JUMP XTREME LIMITED
EWLOE

Hellopages » Flintshire » Flintshire » CH5 3XP

Company number 09586014
Status Active
Incorporation Date 12 May 2015
Company Type Private Limited Company
Address C/O DUNCAN SHEARD GLASS UNIT 5, EVOLUTION HOUSE, LAKESIDE BUSINESS VILLAGE, ST DAVID'S PARK, EWLOE, FLINTSHIRE, UNITED KINGDOM, CH5 3XP
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of JUMP XTREME LIMITED are www.jumpxtreme.co.uk, and www.jump-xtreme.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and six months. Jump Xtreme Limited is a Private Limited Company. The company registration number is 09586014. Jump Xtreme Limited has been working since 12 May 2015. The present status of the company is Active. The registered address of Jump Xtreme Limited is C O Duncan Sheard Glass Unit 5 Evolution House Lakeside Business Village St David S Park Ewloe Flintshire United Kingdom Ch5 3xp. . GREEN, Richard Stanley is a Director of the company. JOHNSON, Robin Gardner is a Director of the company. Director LLOYD, John Simon has been resigned. Director LLOYD, John Simon has been resigned. Director NICHOLLS, Cliff Louis Benjamin has been resigned. The company operates in "Other sports activities".


Current Directors

Director
GREEN, Richard Stanley
Appointed Date: 23 June 2016
64 years old

Director
JOHNSON, Robin Gardner
Appointed Date: 23 June 2016
69 years old

Resigned Directors

Director
LLOYD, John Simon
Resigned: 23 November 2016
Appointed Date: 15 June 2016
61 years old

Director
LLOYD, John Simon
Resigned: 28 July 2015
Appointed Date: 24 June 2015
61 years old

Director
NICHOLLS, Cliff Louis Benjamin
Resigned: 05 January 2017
Appointed Date: 12 May 2015
61 years old

JUMP XTREME LIMITED Events

09 Feb 2017
Total exemption small company accounts made up to 31 October 2016
16 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

16 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

13 Jan 2017
Statement of capital following an allotment of shares on 7 December 2016
  • GBP 298,073.50

12 Jan 2017
Termination of appointment of Cliff Louis Benjamin Nicholls as a director on 5 January 2017
...
... and 14 more events
27 Oct 2015
Statement of capital following an allotment of shares on 21 October 2015
  • GBP 35,000

26 Oct 2015
Statement of capital following an allotment of shares on 21 October 2015
  • GBP 150,000

28 Jul 2015
Termination of appointment of John Simon Lloyd as a director on 28 July 2015
09 Jul 2015
Appointment of Mr John Simon Lloyd as a director on 24 June 2015
12 May 2015
Incorporation
Statement of capital on 2015-05-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

JUMP XTREME LIMITED Charges

14 December 2015
Charge code 0958 6014 0001
Delivered: 16 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…