JUMP SPACE LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewRegistered 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

View Document

22/08/2522 August 2025 NewStatement of affairs

View Document

22/08/2522 August 2025 NewNotice to Registrar of Companies of Notice of disclaimer

View Document

15/08/2515 August 2025 NewRegistered 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

View Document

15/08/2515 August 2025 NewAppointment of a voluntary liquidator

View Document

15/08/2515 August 2025 NewRegistered office address changed from Unit 2 Hardman Street Stockport SK3 0BJ to Unit 2 Hardman Street Stockport SK3 0BJ on 2025-08-15

View Document

15/08/2515 August 2025 NewResolutions

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

25/08/2425 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

14/08/2414 August 2024 Appointment of Mrs Camilla Thompson as a director on 2024-08-01

View Document

07/08/247 August 2024 Notification of a person with significant control statement

View Document

06/08/246 August 2024 Appointment of Mrs Julie Irene Parry as a secretary on 2024-07-15

View Document

06/08/246 August 2024 Termination of appointment of Martin Isherwood Smith as a director on 2024-08-06

View Document

06/08/246 August 2024 Cessation of Danielle Simone Jones as a person with significant control on 2024-08-06

View Document

11/06/2411 June 2024 Appointment of Ms Julie Irene Parry as a director on 2024-06-06

View Document

11/06/2411 June 2024 Termination of appointment of Claudia Ricketts Royle as a director on 2024-06-11

View Document

03/03/243 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

20/12/2320 December 2023 Termination of appointment of Nasreen Longden as a director on 2023-12-15

View Document

23/11/2323 November 2023 Termination of appointment of Thomas Keen as a director on 2023-11-22

View Document

07/02/237 February 2023 Appointment of Mrs Nasreen Longden as a director on 2023-02-01

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

16/01/2316 January 2023 Termination of appointment of Claudia Ricketts- Royle as a director on 2023-01-16

View Document

25/10/2225 October 2022 Appointment of Mrs Claudia Ricketts Royle as a director on 2022-10-01

View Document

25/10/2225 October 2022 Termination of appointment of Sarah Green as a director on 2022-10-18

View Document

30/03/2230 March 2022 Appointment of Mrs Claudia Ricketts- Royle as a director on 2022-03-22

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

06/01/226 January 2022 Termination of appointment of Jodye Laxton as a director on 2021-12-31

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

05/01/155 January 2015 29/12/14 NO MEMBER LIST

View Document

25/09/1425 September 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MRS DANIELLE JONES

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MR ALUN JONES

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MRS JILL JONES

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR MARIE FISHER

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR MARIE FISHER

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/01/1423 January 2014 29/12/13 NO MEMBER LIST

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MISS MARIE LOUISE FISHER

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR ZUBAIR AZIZ

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/02/136 February 2013 29/12/12 NO MEMBER LIST

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CONLEY

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/01/125 January 2012 29/12/11 NO MEMBER LIST

View Document

30/12/1030 December 2010 29/12/10 NO MEMBER LIST

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM 232 GREEN LANE HEATON NORRIS STOCKPORT SK4 2NA

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/09/1014 September 2010 PREVEXT FROM 31/12/2009 TO 31/05/2010

View Document

08/01/108 January 2010 29/12/09 NO MEMBER LIST

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZUBAIR AZIZ / 29/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE CONLEY / 29/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZUBAIR AZIZ / 29/12/2008

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MARIE LOUISE FISHER / 29/12/2008

View Document

29/12/0829 December 2008 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