JUMP-IMAGING C.I.C.

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 Application to strike the company off the register

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/10/2315 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

20/01/2320 January 2023 Micro company accounts made up to 2022-10-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

31/10/2231 October 2022 Change of details for Miss Katie Bannister as a person with significant control on 2022-09-09

View Document

31/10/2231 October 2022 Cessation of Christine Margaret Bentham as a person with significant control on 2022-10-27

View Document

31/10/2231 October 2022 Termination of appointment of Christine Margaret Bentham as a director on 2022-10-27

View Document

28/03/2228 March 2022 Micro company accounts made up to 2021-10-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

18/10/1918 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLIE ORION HUNTER

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR NATALIE HEATON

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR CHARLIE ORION HUNTER

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 56 QUEENS ROAD LLANDUDNO CONWY LL30 1TH

View Document

16/07/1916 July 2019 CESSATION OF NATALIE JANE HEATON AS A PSC

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / KATIE BANNISTER / 02/11/2015

View Document

11/11/1511 November 2015 15/10/15 NO MEMBER LIST

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/10/1423 October 2014 15/10/14 NO MEMBER LIST

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MISS NATALIE JANE HEATON

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR NATASHA ARCINIEGA

View Document

15/10/1315 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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