JUMP TECHNOLOGIES LTD.

Company Documents

DateDescription
05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

12/06/2312 June 2023 Application to strike the company off the register

View Document

14/03/2314 March 2023 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

14/03/2314 March 2023 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

16/02/2216 February 2022 Director's details changed for Mr Thomas Peter Mountford on 2021-01-16

View Document

16/02/2216 February 2022 Change of details for Mr Thomas Peter Mountford as a person with significant control on 2021-01-16

View Document

17/12/2117 December 2021 Change of details for Miss Rose Helen Dallas as a person with significant control on 2021-11-01

View Document

18/11/2118 November 2021 Previous accounting period extended from 2021-02-27 to 2021-03-31

View Document

05/08/215 August 2021 Registered office address changed from 57-60 Charlotte Road London EC2A 3QT England to 293 Old Street London EC1V 9LA on 2021-08-05

View Document

21/07/2121 July 2021 Statement of capital following an allotment of shares on 2021-01-05

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-02-19 with updates

View Document

21/07/2121 July 2021 Notification of Rose Helen Dallas as a person with significant control on 2020-07-28

View Document

21/07/2121 July 2021 Change of details for Mr Thomas Peter Mountford as a person with significant control on 2020-07-28

View Document

21/07/2121 July 2021 Statement of capital following an allotment of shares on 2020-07-28

View Document

21/07/2121 July 2021 Statement of capital following an allotment of shares on 2020-09-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/09/201 September 2020 Registered office address changed from , 346 Old Street, Fat Llama, London, EC1V 9NQ, England to 293 Old Street London EC1V 9LA on 2020-09-01

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

11/11/1911 November 2019 Registered office address changed from , 25 Broadhinton Road, London, SW4 0LT, United Kingdom to 293 Old Street London EC1V 9LA on 2019-11-11

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