MEGA JUMP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-07-02 with no updates

View Document

03/03/253 March 2025 Registration of charge 095693850005, created on 2025-02-26

View Document

23/09/2423 September 2024 Accounts for a small company made up to 2023-12-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Memorandum and Articles of Association

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

02/02/232 February 2023 Satisfaction of charge 095693850002 in full

View Document

02/02/232 February 2023 Change of details for Gojumpin Limited as a person with significant control on 2023-01-31

View Document

02/02/232 February 2023 Satisfaction of charge 095693850004 in full

View Document

02/02/232 February 2023 Satisfaction of charge 095693850003 in full

View Document

01/02/231 February 2023 Appointment of Mr Timothy Ian Mcclure as a director on 2023-01-31

View Document

01/02/231 February 2023 Termination of appointment of Gavin Lucas as a director on 2023-01-31

View Document

01/02/231 February 2023 Termination of appointment of Vernon William West as a director on 2023-01-31

View Document

01/02/231 February 2023 Registered office address changed from Meteor House Manor Way Borehamwood WD6 1QQ England to 5 Patchway Trading Estate Britannia Road Patchway Bristol BS34 5TA on 2023-02-01

View Document

01/02/231 February 2023 Appointment of Mr Petter Ivar Haagaas as a director on 2023-01-31

View Document

01/02/231 February 2023 Appointment of Mr Dag Eliasson Melhus as a director on 2023-01-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/11/228 November 2022 Second filing of Confirmation Statement dated 2018-07-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/11/214 November 2021 Accounts for a small company made up to 2020-12-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

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

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

20/06/1920 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095693850004

View Document

06/07/186 July 2018 Confirmation statement made on 2018-07-02 with updates

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM JUMP IN TRAMPOLINE ARENA NUMBER 550 DUNDEE ROAD SLOUGH SL1 4JU ENGLAND

View Document

15/01/1815 January 2018 PREVSHO FROM 30/04/2018 TO 31/12/2017

View Document

12/01/1812 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

08/08/178 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095693850003

View Document

04/08/174 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095693850001

View Document

20/07/1720 July 2017 ADOPT ARTICLES 12/07/2017

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR VERNON WEST

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR DEAN WEINBERG

View Document

18/07/1718 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095693850002

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM MEGA JUMP MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1QQ ENGLAND

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MR GAVIN LUCAS

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR MITCHELL TILLMAN

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID LLOYD

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR TONY COLLIER

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, SECRETARY DEAN WEINBERG

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR TONY COLLIER

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/03/1722 March 2017 30/04/16 UNAUDITED ABRIDGED

View Document

10/12/1610 December 2016 DISS40 (DISS40(SOAD))

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

09/08/169 August 2016 DIRECTOR APPOINTED DAVID ALAN LLOYD

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM C/O FIRST RESTAURANT GROUP THE WATERWAY MEGA JUMP LTD FORMOSA STREET LONDON W9 2JU ENGLAND

View Document

26/11/1526 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095693850001

View Document

11/11/1511 November 2015 ADOPT ARTICLES 15/10/2015

View Document

30/10/1530 October 2015 06/08/15 STATEMENT OF CAPITAL GBP 100

View Document

30/10/1530 October 2015 06/08/15 STATEMENT OF CAPITAL GBP 100

View Document

30/10/1530 October 2015 06/08/15 STATEMENT OF CAPITAL GBP 100

View Document

30/10/1530 October 2015 14/09/15 STATEMENT OF CAPITAL GBP 200

View Document

27/10/1527 October 2015 SECOND FILING WITH MUD 02/07/15 FOR FORM AR01

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM, C/O NOUS ACCOUNTANTS, 13-17 HIGH BEECH ROAD, LOUGHTON, ESSEX, IG10 4BN

View Document

02/07/152 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR PETR BARON

View Document

30/04/1530 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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