JUMP DESIGN AND PRINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Change of details for Jump Group Limited as a person with significant control on 2025-04-25

View Document

28/04/2528 April 2025 Director's details changed for Mrs Nicki Napodano on 2025-04-25

View Document

28/04/2528 April 2025 Director's details changed for Mr Antonio Napodano on 2025-04-25

View Document

25/04/2525 April 2025 Registered office address changed from 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR United Kingdom to 147a High Street Waltham Cross EN8 7AP on 2025-04-25

View Document

14/04/2514 April 2025 Second filing of Confirmation Statement dated 2024-12-10

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

07/04/257 April 2025 Statement of capital following an allotment of shares on 2024-07-03

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/02/2415 February 2024 Satisfaction of charge 074773170001 in full

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-10 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/01/2318 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/12/2212 December 2022 Notification of Jump Group Limited as a person with significant control on 2019-03-11

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with updates

View Document

12/12/2212 December 2022 Cessation of Antonio Napodano as a person with significant control on 2019-03-11

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/02/221 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/12/2011 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 074773170001

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/04/208 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/06/1911 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO NAPODANO / 05/12/2018

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR THEODOROS ZAMBA

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM PENDRAGON HOUSE 65 LONDON ROAD ST. ALBANS HERTFORDSHIRE AL1 1LJ

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/02/1828 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/04/1625 April 2016 21/01/16 STATEMENT OF CAPITAL GBP 210

View Document

25/04/1625 April 2016 21/01/16 STATEMENT OF CAPITAL GBP 210

View Document

05/01/165 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/04/1529 April 2015 20/02/14 STATEMENT OF CAPITAL GBP 200

View Document

22/04/1522 April 2015 DISS40 (DISS40(SOAD))

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

16/04/1516 April 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MR THEODOROS ANDREOU ZAMBA

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 148 GREAT NORTH ROAD HATFIELD HERTFORDSHIRE AL9 5JN UNITED KINGDOM

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/01/134 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/01/125 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

21/10/1121 October 2011 PREVSHO FROM 31/12/2011 TO 30/09/2011

View Document

01/09/111 September 2011 DIRECTOR APPOINTED MRS NICKI NAPODANO

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN CROME

View Document

23/12/1023 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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