JUMP ARCHITECTURE & DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 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 | 
| 21/02/2521 February 2025 | Confirmation statement made on 2025-02-21 with no updates | 
| 16/01/2516 January 2025 | Accounts for a small company made up to 2023-12-31 | 
| 25/08/2425 August 2024 | Termination of appointment of Nicholas Craig Reynolds as a director on 2024-05-31 | 
| 21/02/2421 February 2024 | Confirmation statement made on 2024-02-21 with no updates | 
| 29/09/2329 September 2023 | Accounts for a small company made up to 2022-12-31 | 
| 22/02/2322 February 2023 | Confirmation statement made on 2023-02-21 with no updates | 
| 01/11/221 November 2022 | Appointment of Mrs Shireen Hamdan as a director on 2022-03-25 | 
| 06/05/226 May 2022 | Appointment of Mr Peter Stephen Rigby as a director on 2022-03-25 | 
| 06/05/226 May 2022 | Termination of appointment of Michael Rene Trice as a director on 2022-03-25 | 
| 21/02/2221 February 2022 | Confirmation statement made on 2022-02-21 with no updates | 
| 09/12/219 December 2021 | Termination of appointment of Nicholas Craig Reynolds as a secretary on 2021-11-26 | 
| 09/12/219 December 2021 | Termination of appointment of Simon Timothy Jordan as a director on 2021-12-03 | 
| 09/12/219 December 2021 | Appointment of Mr Stuart Peter Richards as a secretary on 2021-11-26 | 
| 26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 | 
| 05/06/155 June 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | 
| 03/06/153 June 2015 | REGISTERED OFFICE CHANGED ON 03/06/2015 FROM UNIT D 103 LANA HOUSE 116 COMMERCIAL STREET LONDON E1 6NF  | 
| 02/06/152 June 2015 | DIRECTOR APPOINTED MR MICHAEL RENE TRICE | 
| 02/06/152 June 2015 | DIRECTOR APPOINTED MR BENEDICT SIMON VICKERY | 
| 02/06/152 June 2015 | DIRECTOR APPOINTED MR RODNEY KILNER SHEARD | 
| 02/06/152 June 2015 | DIRECTOR APPOINTED MR NICHOLAS CRAIG REYNOLDS | 
| 02/06/152 June 2015 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID LEE | 
| 02/06/152 June 2015 | SECRETARY APPOINTED MR FRANCIS JOHANNES HENDERSON | 
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 | 
| 16/03/1516 March 2015 | Annual return made up to 15 March 2015 with full list of shareholders | 
| 27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 | 
| 13/06/1413 June 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | 
| 13/06/1413 June 2014 | COMPANY NAME CHANGED JORDAN FERNANDES LIMITED CERTIFICATE ISSUED ON 13/06/14  | 
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 | 
| 27/03/1427 March 2014 | Annual return made up to 15 March 2014 with full list of shareholders | 
| 26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 | 
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 | 
| 18/03/1318 March 2013 | Annual return made up to 15 March 2013 with full list of shareholders | 
| 28/11/1228 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 | 
| 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  | 
| 15/03/1215 March 2012 | Annual return made up to 15 March 2012 with full list of shareholders | 
| 28/02/1228 February 2012 | CURREXT FROM 31/03/2012 TO 31/05/2012 | 
| 14/01/1214 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | 
| 11/10/1111 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | 
| 16/03/1116 March 2011 | COMPANY NAME CHANGED JORDAN FERNADES LIMITED CERTIFICATE ISSUED ON 16/03/11 | 
| 15/03/1115 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN GREGORY FERNADES / 15/03/2011 | 
| 15/03/1115 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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