JUMPSTART LIMITED

Company Documents

DateDescription
01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/02/215 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

16/12/1916 December 2019 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/05/1925 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

17/02/1817 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

06/11/166 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

26/09/1526 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/06/142 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

14/06/1314 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

01/06/121 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

29/01/1229 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/06/1129 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/05/1029 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

29/05/1029 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BIRCHENOUGH / 22/05/2010

View Document

29/05/1029 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET VALERIE MONEY / 22/05/2010

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MONEY

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/06/097 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

12/06/0712 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

13/06/0613 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

16/06/0116 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

24/06/9824 June 1998 REGISTERED OFFICE CHANGED ON 24/06/98 FROM: FAIRFIELD HOUSE 104 WITBY ROAD ELLESMERE PORT, SOUTH WIRRAL CHESHIRE L65 0AB

View Document

24/05/9824 May 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

15/05/9815 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

28/05/9728 May 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

08/05/978 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

04/06/964 June 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 ACCOUNTING REF. DATE SHORT FROM 23/10 TO 31/07

View Document

10/11/9510 November 1995 NEW DIRECTOR APPOINTED

View Document

10/11/9510 November 1995 NEW DIRECTOR APPOINTED

View Document

10/11/9510 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 DIRECTOR RESIGNED

View Document

06/11/956 November 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 23/10

View Document

06/11/956 November 1995 ADOPT MEM AND ARTS 23/10/95

View Document

06/11/956 November 1995 EXEMPTION FROM APPOINTING AUDITORS 23/10/95

View Document

06/11/956 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/10/95

View Document

06/11/956 November 1995 SECRETARY RESIGNED

View Document

06/11/956 November 1995 REGISTERED OFFICE CHANGED ON 06/11/95 FROM: C/O NATIONWIDE COMPANY SERVICES KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP

View Document

22/05/9522 May 1995 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