JUMP ARCHITECTURE & DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/06/251 June 2025 Registered office address changed from C/O Populous Limited 14 Blades Court Deodar Road London SW15 2NU England to Parklife 116 Putney Bridge Road London SW15 2NQ on 2025-06-01

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

16/01/2516 January 2025 Accounts for a small company made up to 2023-12-31

View Document

25/08/2425 August 2024 Termination of appointment of Nicholas Craig Reynolds as a director on 2024-05-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

01/11/221 November 2022 Appointment of Mrs Shireen Hamdan as a director on 2022-03-25

View Document

06/05/226 May 2022 Appointment of Mr Peter Stephen Rigby as a director on 2022-03-25

View Document

06/05/226 May 2022 Termination of appointment of Michael Rene Trice as a director on 2022-03-25

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

09/12/219 December 2021 Termination of appointment of Nicholas Craig Reynolds as a secretary on 2021-11-26

View Document

09/12/219 December 2021 Termination of appointment of Simon Timothy Jordan as a director on 2021-12-03

View Document

09/12/219 December 2021 Appointment of Mr Stuart Peter Richards as a secretary on 2021-11-26

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/06/155 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM
UNIT D 103 LANA HOUSE
116 COMMERCIAL STREET
LONDON
E1 6NF

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR MICHAEL RENE TRICE

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR BENEDICT SIMON VICKERY

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR RODNEY KILNER SHEARD

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR NICHOLAS CRAIG REYNOLDS

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR CHRISTOPHER DAVID LEE

View Document

02/06/152 June 2015 SECRETARY APPOINTED MR FRANCIS JOHANNES HENDERSON

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/06/1413 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/06/1413 June 2014 COMPANY NAME CHANGED JORDAN FERNANDES LIMITED
CERTIFICATE ISSUED ON 13/06/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM
C/O WRIGHT VIGAR LIMITED BRITANNIA HOUSE
MARSHALLS YARD
GAINSBOROUGH
LINCOLNSHIRE
DN21 2NA
UNITED KINGDOM

View Document

15/03/1215 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 CURREXT FROM 31/03/2012 TO 31/05/2012

View Document

14/01/1214 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/10/1111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/03/1116 March 2011 COMPANY NAME CHANGED JORDAN FERNADES LIMITED CERTIFICATE ISSUED ON 16/03/11

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN GREGORY FERNADES / 15/03/2011

View Document

15/03/1115 March 2011 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