JUMPING JACKS EVENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewTermination of appointment of David Campbell as a director on 2025-10-20

View Document

07/08/257 August 2025 Confirmation statement made on 2025-08-05 with no updates

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

18/06/2418 June 2024 Appointment of Mr David Campbell as a director on 2024-06-18

View Document

18/06/2418 June 2024 Registered office address changed from Jumping Jacks Events Limited, Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool L1 0AH England to 54 st. James Street Liverpool L1 0AB on 2024-06-18

View Document

20/04/2420 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

03/07/233 July 2023 Registered office address changed from Oriel House 2 - 8 Oriel Road Bootle Merseyside L20 7EP England to Jumping Jacks Events Limited, Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool L1 0AH on 2023-07-03

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

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

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 PSC'S CHANGE OF PARTICULARS / MRS LUCIE SARAH CAMPBELL / 07/04/2020

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCIE SARAH CAMPBELL / 07/04/2020

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM C/O SERGENTS 4 LEYLAND STREET PRESCOT MERSEYSIDE L34 5QP

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

07/06/197 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 COMPANY NAME CHANGED JUMPING JACKS ABC LTD CERTIFICATE ISSUED ON 09/04/19

View Document

11/03/1911 March 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH RIDDELL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / SARAH KIRSTY SMITH / 29/03/2014

View Document

22/09/1422 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL

View Document

07/10/137 October 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/06/1324 June 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11

View Document

21/09/1221 September 2012 REGISTERED OFFICE CHANGED ON 21/09/2012 FROM 45 VALE STREET DENBIGH DENBIGHSHIRE LL16 3AH

View Document

21/09/1221 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/08/118 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/11/109 November 2010 PREVEXT FROM 31/08/2010 TO 30/09/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCIE CAMPBELL / 05/08/2010

View Document

05/08/105 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH KIRSTY SMITH / 05/08/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CAMPBELL / 05/08/2010

View Document

05/08/095 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED SECRETARY LUCIE CAMPBELL

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