JIMPA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Termination of appointment of Jaimes Oliver David Callaway as a director on 2025-06-03

View Document

11/06/2511 June 2025 Termination of appointment of Robert Paul Harrison as a director on 2025-06-03

View Document

11/06/2511 June 2025 Termination of appointment of Nicholas John Hopkin as a director on 2025-06-03

View Document

11/06/2511 June 2025 Appointment of Simon Lewer as a director on 2025-05-23

View Document

12/02/2512 February 2025 Second filing of Confirmation Statement dated 2025-01-12

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/03/246 March 2024 Cessation of Robert Paul Harrison as a person with significant control on 2024-03-06

View Document

06/03/246 March 2024 Appointment of Ataraxia 5 Limited as a director on 2024-03-06

View Document

06/03/246 March 2024 Appointment of Mr Nicholas John Hopkin as a director on 2024-03-06

View Document

06/03/246 March 2024 Change of details for Ataraxia 5 Limited as a person with significant control on 2024-03-06

View Document

06/03/246 March 2024 Cessation of Jaimes Oliver David Callaway as a person with significant control on 2024-03-06

View Document

05/03/245 March 2024 Notification of Ataraxia 5 Limited as a person with significant control on 2024-03-04

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/03/203 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/03/1928 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/07/1825 July 2018 ADOPT ARTICLES 10/07/2018

View Document

14/06/1814 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/04/1719 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

12/04/1612 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

24/03/1624 March 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR GARETH KNIGHT

View Document

15/03/1615 March 2016 30/12/15 STATEMENT OF CAPITAL GBP 186555

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/02/1513 February 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

05/02/155 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RUSSELL KNIGHT / 01/09/2014

View Document

24/09/1424 September 2014 01/04/14 STATEMENT OF CAPITAL GBP 185900

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED ROBERT PAUL HARRISON

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED JAIMES OLIVER DAVID CALLAWAY

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR JAIMES OLIVER DAVID CALLAWAY

View Document

09/04/149 April 2014 DIRECTOR APPOINTED GARETH RUSSELL KNIGHT

View Document

09/04/149 April 2014 01/04/14 STATEMENT OF CAPITAL GBP 900

View Document

09/04/149 April 2014 ADOPT ARTICLES 31/03/2014

View Document

09/04/149 April 2014 DIRECTOR APPOINTED ROBERT PAUL HARRISON

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

16/01/1416 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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