JUMP SPACE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Registered office address changed from Unit 2 Hardman Street Stockport SK3 0BJ to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2025-08-22 |
22/08/2522 August 2025 New | Statement of affairs |
22/08/2522 August 2025 New | Notice to Registrar of Companies of Notice of disclaimer |
15/08/2515 August 2025 New | Registered office address changed from C/O Marie Fisher Unit 2 Hardman Street Stockport Cheshire SK3 0BJ to Unit 2 Hardman Street Stockport SK3 0BJ on 2025-08-15 |
15/08/2515 August 2025 New | Appointment of a voluntary liquidator |
15/08/2515 August 2025 New | Registered office address changed from Unit 2 Hardman Street Stockport SK3 0BJ to Unit 2 Hardman Street Stockport SK3 0BJ on 2025-08-15 |
15/08/2515 August 2025 New | Resolutions |
02/01/252 January 2025 | Confirmation statement made on 2024-12-29 with no updates |
25/08/2425 August 2024 | Total exemption full accounts made up to 2024-05-31 |
14/08/2414 August 2024 | Appointment of Mrs Camilla Thompson as a director on 2024-08-01 |
07/08/247 August 2024 | Notification of a person with significant control statement |
06/08/246 August 2024 | Appointment of Mrs Julie Irene Parry as a secretary on 2024-07-15 |
06/08/246 August 2024 | Termination of appointment of Martin Isherwood Smith as a director on 2024-08-06 |
06/08/246 August 2024 | Cessation of Danielle Simone Jones as a person with significant control on 2024-08-06 |
11/06/2411 June 2024 | Appointment of Ms Julie Irene Parry as a director on 2024-06-06 |
11/06/2411 June 2024 | Termination of appointment of Claudia Ricketts Royle as a director on 2024-06-11 |
03/03/243 March 2024 | Total exemption full accounts made up to 2023-05-31 |
23/01/2423 January 2024 | Confirmation statement made on 2023-12-29 with no updates |
20/12/2320 December 2023 | Termination of appointment of Nasreen Longden as a director on 2023-12-15 |
23/11/2323 November 2023 | Termination of appointment of Thomas Keen as a director on 2023-11-22 |
07/02/237 February 2023 | Appointment of Mrs Nasreen Longden as a director on 2023-02-01 |
02/02/232 February 2023 | Total exemption full accounts made up to 2022-05-31 |
25/01/2325 January 2023 | Confirmation statement made on 2022-12-29 with no updates |
16/01/2316 January 2023 | Termination of appointment of Claudia Ricketts- Royle as a director on 2023-01-16 |
25/10/2225 October 2022 | Appointment of Mrs Claudia Ricketts Royle as a director on 2022-10-01 |
25/10/2225 October 2022 | Termination of appointment of Sarah Green as a director on 2022-10-18 |
30/03/2230 March 2022 | Appointment of Mrs Claudia Ricketts- Royle as a director on 2022-03-22 |
06/01/226 January 2022 | Confirmation statement made on 2021-12-29 with no updates |
06/01/226 January 2022 | Termination of appointment of Jodye Laxton as a director on 2021-12-31 |
08/10/218 October 2021 | Total exemption full accounts made up to 2021-05-31 |
05/01/155 January 2015 | 29/12/14 NO MEMBER LIST |
25/09/1425 September 2014 | 31/05/14 TOTAL EXEMPTION FULL |
10/09/1410 September 2014 | DIRECTOR APPOINTED MRS DANIELLE JONES |
08/09/148 September 2014 | DIRECTOR APPOINTED MR ALUN JONES |
08/09/148 September 2014 | DIRECTOR APPOINTED MRS JILL JONES |
07/08/147 August 2014 | APPOINTMENT TERMINATED, DIRECTOR MARIE FISHER |
07/08/147 August 2014 | APPOINTMENT TERMINATED, DIRECTOR MARIE FISHER |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
23/01/1423 January 2014 | 29/12/13 NO MEMBER LIST |
10/10/1310 October 2013 | DIRECTOR APPOINTED MISS MARIE LOUISE FISHER |
14/03/1314 March 2013 | APPOINTMENT TERMINATED, DIRECTOR ZUBAIR AZIZ |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
06/02/136 February 2013 | 29/12/12 NO MEMBER LIST |
18/09/1218 September 2012 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CONLEY |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
10/01/1210 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
05/01/125 January 2012 | 29/12/11 NO MEMBER LIST |
30/12/1030 December 2010 | 29/12/10 NO MEMBER LIST |
17/11/1017 November 2010 | REGISTERED OFFICE CHANGED ON 17/11/2010 FROM 232 GREEN LANE HEATON NORRIS STOCKPORT SK4 2NA |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
14/09/1014 September 2010 | PREVEXT FROM 31/12/2009 TO 31/05/2010 |
08/01/108 January 2010 | 29/12/09 NO MEMBER LIST |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ZUBAIR AZIZ / 29/12/2009 |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE CONLEY / 29/12/2009 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ZUBAIR AZIZ / 29/12/2008 |
07/01/107 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARIE LOUISE FISHER / 29/12/2008 |
29/12/0829 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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