JUMP THE GUN LIMITED

Company Documents

DateDescription
25/06/1925 June 2019 STRUCK OFF AND DISSOLVED

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, SECRETARY PETER BAND

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER BAND

View Document

29/11/1829 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

24/05/1624 May 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

23/01/1623 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

04/01/164 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

02/02/152 February 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

20/01/1520 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

05/02/145 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

30/01/1330 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/02/1213 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/04/112 April 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

24/05/1024 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/05/109 May 2010 PREVEXT FROM 31/01/2010 TO 31/03/2010

View Document

23/02/1023 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN BAND / 20/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACEY ANNE LEATHERBY / 20/01/2010

View Document

20/01/0920 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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