JUMPING JELLYFISH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

07/05/257 May 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

07/05/247 May 2024 Notification of Preston Park Holdings Ltd as a person with significant control on 2023-09-23

View Document

07/05/247 May 2024 Cessation of David John Richards as a person with significant control on 2023-09-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-07 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Termination of appointment of Jason Alexander Eker as a secretary on 2021-10-11

View Document

11/10/2111 October 2021 Termination of appointment of Jason Alexander Eker as a director on 2021-10-11

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

28/03/1828 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JASON ALEXANDER EKER / 26/03/2018

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ALEXANDER EKER / 26/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/05/1617 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/10/156 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JASON ALEXANDER EKER / 01/10/2009

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ALEXANDER EKER / 01/10/2009

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/05/158 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/05/149 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/05/1314 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM UNIT 2 PAYNES LANE RUGBY WARWICKSHIRE CV21 2UH UNITED KINGDOM

View Document

15/08/1215 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/05/1228 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

08/09/118 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

01/06/111 June 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

10/06/1010 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JASON ALEXANDER EKER / 09/09/2009

View Document

28/05/1028 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ALEXANDER EKER / 09/09/2009

View Document

30/09/0930 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/08/096 August 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

04/08/094 August 2009 CURRSHO FROM 31/05/2010 TO 31/12/2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM 13 YORK STREET HEYWOOD LANCASHIRE OL10 4NN

View Document

21/05/0821 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/05/0821 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

01/06/041 June 2004 SECRETARY RESIGNED

View Document

07/05/047 May 2004 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