JUMBOCRUISER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Amended total exemption full accounts made up to 2024-12-31

View Document

01/05/251 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Appointment of Mrs Frances Margaret Lee as a secretary on 2023-04-25

View Document

27/04/2327 April 2023 Appointment of Mrs Amy Frances Williams as a director on 2023-04-27

View Document

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

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

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

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

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

View Accounts

11/09/2011 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

12/07/1912 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

17/08/1817 August 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/08/1810 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

17/07/1717 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 29/12/16 STATEMENT OF CAPITAL GBP 1200

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

16/10/1516 October 2015 01/10/15 STATEMENT OF CAPITAL GBP 1100

View Document

06/07/156 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

13/10/1413 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

13/08/1413 August 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/10/1324 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

12/08/1312 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

12/11/1212 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / BARON STEPHEN ALARIC LEE OF COOLOCK / 12/10/2012

View Document

04/05/124 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALARIC LEE OF COOLOCK / 25/10/2011

View Document

25/10/1125 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

18/05/1118 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/10/1023 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

23/09/1023 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/09/107 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

21/07/1021 July 2010 13/07/10 STATEMENT OF CAPITAL GBP 1000

View Document

21/07/1021 July 2010 VARYING SHARE RIGHTS AND NAMES

View Document

21/07/1021 July 2010 VARYING SHARE RIGHTS AND NAMES

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 58 THE TERRACE TORQUAY DEVON TQ1 1DE

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARON STEPHEN ALARIC LEE OF COOLOCK / 12/10/2009

View Document

12/11/0912 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

04/06/094 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

18/02/0918 February 2009 NC INC ALREADY ADJUSTED 17/12/2008

View Document

18/02/0918 February 2009 GBP NC 1000/1000000 17/12/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED SECRETARY FRANCES LEE

View Document

27/10/0727 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

22/10/0722 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: SHEPHERDS COTTAGE FORE STREET, BEER SEATON DEVON EX12 3JL

View Document

17/10/0617 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

12/10/0612 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: THE SHAREWARE VILLAGE, STATION ROAD, COLYTON EX24 6HA

View Document

28/07/0528 July 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

12/10/0412 October 2004 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