JUMP CONSTRUCTS LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

22/03/2422 March 2024 Termination of appointment of Stephen Jevons as a director on 2024-01-26

View Document

22/03/2422 March 2024 Cessation of Stephen Jevons as a person with significant control on 2024-03-04

View Document

22/03/2422 March 2024 Notification of Populous Limited as a person with significant control on 2024-03-04

View Document

21/01/2421 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

09/12/219 December 2021 Termination of appointment of Simon Timothy Jordan as a director on 2021-12-03

View Document

08/04/198 April 2019 AUDITOR'S RESIGNATION

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, SECRETARY BENEDICT VICKERY

View Document

23/01/1923 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM C/O POPULOUS LIMITED 14 BLADES COURT DEAODAR ROAD LONDON SW15 2NU

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

21/10/1821 October 2018 PREVSHO FROM 30/09/2018 TO 31/12/2017

View Document

03/08/183 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

09/08/179 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

27/02/1727 February 2017 PREVEXT FROM 31/05/2016 TO 30/09/2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

04/11/164 November 2016 SECRETARY APPOINTED MR BENEDICT SIMON VICKERY

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, SECRETARY FRANCIS HENDERSON

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, SECRETARY FRANCIS HENDERSON

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/01/1627 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM UNIT D 103 LANA HOUSE 116 COMMERCIAL STREET LONDON E1 6NF

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR RODNEY KILNER SHEARD

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR NICHOLAS CRAIG REYNOLDS

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR CHRISTOPHER DAVID LEE

View Document

02/06/152 June 2015 SECRETARY APPOINTED MR FRANCIS JOHANNES HENDERSON

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR SHAUN FERNANDES

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/05/149 May 2014 CURREXT FROM 31/01/2014 TO 31/05/2014

View Document

12/01/1412 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM C/O C/O WILKIN CHAPMAN LLP THE MALTINGS 11-15 BRAYFORD WHARF EAST LINCOLN LINCOLNSHIRE LN5 7AY ENGLAND

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, SECRETARY WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

View Document

28/01/1328 January 2013 22/01/13 STATEMENT OF CAPITAL GBP 120

View Document

25/01/1325 January 2013 ADOPT MEM AND ARTS 22/01/2013

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR SHAUN GREGORY FERNANDES

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR SIMON TIMOTHY JORDAN

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR RUSSELL EKE

View Document

22/01/1322 January 2013 COMPANY NAME CHANGED WILCHAP (LINCOLN) 73 LIMITED CERTIFICATE ISSUED ON 22/01/13

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MR STEPHEN JEVONS

View Document

11/01/1311 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information