JUMP DESIGN & DIRECTION LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2JU

Company number 03205521
Status Active
Incorporation Date 30 May 1996
Company Type Private Limited Company
Address H H BURKE & COMPANY LIMITED, 6 DANCASTLE COURT, 14 ARCADIA AVENUE, LONDON, ENGLAND, N3 2JU
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of JUMP DESIGN & DIRECTION LIMITED are www.jumpdesigndirection.co.uk, and www.jump-design-direction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jump Design Direction Limited is a Private Limited Company. The company registration number is 03205521. Jump Design Direction Limited has been working since 30 May 1996. The present status of the company is Active. The registered address of Jump Design Direction Limited is H H Burke Company Limited 6 Dancastle Court 14 Arcadia Avenue London England N3 2ju. . HALL, Karon Louise is a Secretary of the company. HALL, Karon Louise is a Director of the company. HILLIARD, Russell is a Director of the company. MANN, Russell Paul is a Director of the company. NORLEY, Kate Anna is a Director of the company. NORLEY, Richard Thomas is a Director of the company. Nominee Secretary HARBEN REGISTRARS LIMITED has been resigned. Nominee Director HARBEN NOMINEES LIMITED has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
HALL, Karon Louise
Appointed Date: 30 May 1996

Director
HALL, Karon Louise
Appointed Date: 30 May 1996
50 years old

Director
HILLIARD, Russell
Appointed Date: 30 May 1996
55 years old

Director
MANN, Russell Paul
Appointed Date: 19 January 1998
60 years old

Director
NORLEY, Kate Anna
Appointed Date: 30 May 1996
58 years old

Director
NORLEY, Richard Thomas
Appointed Date: 30 May 1996
63 years old

Resigned Directors

Nominee Secretary
HARBEN REGISTRARS LIMITED
Resigned: 30 May 1996
Appointed Date: 30 May 1996

Nominee Director
HARBEN NOMINEES LIMITED
Resigned: 30 May 1996
Appointed Date: 30 May 1996

JUMP DESIGN & DIRECTION LIMITED Events

09 Feb 2017
Total exemption small company accounts made up to 31 May 2016
07 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100

09 Feb 2016
Total exemption small company accounts made up to 31 May 2015
14 Jan 2016
Registration of charge 032055210008, created on 11 January 2016
06 Jul 2015
Registered office address changed from Britannia House 958 High Road North Finchley London N12 9RY to C/O H H Burke & Company Limited 6 Dancastle Court 14 Arcadia Avenue London N3 2JU on 6 July 2015
...
... and 69 more events
06 Jun 1996
New secretary appointed;new director appointed
06 Jun 1996
New director appointed
06 Jun 1996
New director appointed
06 Jun 1996
New director appointed
30 May 1996
Incorporation

JUMP DESIGN & DIRECTION LIMITED Charges

11 January 2016
Charge code 0320 5521 0008
Delivered: 14 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
21 May 2008
Mortgage
Delivered: 31 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H apartment 25 city lofts 112 tabernacle street london…
16 April 2007
Debenture
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: The Trustees of the Jump Design & Direction Limited Retirement Benefits Scheme
Description: Fixed and floating charges over the undertaking and all…
24 January 2003
Rent deposit deed
Delivered: 7 February 2003
Status: Outstanding
Persons entitled: Lins Management Services Limited
Description: Rental deposit for £2000 with all interest thereon or other…
24 January 2003
Rent deposit deed
Delivered: 31 January 2003
Status: Outstanding
30 October 2001
Rent deposit deed
Delivered: 20 November 2001
Status: Outstanding
Persons entitled: Lins Management Services Limited
Description: First floor, lins house, 38 rosebery avenue, london, EC1.
30 October 2001
Rent deposit deed
Delivered: 31 October 2001
Status: Outstanding
Persons entitled: Lins Management Services Limited
Description: Rent deposit in the sum of £2,000 plus any vat thereon and…
15 October 1996
Underlease
Delivered: 21 October 1996
Status: Outstanding
Persons entitled: Lins Management Services Limited
Description: Deposit of £2,000. see the mortgage charge document for…