JUMP START GLOBAL WINE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

25/02/2525 February 2025 Registered office address changed from Suite 7 Claremont House 22-24 Claremont Road Surbiton Surrey KT6 4QU to 4 Rickards Close Surbiton KT6 6RN on 2025-02-25

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

06/01/256 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/01/234 January 2023 Director's details changed for Miss Sophie Harriet Jump on 2022-12-30

View Document

04/01/234 January 2023 Change of details for Miss Sophie Harriet Jump as a person with significant control on 2022-12-04

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

03/06/213 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

11/06/2011 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

16/07/1916 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

19/06/1819 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

12/07/1712 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/01/1614 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/01/1512 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/01/1413 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/01/137 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN BETSY FINLAY BROADBELT / 07/01/2013

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/01/129 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/01/117 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/01/106 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE HARRIET JUMP / 06/01/2010

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/01/096 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/01/087 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 NEW SECRETARY APPOINTED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 LOCATION OF REGISTER OF MEMBERS

View Document

12/01/0512 January 2005 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

12/01/0512 January 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information