JUMP DESIGN AND PRINT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Change of details for Jump Group Limited as a person with significant control on 2025-04-25 |
28/04/2528 April 2025 | Director's details changed for Mrs Nicki Napodano on 2025-04-25 |
28/04/2528 April 2025 | Director's details changed for Mr Antonio Napodano on 2025-04-25 |
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 |
14/04/2514 April 2025 | Second filing of Confirmation Statement dated 2024-12-10 |
07/04/257 April 2025 | Total exemption full accounts made up to 2024-09-30 |
07/04/257 April 2025 | Statement of capital following an allotment of shares on 2024-07-03 |
13/12/2413 December 2024 | Confirmation statement made on 2024-12-10 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
15/02/2415 February 2024 | Satisfaction of charge 074773170001 in full |
02/01/242 January 2024 | Total exemption full accounts made up to 2023-09-30 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-10 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
18/01/2318 January 2023 | Total exemption full accounts made up to 2022-09-30 |
12/12/2212 December 2022 | Notification of Jump Group Limited as a person with significant control on 2019-03-11 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-10 with updates |
12/12/2212 December 2022 | Cessation of Antonio Napodano as a person with significant control on 2019-03-11 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
01/02/221 February 2022 | Total exemption full accounts made up to 2021-09-30 |
10/12/2110 December 2021 | Confirmation statement made on 2021-12-10 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
11/12/2011 December 2020 | 30/09/20 TOTAL EXEMPTION FULL |
13/11/2013 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 074773170001 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
08/04/208 April 2020 | 30/09/19 TOTAL EXEMPTION FULL |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
11/06/1911 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES |
10/12/1810 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO NAPODANO / 05/12/2018 |
22/11/1822 November 2018 | APPOINTMENT TERMINATED, DIRECTOR THEODOROS ZAMBA |
12/11/1812 November 2018 | REGISTERED OFFICE CHANGED ON 12/11/2018 FROM PENDRAGON HOUSE 65 LONDON ROAD ST. ALBANS HERTFORDSHIRE AL1 1LJ |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/02/1828 February 2018 | 30/09/17 TOTAL EXEMPTION FULL |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
22/06/1722 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
25/04/1625 April 2016 | 21/01/16 STATEMENT OF CAPITAL GBP 210 |
25/04/1625 April 2016 | 21/01/16 STATEMENT OF CAPITAL GBP 210 |
05/01/165 January 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
29/04/1529 April 2015 | 20/02/14 STATEMENT OF CAPITAL GBP 200 |
22/04/1522 April 2015 | DISS40 (DISS40(SOAD)) |
21/04/1521 April 2015 | FIRST GAZETTE |
16/04/1516 April 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
15/04/1515 April 2015 | DIRECTOR APPOINTED MR THEODOROS ANDREOU ZAMBA |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
12/03/1412 March 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
12/03/1412 March 2014 | REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 148 GREAT NORTH ROAD HATFIELD HERTFORDSHIRE AL9 5JN UNITED KINGDOM |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
04/01/134 January 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
21/06/1221 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
05/01/125 January 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
21/10/1121 October 2011 | PREVSHO FROM 31/12/2011 TO 30/09/2011 |
01/09/111 September 2011 | DIRECTOR APPOINTED MRS NICKI NAPODANO |
20/04/1120 April 2011 | REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
18/04/1118 April 2011 | APPOINTMENT TERMINATED, DIRECTOR HELEN CROME |
23/12/1023 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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