JUMP 4 JOY LIMITED

Company Documents

DateDescription
29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/10/2314 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

09/10/149 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/10/137 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/10/125 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/10/1112 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/10/0928 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL UNDERWOOD / 03/10/2009

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/10/0611 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/10/057 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/057 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/07/0528 July 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/03/05

View Document

05/10/045 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/045 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

06/05/046 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

26/02/0426 February 2004 REGISTERED OFFICE CHANGED ON 26/02/04 FROM: ROYAL HOUSE MARKET PLACE REDDITCH B98 8AA

View Document

11/12/0311 December 2003 NEW SECRETARY APPOINTED

View Document

11/12/0311 December 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 SECRETARY RESIGNED

View Document

11/12/0311 December 2003 SECRETARY RESIGNED

View Document

04/12/034 December 2003 COMPANY NAME CHANGED JUMP FOR JOY LIMITED CERTIFICATE ISSUED ON 04/12/03; RESOLUTION PASSED ON 26/11/03

View Document

09/06/039 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 NEW SECRETARY APPOINTED

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 NEW SECRETARY APPOINTED

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 SECRETARY RESIGNED

View Document

03/12/013 December 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

26/11/0126 November 2001 COMPANY NAME CHANGED QUARTERS LIMITED CERTIFICATE ISSUED ON 26/11/01; RESOLUTION PASSED ON 22/11/01

View Document

05/10/005 October 2000 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 SECRETARY RESIGNED

View Document

05/10/005 October 2000 REGISTERED OFFICE CHANGED ON 05/10/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

03/10/003 October 2000 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