JUMP START CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 NewAnnual accounts for year ending 30 Jun 2025

View Accounts

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

20/03/2520 March 2025 Director's details changed for Mr Robin Duncan Luper on 2025-03-19

View Document

27/12/2427 December 2024 Director's details changed for Mr Robin Duncan Luper on 2024-12-20

View Document

24/12/2424 December 2024 Change of details for Mr Robin Duncan Luper as a person with significant control on 2024-12-16

View Document

24/12/2424 December 2024 Director's details changed for Ms Karina Tjugen Luper on 2024-12-16

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/01/2318 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/08/216 August 2021 Total exemption full accounts made up to 2021-06-30

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-08 with updates

View Document

05/08/215 August 2021 Termination of appointment of Sophie Charlotte Luper as a director on 2021-08-04

View Document

05/08/215 August 2021 Change of details for Mr Robin Duncan Luper as a person with significant control on 2021-08-05

View Document

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

View Accounts

17/08/2017 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MISS SOPHIE CHARLOTTE LUPER

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR CATRIONA RILEY

View Document

15/10/1915 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

20/07/1920 July 2019 APPOINTMENT TERMINATED, DIRECTOR MURAT CELEBI

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM THE GRANARY HIGH STREET TURVEY BEDFORD MK43 8DB

View Document

13/07/1813 July 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR MURAT CELEBI

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MRS CATRIONA MAIRI RILEY

View Document

21/07/1721 July 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR MURAT CELEBI

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR MURAT CELEBI

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/06/1616 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/06/158 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MRS KARINA TJUGEN LUPER

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM 22 JOHNSONS FIELD OLNEY BUCKINGHAMSHIRE MK46 5JF

View Document

10/06/1410 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

04/06/134 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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