JUMP KNITWEAR LIMITED

Hellopages » Greater London » Camden » W1T 6BQ

Company number 02616283
Status Active
Incorporation Date 31 May 1991
Company Type Private Limited Company
Address 26-28 CONWAY STREET, LONDON, W1T 6BQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Termination of appointment of Sundeep Mansukhlal Mehta as a director on 31 October 2016; Appointment of Mr Richard Allan Caring as a director on 17 October 2016; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of JUMP KNITWEAR LIMITED are www.jumpknitwear.co.uk, and www.jump-knitwear.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Jump Knitwear Limited is a Private Limited Company. The company registration number is 02616283. Jump Knitwear Limited has been working since 31 May 1991. The present status of the company is Active. The registered address of Jump Knitwear Limited is 26 28 Conway Street London W1t 6bq. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. MCCARTHY, Raymond John is a Secretary of the company. CARING, Richard Allan is a Director of the company. Secretary HAMPSHIRE, Rebecca Carolyn has been resigned. Secretary MACAULAY, John Arnold has been resigned. Secretary MACAULAY, John Arnold has been resigned. Secretary PALMER, Martin Keith has been resigned. Secretary PEPPER, Karen Louise has been resigned. Secretary SKINNER, Annabel Gaye has been resigned. Director BENNETT, Phillip Russell has been resigned. Director D'CRUZE, Christopher has been resigned. Director EZEKIEL, Alfred has been resigned. Director FOSTER, Peter Martyn has been resigned. Director MACAULAY, John Arnold has been resigned. Director MACAULAY, John Arnold has been resigned. Director MEHTA, Sundeep Mansukhlal has been resigned. Director NOTT, Florence Ann has been resigned. Director PALMER, Martin Keith has been resigned. Director TIPPER, Jonothan Craig has been resigned. The company operates in "Non-trading company".


jump knitwear Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
MCCARTHY, Raymond John
Appointed Date: 31 July 2008

Director
CARING, Richard Allan
Appointed Date: 17 October 2016
77 years old

Resigned Directors

Secretary
HAMPSHIRE, Rebecca Carolyn
Resigned: 31 July 2008
Appointed Date: 08 March 2006

Secretary
MACAULAY, John Arnold
Resigned: 30 March 2006
Appointed Date: 30 May 1996

Secretary
MACAULAY, John Arnold
Resigned: 25 August 1994
Appointed Date: 11 May 1993

Secretary
PALMER, Martin Keith
Resigned: 11 May 1993

Secretary
PEPPER, Karen Louise
Resigned: 08 March 2006
Appointed Date: 31 December 2001

Secretary
SKINNER, Annabel Gaye
Resigned: 30 May 1996
Appointed Date: 25 August 1994

Director
BENNETT, Phillip Russell
Resigned: 01 October 1994
Appointed Date: 25 August 1994
65 years old

Director
D'CRUZE, Christopher
Resigned: 31 December 2001
Appointed Date: 21 November 1997
57 years old

Director
EZEKIEL, Alfred
Resigned: 01 October 1994
Appointed Date: 25 August 1994
69 years old

Director
FOSTER, Peter Martyn
Resigned: 21 November 1997
67 years old

Director
MACAULAY, John Arnold
Resigned: 30 March 2006
Appointed Date: 01 May 1997
68 years old

Director
MACAULAY, John Arnold
Resigned: 25 August 1994
Appointed Date: 11 May 1993
68 years old

Director
MEHTA, Sundeep Mansukhlal
Resigned: 31 October 2016
Appointed Date: 25 October 2011
54 years old

Director
NOTT, Florence Ann
Resigned: 01 October 1994
Appointed Date: 25 August 1994
78 years old

Director
PALMER, Martin Keith
Resigned: 11 May 1993
70 years old

Director
TIPPER, Jonothan Craig
Resigned: 25 October 2011
Appointed Date: 08 March 2006
61 years old

Persons With Significant Control

Mr Richard Allen Caring
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

JUMP KNITWEAR LIMITED Events

07 Nov 2016
Termination of appointment of Sundeep Mansukhlal Mehta as a director on 31 October 2016
18 Oct 2016
Appointment of Mr Richard Allan Caring as a director on 17 October 2016
03 Aug 2016
Confirmation statement made on 31 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
06 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2

...
... and 87 more events
09 Oct 1991
New director appointed

09 Oct 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Oct 1991
Accounting reference date notified as 31/07

02 Sep 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 May 1991
Incorporation