JUMP 4 JOY LIMITED
Company Documents
Date | Description |
---|---|
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-03-31 |
08/10/248 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
14/10/2314 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
09/01/239 January 2023 | Total exemption full accounts made up to 2022-03-31 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-03-31 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
09/10/149 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
18/08/1418 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/10/137 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
18/06/1318 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/10/125 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
17/05/1217 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/10/1112 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
13/10/1013 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
01/06/101 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/12/0920 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/10/0928 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL UNDERWOOD / 03/10/2009 |
28/11/0828 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/10/087 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
17/10/0717 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
17/10/0717 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/10/0611 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
11/10/0611 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
06/07/066 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/10/057 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
07/10/057 October 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
25/08/0525 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
28/07/0528 July 2005 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/03/05 |
05/10/045 October 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
05/08/045 August 2004 | SECRETARY'S PARTICULARS CHANGED |
06/05/046 May 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
26/02/0426 February 2004 | REGISTERED OFFICE CHANGED ON 26/02/04 FROM: ROYAL HOUSE MARKET PLACE REDDITCH B98 8AA |
11/12/0311 December 2003 | NEW SECRETARY APPOINTED |
11/12/0311 December 2003 | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
11/12/0311 December 2003 | SECRETARY RESIGNED |
11/12/0311 December 2003 | SECRETARY RESIGNED |
04/12/034 December 2003 | COMPANY NAME CHANGED JUMP FOR JOY LIMITED CERTIFICATE ISSUED ON 04/12/03; RESOLUTION PASSED ON 26/11/03 |
09/06/039 June 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
25/10/0225 October 2002 | RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS |
18/02/0218 February 2002 | NEW DIRECTOR APPOINTED |
01/02/021 February 2002 | DIRECTOR RESIGNED |
01/02/021 February 2002 | NEW SECRETARY APPOINTED |
03/12/013 December 2001 | DIRECTOR RESIGNED |
03/12/013 December 2001 | NEW SECRETARY APPOINTED |
03/12/013 December 2001 | NEW DIRECTOR APPOINTED |
03/12/013 December 2001 | SECRETARY RESIGNED |
03/12/013 December 2001 | RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS |
30/11/0130 November 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 |
26/11/0126 November 2001 | COMPANY NAME CHANGED QUARTERS LIMITED CERTIFICATE ISSUED ON 26/11/01; RESOLUTION PASSED ON 22/11/01 |
05/10/005 October 2000 | DIRECTOR RESIGNED |
05/10/005 October 2000 | SECRETARY RESIGNED |
05/10/005 October 2000 | REGISTERED OFFICE CHANGED ON 05/10/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
03/10/003 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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