BALCONY JUMP MANAGEMENT LIMITED

Company Documents

DateDescription
11/07/1411 July 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/05/2014

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM
51 CLARKEGROVE ROAD
SHEFFIELD
YORKSHIRE
S10 2NH

View Document

22/05/1322 May 2013 STATEMENT OF AFFAIRS/4.19

View Document

22/05/1322 May 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/05/1322 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/01/1330 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/02/123 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/02/1123 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/02/101 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PATON / 01/10/2009

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/03/0820 March 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/02/0717 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0413 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/044 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/044 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0422 January 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

07/09/037 September 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/08/00

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 06/01/99; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 06/01/98; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

25/01/9725 January 1997 RETURN MADE UP TO 06/01/97; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 RETURN MADE UP TO 06/01/96; NO CHANGE OF MEMBERS

View Document

19/12/9519 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

13/01/9513 January 1995 RETURN MADE UP TO 06/01/95; NO CHANGE OF MEMBERS

View Document

24/11/9424 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

31/01/9431 January 1994 RETURN MADE UP TO 17/01/94; FULL LIST OF MEMBERS

View Document

31/01/9431 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9316 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

13/02/9313 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/02/9313 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9313 February 1993 REGISTERED OFFICE CHANGED ON 13/02/93 FROM: G OFFICE CHANGED 13/02/93 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

25/01/9325 January 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company