JUMPING JELLYFISH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-05-07 with updates |
07/05/257 May 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/09/2427 September 2024 | Micro company accounts made up to 2023-12-31 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-07 with updates |
07/05/247 May 2024 | Notification of Preston Park Holdings Ltd as a person with significant control on 2023-09-23 |
07/05/247 May 2024 | Cessation of David John Richards as a person with significant control on 2023-09-23 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Micro company accounts made up to 2022-12-31 |
18/08/2318 August 2023 | Registered office address changed from The Acre Lawford Heath Lane Lawford Heath Rugby Warwickshire CV23 9EU to 30 Preston Park Avenue Brighton BN1 6HG on 2023-08-18 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-07 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/10/2111 October 2021 | Termination of appointment of Jason Alexander Eker as a secretary on 2021-10-11 |
11/10/2111 October 2021 | Termination of appointment of Jason Alexander Eker as a director on 2021-10-11 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/09/1812 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
28/03/1828 March 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR JASON ALEXANDER EKER / 26/03/2018 |
28/03/1828 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ALEXANDER EKER / 26/03/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/09/1718 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/08/1622 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
17/05/1617 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
06/10/156 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR JASON ALEXANDER EKER / 01/10/2009 |
06/10/156 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ALEXANDER EKER / 01/10/2009 |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/05/158 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
27/05/1427 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/05/149 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/08/1319 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/05/1314 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
13/09/1213 September 2012 | REGISTERED OFFICE CHANGED ON 13/09/2012 FROM UNIT 2 PAYNES LANE RUGBY WARWICKSHIRE CV21 2UH UNITED KINGDOM |
15/08/1215 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
14/08/1214 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/05/1228 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
08/09/118 September 2011 | 31/12/10 TOTAL EXEMPTION FULL |
01/06/111 June 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
10/06/1010 June 2010 | 31/12/09 TOTAL EXEMPTION FULL |
28/05/1028 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR JASON ALEXANDER EKER / 09/09/2009 |
28/05/1028 May 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ALEXANDER EKER / 09/09/2009 |
30/09/0930 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/08/096 August 2009 | 31/05/09 TOTAL EXEMPTION FULL |
04/08/094 August 2009 | CURRSHO FROM 31/05/2010 TO 31/12/2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | 31/05/08 TOTAL EXEMPTION FULL |
21/05/0821 May 2008 | REGISTERED OFFICE CHANGED ON 21/05/2008 FROM 13 YORK STREET HEYWOOD LANCASHIRE OL10 4NN |
21/05/0821 May 2008 | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
21/05/0821 May 2008 | LOCATION OF DEBENTURE REGISTER |
21/05/0821 May 2008 | LOCATION OF REGISTER OF MEMBERS |
14/12/0714 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
13/06/0713 June 2007 | RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS |
12/06/0712 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
01/06/061 June 2006 | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
11/05/0611 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
10/08/0510 August 2005 | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
09/06/049 June 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/06/041 June 2004 | DIRECTOR RESIGNED |
01/06/041 June 2004 | NEW DIRECTOR APPOINTED |
01/06/041 June 2004 | REGISTERED OFFICE CHANGED ON 01/06/04 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT |
01/06/041 June 2004 | SECRETARY RESIGNED |
07/05/047 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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