JUMPR LTD

Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

09/05/259 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/05/2421 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

02/09/232 September 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

24/05/2324 May 2023 Change of details for Mrs Kayleigh Margaret Kissick as a person with significant control on 2022-11-20

View Document

24/05/2324 May 2023 Registered office address changed from 53 Acremoar Drive Kinross KY13 8rd Scotland to 12 Elm Mews Glencarse Perth PH2 7FJ on 2023-05-24

View Document

24/05/2324 May 2023 Director's details changed for Mrs Kayleigh Margaret Kissick on 2023-05-13

View Document

24/05/2324 May 2023 Director's details changed for Mr Karl Robert Kissick on 2022-05-08

View Document

24/05/2324 May 2023 Change of details for Mr Karl Robert Kissick as a person with significant control on 2022-11-20

View Document

09/10/229 October 2022 Confirmation statement made on 2022-08-21 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/05/229 May 2022 Micro company accounts made up to 2021-08-31

View Document

18/11/2118 November 2021 Director's details changed for Mrs Kayleigh Margaret Kissick on 2021-11-05

View Document

18/11/2118 November 2021 Change of details for Mr Karl Robert Kissick as a person with significant control on 2021-11-05

View Document

18/11/2118 November 2021 Director's details changed for Mr Karl Robert Kissick on 2021-11-05

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 PSC'S CHANGE OF PARTICULARS / MRS KAYLEIGH MARGARET KISSICK / 23/08/2019

View Document

21/08/2021 August 2020 PSC'S CHANGE OF PARTICULARS / MR KARL ROBERT KISSICK / 25/08/2019

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

14/08/2014 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAYLEIGH MARGARET KISSICK / 14/08/2020

View Document

14/08/2014 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL ROBERT KISSICK

View Document

14/08/2014 August 2020 DIRECTOR APPOINTED MR KARL ROBERT KISSICK

View Document

22/08/1922 August 2019 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