JUMPING JOEY'S LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Cessation of Heather Elizabeth Watson as a person with significant control on 2025-05-28

View Document

16/05/2516 May 2025 Termination of appointment of William John Watson as a director on 2025-05-05

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

27/04/2327 April 2023 Confirmation statement made on 2022-02-22 with no updates

View Document

29/09/2129 September 2021 Previous accounting period extended from 2020-12-31 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/04/173 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2708330003

View Document

23/03/1723 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2708330002

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/08/154 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

10/07/1410 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM QUEENS DRIVE ARBROATH DD11 1QD

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/08/137 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/07/1225 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/07/1126 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN WATSON / 01/10/2009

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER ELIZABETH WATSON / 01/10/2009

View Document

20/09/1020 September 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/09/093 September 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/11/077 November 2007 RETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

15/11/0415 November 2004 PARTIC OF MORT/CHARGE *****

View Document

22/10/0422 October 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/0418 October 2004 CONSO DIV 15/09/04

View Document

18/10/0418 October 2004 NC INC ALREADY ADJUSTED 15/09/04

View Document

18/10/0418 October 2004 NC INC ALREADY ADJUSTED 15/09/04

View Document

18/10/0418 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/10/0418 October 2004 VARYING SHARE RIGHTS AND NAMES

View Document

13/10/0413 October 2004 REGISTERED OFFICE CHANGED ON 13/10/04 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

11/10/0411 October 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/047 October 2004 NC INC ALREADY ADJUSTED 15/09/04

View Document

07/10/047 October 2004 £ NC 1000/10000 15/09/04

View Document

07/10/047 October 2004 S366A DISP HOLDING AGM 15/09/04

View Document

06/10/046 October 2004 COMPANY NAME CHANGED FLASKTAPE LIMITED CERTIFICATE ISSUED ON 06/10/04

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 SECRETARY RESIGNED

View Document

05/10/045 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 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