RUN AND JUMP ST HELENS LIMITED

Company Documents

DateDescription
12/07/2512 July 2025 NewFinal Gazette dissolved following liquidation

View Document

12/07/2512 July 2025 NewFinal Gazette dissolved following liquidation

View Document

12/04/2512 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

30/09/2430 September 2024 Registered office address changed from , Suite C Sovereign House, Bramhall, Cheshire, SK7 1AW to Victoria House 19-21 Bramhall Cheshire SK7 2BE on 2024-09-30

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Statement of affairs

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Appointment of a voluntary liquidator

View Document

02/07/242 July 2024 Registered office address changed from C/O 2 Crystal Close Platt Bridge Wigan WN2 5BT England to Suite C Sovereign House Bramhall Cheshire SK7 1AW on 2024-07-02

View Document

17/05/2417 May 2024 Change of details for Mr Steve Tartt as a person with significant control on 2023-09-23

View Document

23/10/2323 October 2023 Registered office address changed from C/O 2 Crystal Close Crystal Close Platt Bridge Wigan WN2 5BT England to C/O 2 Crystal Close Platt Bridge Wigan WN2 5BT on 2023-10-23

View Document

23/10/2323 October 2023 Termination of appointment of Regan Dixon-Tartt as a director on 2023-09-10

View Document

23/10/2323 October 2023 Registered office address changed from Care Off 29 Caroline Street Wigan WN3 4FN England to C/O 2 Crystal Close Crystal Close Platt Bridge Wigan WN2 5BT on 2023-10-23

View Document

30/09/2330 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

22/03/2322 March 2023 Registered office address changed from 25 Queen Street Newton Le Willows WA12 9AH to Co 29 Caroline Street Wigan Please Select Region, State or Province WN3 4FN on 2023-03-22

View Document

22/03/2322 March 2023 Registered office address changed from Unit 3 Caroline Street Wigan WN3 4FN England to Care Off 29 Caroline Street Wigan WN3 4FN on 2023-03-22

View Document

22/03/2322 March 2023 Registered office address changed from Co 29 Caroline Street Wigan Please Select Region, State or Province WN3 4FN United Kingdom to Unit 3 Caroline Street Wigan WN3 4FN on 2023-03-22

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

20/10/1820 October 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

18/05/1818 May 2018 COMPANY NAME CHANGED PRENDOOLYS LTD CERTIFICATE ISSUED ON 18/05/18

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUN AND JUMP INDOOR PLAY CENTERS LIMITED

View Document

28/08/1728 August 2017 DIRECTOR APPOINTED MRS REGAN DIXON-TARTT

View Document

28/08/1728 August 2017 APPOINTMENT TERMINATED, DIRECTOR SHARON PRENDERGAST

View Document

28/08/1728 August 2017 APPOINTMENT TERMINATED, DIRECTOR PETER PRENDERGAST

View Document

28/08/1728 August 2017 CESSATION OF PETER PRENDERGAST AS A PSC

View Document

28/08/1728 August 2017 DIRECTOR APPOINTED MR STEVE TARTT

View Document

28/08/1728 August 2017 CESSATION OF SHARON PRENDERGAST AS A PSC

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/10/155 October 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/06/153 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/10/142 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/09/1323 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/10/125 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/09/1119 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/09/1013 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

07/09/097 September 2009 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