JIMSTUMP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewRegistered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 68 Blenheim Grove London SE15 4QL on 2025-09-09

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-05-31

View Document

09/01/259 January 2025 Confirmation statement made on 2024-11-27 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/03/2416 March 2024 Micro company accounts made up to 2023-05-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

03/11/223 November 2022 Micro company accounts made up to 2022-05-31

View Document

15/09/2215 September 2022 Registered office address changed from First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 2022-09-15

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/01/224 January 2022 Micro company accounts made up to 2021-05-31

View Document

28/11/2128 November 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

19/06/2019 June 2020 PREVSHO FROM 30/11/2020 TO 31/05/2020

View Document

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES MICHAEL STUMP / 01/04/2020

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL STUMP / 03/06/2020

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL STUMP / 03/06/2020

View Document

01/12/191 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/07/188 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 140B CAMBERWELL GROVE LONDON SE5 8RH ENGLAND

View Document

28/11/1628 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information