JUMPDROP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/07/2412 July 2024 Registered office address changed from 16 16 Bond Street Wakefield WF1 2QP England to 16 Bond Street Wakefield WF1 2QP on 2024-07-12

View Document

21/02/2421 February 2024 Registered office address changed from PO Box 403 2 Denby Dale Road Wakefield West Yorkshire WF1 2WT to 16 16 Bond Street Wakefield WF1 2QP on 2024-02-21

View Document

01/12/231 December 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

11/01/2311 January 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/02/2217 February 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARK CRANE / 12/01/2020

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL MARK CRANE / 12/01/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

24/02/1824 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/08/175 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

02/05/172 May 2017 SECRETARY APPOINTED MR ANTHONY COLIN CRANE

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/08/167 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

01/05/161 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/08/152 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/08/143 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

29/07/1429 July 2014 COMPANY NAME CHANGED JUMPDROP AND FLATTURN LIMITED CERTIFICATE ISSUED ON 29/07/14

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/12/134 December 2013 31/10/13 STATEMENT OF CAPITAL GBP 10

View Document

04/08/134 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/08/125 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/08/113 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

04/11/104 November 2010 COMPANY NAME CHANGED FOCUSHUNT LIMITED CERTIFICATE ISSUED ON 04/11/10

View Document

27/09/1027 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/09/107 September 2010 DIRECTOR APPOINTED PAUL MARK CRANE

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 47 - 49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE UNITED KINGDOM

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document

03/08/103 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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