JUMP FOR GOLD LTD.

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

19/02/2519 February 2025 Director's details changed for Nathan James Douglas on 2025-02-18

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

24/04/2424 April 2024 Registered office address changed from 48 Malmesbury Road Leigh Cricklade Wiltshire SN6 6RG to 9 Stratfield Park Elettra Avenue Waterlooville PO7 7XN on 2024-04-24

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

16/10/2316 October 2023 Micro company accounts made up to 2023-02-28

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

12/02/2212 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

25/02/1725 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

16/02/1616 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN JAMES DOUGLAS / 01/02/2016

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/02/1513 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN JAMES DOUGLAS / 31/01/2015

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, SECRETARY G.C. SECRETARIAL SERVICES LTD

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 2ND FLOOR, 55 PRINCES GATE EXHIBITION ROAD LONDON GREATER LONDON SW7 2PN

View Document

02/05/142 May 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/04/1310 April 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

03/05/123 May 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

07/03/127 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

18/08/1118 August 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

03/05/113 May 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

08/06/108 June 2010 COMPANY NAME CHANGED SKIPPY D LIMITED CERTIFICATE ISSUED ON 08/06/10

View Document

08/06/108 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/05/1026 May 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

10/03/1010 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN JAMES DOUGLAS / 02/10/2009

View Document

10/03/1010 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / G.C. SECRETARIAL SERVICES LTD / 02/10/2009

View Document

14/10/0914 October 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

21/05/0821 May 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 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