUM Limited
Company StatusDissolved
Company Number06079359
CategoryPrivate Limited Company
Incorporation Date2 February 2007(17 years, 2 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Nicholas James Judd
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2007(7 months after company formation)
Appointment Duration2 years, 1 month (closed 13 October 2009)
RoleAccountant
Correspondence Address131 The Maples
Harlow
Essex
CM19 4RD
Secretary NameMr Andrew Paul Wollen
NationalityBritish
StatusClosed
Appointed03 September 2007(7 months after company formation)
Appointment Duration2 years, 1 month (closed 13 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Dry Dock
Wivenhoe
Essex
CO7 9TE
Director NameMr Sotirakis Thimitrakis Peklivanas
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(6 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 April 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Priorsford Avenue
Orpington
Kent
BR5 2EN
Secretary NamePanayiota Peklivanas
NationalityBritish
StatusResigned
Appointed08 February 2007(6 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 April 2007)
RoleSecretary
Correspondence Address9 Priorsford Avenue
Orpington
Kent
BR5 2EN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressStudio 10 & 11, Rochester House
275 Baddow Road
Chelmsford
Essex
CM2 7QA
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

30 June 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009Compulsory strike-off action has been discontinued (1 page)
5 April 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
8 September 2008Return made up to 02/02/08; full list of members (3 pages)
7 September 2007Secretary resigned (1 page)
7 September 2007New secretary appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007Director resigned (1 page)
11 March 2007New director appointed (2 pages)
11 March 2007New secretary appointed (2 pages)
15 February 2007Secretary resigned (1 page)
15 February 2007Director resigned (1 page)