JUMPONTHEVAPE LTD

Company Documents

DateDescription
23/09/2523 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

23/09/2523 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

23/09/2523 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-04-30

View Document

11/06/2411 June 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/01/247 January 2024 Notification of Alexander Ross Gibbs as a person with significant control on 2024-01-07

View Document

20/11/2320 November 2023 Change of details for Mr Aaron Hennessy as a person with significant control on 2023-11-17

View Document

11/11/2311 November 2023 Cessation of Phillip Middleton-Lawlor as a person with significant control on 2023-10-31

View Document

11/11/2311 November 2023 Termination of appointment of Phillip Middleton-Lawlor as a director on 2023-10-31

View Document

09/07/239 July 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

28/06/2328 June 2023 Notification of Aaron Hennessy as a person with significant control on 2023-06-26

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/01/232 January 2023 Micro company accounts made up to 2022-04-30

View Document

01/01/231 January 2023 Appointment of Mr Aaron Hennessy as a director on 2022-12-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

22/01/2222 January 2022 Micro company accounts made up to 2021-04-30

View Document

24/11/2124 November 2021 Registered office address changed from 82 Byrefield Road Byrefield Road Guildford GU2 9UA England to Kemp House 160 City Road London EC1V 2NX on 2021-11-24

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / PHILLIP MIDDLETON / 26/04/2020

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM 3 SWAN COURT ST JOHN'S ROAD HAYWARDS HEATH RH16 4EH UNITED KINGDOM

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MR PHILLIP MIDDLETON-LAWLOR

View Document

23/04/2023 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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