JUMAR SOLUTIONS LIMITED

Company Documents

DateDescription
09/10/249 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

07/08/247 August 2024 Director's details changed for Mr Andrew James Spencer on 2024-08-07

View Document

12/07/2412 July 2024 Full accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

13/06/2413 June 2024 Appointment of Mr John Antunes as a director on 2024-06-12

View Document

08/06/248 June 2024 Registration of charge 023334150011, created on 2024-05-31

View Document

08/06/248 June 2024 Registration of charge 023334150010, created on 2024-05-31

View Document

11/04/2411 April 2024 Appointment of Mrs Julie Ann Pettigrew as a secretary on 2024-04-08

View Document

30/01/2430 January 2024 Director's details changed for Wendy Merricks on 2024-01-30

View Document

14/10/2314 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

11/10/2311 October 2023 Termination of appointment of William Macdonald Allan as a director on 2023-10-10

View Document

11/10/2311 October 2023 Termination of appointment of Greig Ronald Brown as a director on 2023-10-10

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Memorandum and Articles of Association

View Document

05/10/235 October 2023 Appointment of Mr William Macdonald Allan as a director on 2023-09-25

View Document

05/10/235 October 2023 Appointment of Mr Greig Ronald Brown as a director on 2023-09-25

View Document

03/10/233 October 2023 Registration of charge 023334150009, created on 2023-09-26

View Document

27/09/2327 September 2023 Satisfaction of charge 023334150006 in full

View Document

27/09/2327 September 2023 Satisfaction of charge 023334150008 in full

View Document

03/08/233 August 2023 Notification of Jumar Holdings Limited as a person with significant control on 2017-09-13

View Document

03/08/233 August 2023 Cessation of Wendy Margaret Morgan as a person with significant control on 2017-09-13

View Document

02/08/232 August 2023 Full accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Satisfaction of charge 023334150007 in full

View Document

06/01/236 January 2023 Full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

23/07/2123 July 2021 Full accounts made up to 2021-03-31

View Document

28/10/1928 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

19/09/1819 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

10/10/1710 October 2017 CESSATION OF DOUGLAS RAYMOND MICHAEL AS A PSC

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MICHAEL

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MR ANDREW JAMES SPENCER

View Document

11/09/1711 September 2017 21/07/17 STATEMENT OF CAPITAL GBP 51000

View Document

31/08/1731 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT

View Document

24/08/1724 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

23/08/1723 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

21/08/1721 August 2017 01/08/17 STATEMENT OF CAPITAL GBP 47350

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN REECE

View Document

01/11/161 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023334150008

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

17/08/1617 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

10/06/1610 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023334150007

View Document

06/06/166 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/06/166 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/06/166 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/06/163 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023334150006

View Document

26/05/1626 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023334150005

View Document

10/12/1510 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR VANESSA TRUEMAN

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, SECRETARY VANESSA TRUEMAN

View Document

12/10/1512 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

08/01/158 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

21/10/1421 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

17/04/1417 April 2014 AUDITOR'S RESIGNATION

View Document

08/10/138 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

04/09/134 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

08/10/128 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

23/08/1223 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

30/05/1230 May 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/10/1120 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

12/08/1112 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

24/05/1124 May 2011 22/03/11 STATEMENT OF CAPITAL GBP 53191

View Document

07/10/107 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

26/07/1026 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN REECE / 07/10/2009

View Document

12/10/0912 October 2009 SAIL ADDRESS CREATED

View Document

12/10/0912 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS RAYMOND MICHAEL / 07/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA TRUEMAN / 07/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JEFFREY SCOTT / 07/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WENDY MERRICKS / 07/10/2009

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS VANESSA TRUEMAN / 07/10/2009

View Document

09/07/099 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/04/091 April 2009 ADOPT ARTICLES 09/12/2008

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED MRS VANESSA ANN TRUEMAN

View Document

30/10/0830 October 2008 GBP NC 93750/200000 16/09/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED MR BRIAN REECE

View Document

25/07/0825 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/07/0824 July 2008 SECTION 165 29/01/2007

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED SECRETARY DOUGLAS MICHAEL

View Document

13/06/0813 June 2008 SECRETARY APPOINTED MRS VANESSA TRUEMAN

View Document

15/11/0715 November 2007 COMPANY NAME CHANGED JUMAR SOLUTIONS EUROPE LIMITED CERTIFICATE ISSUED ON 15/11/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 £ IC 75000/53191 28/02/07 £ SR 21809@1=21809

View Document

13/02/0713 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/071 February 2007 NEW SECRETARY APPOINTED

View Document

01/02/071 February 2007 SECRETARY RESIGNED

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 SHARES RELEASED ART 3 2 28/04/06

View Document

06/02/066 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

10/01/0610 January 2006 SHARES AGREEMENT OTC

View Document

10/01/0610 January 2006 RE SHARE AUTHORITY 30/04/05

View Document

10/01/0610 January 2006 £ NC 62500/93750 30/04/

View Document

10/01/0610 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0610 January 2006 NC INC ALREADY ADJUSTED 30/04/05

View Document

05/12/055 December 2005 NC INC ALREADY ADJUSTED 01/12/03

View Document

05/12/055 December 2005 £ NC 50000/62500 01/12/

View Document

15/11/0515 November 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

05/11/045 November 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 REGISTERED OFFICE CHANGED ON 05/02/04 FROM: 6 ULVIET GATE HIGH LEGH KNUTSFORD CHESHIRE WA16 6TT

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS; AMEND

View Document

07/08/037 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0213 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0211 November 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

27/05/0227 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0119 July 2001 NC INC ALREADY ADJUSTED 13/07/01

View Document

19/07/0119 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0119 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/07/0117 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/12/0020 December 2000 REGISTERED OFFICE CHANGED ON 20/12/00 FROM: HOWARD WORTH ABACUS HOUSE 35 CUMBERLAND STREET MACCLESFIELD, CHESHIRE SK10 1DD

View Document

28/11/0028 November 2000 COMPANY NAME CHANGED MOORGLEN SYSTEMS LIMITED CERTIFICATE ISSUED ON 29/11/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 07/10/98; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 07/10/97; NO CHANGE OF MEMBERS

View Document

15/10/9615 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/10/969 October 1996 RETURN MADE UP TO 07/10/96; FULL LIST OF MEMBERS

View Document

10/10/9510 October 1995 RETURN MADE UP TO 07/10/95; NO CHANGE OF MEMBERS

View Document

18/09/9518 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 RETURN MADE UP TO 07/10/94; NO CHANGE OF MEMBERS

View Document

05/07/945 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/12/9315 December 1993 RETURN MADE UP TO 07/10/93; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

25/11/9225 November 1992 RETURN MADE UP TO 07/10/92; NO CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

10/12/9110 December 1991 RETURN MADE UP TO 10/10/91; NO CHANGE OF MEMBERS

View Document

12/11/9112 November 1991 REGISTERED OFFICE CHANGED ON 12/11/91 FROM: 6 AUTUMN AVENUE KNUTSFORD CHESHIRE WA16 8LA

View Document

01/10/901 October 1990 REGISTERED OFFICE CHANGED ON 01/10/90 FROM: 7 GREENSIDE WAPPENHAM TOWCESTER NORTHANTS NN12 8SH

View Document

01/10/901 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

01/10/901 October 1990 RETURN MADE UP TO 07/10/90; FULL LIST OF MEMBERS

View Document

13/02/8913 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/02/8913 February 1989 ALTER MEM AND ARTS 170189

View Document

30/01/8930 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/8930 January 1989 REGISTERED OFFICE CHANGED ON 30/01/89 FROM: 50 OLD STREET LONDON EC1V 9AQ

View Document

09/01/899 January 1989 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