JUMMP GROUP LTD
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-14 with no updates |
02/03/242 March 2024 | Compulsory strike-off action has been discontinued |
02/03/242 March 2024 | Compulsory strike-off action has been discontinued |
01/03/241 March 2024 | Unaudited abridged accounts made up to 2022-12-31 |
19/12/2319 December 2023 | Compulsory strike-off action has been suspended |
19/12/2319 December 2023 | Compulsory strike-off action has been suspended |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
26/07/2326 July 2023 | Confirmation statement made on 2023-07-14 with no updates |
09/06/239 June 2023 | Registered office address changed from 52 Tolcarne Road Newquay TR7 2NQ England to Tall Trees 52 Tolcarne Road Newquay Cornwall TR7 2NQ on 2023-06-09 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/07/2116 July 2021 | Unaudited abridged accounts made up to 2020-12-31 |
14/07/2114 July 2021 | Notification of Johnathan Eric Burbridge as a person with significant control on 2021-04-30 |
14/07/2114 July 2021 | Withdrawal of a person with significant control statement on 2021-07-14 |
14/07/2114 July 2021 | Confirmation statement made on 2021-07-14 with updates |
17/06/2117 June 2021 | Termination of appointment of Matthew James Burbridge as a director on 2021-04-30 |
17/06/2117 June 2021 | Termination of appointment of Max Honeyman as a director on 2021-04-30 |
17/06/2117 June 2021 | Termination of appointment of Perry Jon Hughes as a director on 2021-04-30 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/09/1917 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/09/1824 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES |
31/05/1831 May 2018 | APPOINTMENT TERMINATED, DIRECTOR JACOB LEE |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
03/01/173 January 2017 | CURRSHO FROM 30/06/2016 TO 31/12/2015 |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
03/08/163 August 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
05/06/155 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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