JUMPTEC LIMITED
BOLTON

Hellopages » Greater Manchester » Bury » BL2 6QF

Company number 05220363
Status Active
Incorporation Date 2 September 2004
Company Type Private Limited Company
Address UNIT 5 JUBILEE WORKS, VALE STREET, BOLTON, BL2 6QF
Home Country United Kingdom
Nature of Business 30910 - Manufacture of motorcycles, 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 2 September 2016 with updates; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of JUMPTEC LIMITED are www.jumptec.co.uk, and www.jumptec.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Jumptec Limited is a Private Limited Company. The company registration number is 05220363. Jumptec Limited has been working since 02 September 2004. The present status of the company is Active. The registered address of Jumptec Limited is Unit 5 Jubilee Works Vale Street Bolton Bl2 6qf. . HARTHERN, Raine is a Secretary of the company. CLEWS, Austin is a Director of the company. HARTHERN, Anthony Gary is a Director of the company. Secretary CHAMBERS, Maria has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of motorcycles".


Current Directors

Secretary
HARTHERN, Raine
Appointed Date: 10 September 2004

Director
CLEWS, Austin
Appointed Date: 01 August 2009
61 years old

Director
HARTHERN, Anthony Gary
Appointed Date: 10 September 2004
68 years old

Resigned Directors

Secretary
CHAMBERS, Maria
Resigned: 25 July 2013
Appointed Date: 24 July 2013

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 10 September 2004
Appointed Date: 02 September 2004

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 10 September 2004
Appointed Date: 02 September 2004

Persons With Significant Control

Ccm Motorcycles (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

JUMPTEC LIMITED Events

23 Sep 2016
Confirmation statement made on 2 September 2016 with updates
31 Aug 2016
Compulsory strike-off action has been discontinued
30 Aug 2016
First Gazette notice for compulsory strike-off
25 Aug 2016
Total exemption small company accounts made up to 30 September 2015
29 Sep 2015
Director's details changed for Austin Clews on 29 September 2015
...
... and 44 more events
13 Oct 2004
Registered office changed on 13/10/04 from: howard & co chartered, accountants, 10-12 wellington street st johns, blackburn BB1 8AG
16 Sep 2004
Secretary resigned
16 Sep 2004
Director resigned
16 Sep 2004
Registered office changed on 16/09/04 from: 44 upper belgrave road, clifton, bristol, BS8 2XN
02 Sep 2004
Incorporation

JUMPTEC LIMITED Charges

23 July 2014
Charge code 0522 0363 0004
Delivered: 30 July 2014
Status: Outstanding
Persons entitled: The Greater Manchester Combined Authority
Description: Contains fixed charge…
14 February 2013
Debenture
Delivered: 28 February 2013
Status: Outstanding
Persons entitled: Zylco Trading Limited
Description: Fixed and floating charge over the undertaking and all…
1 December 2011
Debenture
Delivered: 3 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 March 2008
Debenture
Delivered: 4 April 2008
Status: Satisfied on 21 February 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…