123 JUMP LIMITED
Status | ACTIVE |
Company No. | 04740524 |
Category | Private Limited Company |
Incorporated | 22 Apr 2003 |
Age | 21 years, 1 month, 9 days |
Jurisdiction | England Wales |
SUMMARY
123 JUMP LIMITED is an active private limited company with number 04740524. It was incorporated 21 years, 1 month, 9 days ago, on 22 April 2003. The company address is 22 Concorde Road Concorde Road 22 Concorde Road Concorde Road, Bristol, BS34 5TB, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 17 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 02 May 2024
Action Date: 22 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-22
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2023
Action Date: 22 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Aug 2022
Action Date: 19 Aug 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 047405240003
Charge creation date: 2022-08-19
Documents
Confirmation statement with no updates
Date: 22 Apr 2022
Action Date: 22 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-22
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 05 Jan 2022
Action Date: 23 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-23
Officer name: Mark Derek Davies
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-30
Old address: 7 Templar Street London SE5 9JB England
New address: 22 Concorde Road Concorde Road Patchway Bristol BS34 5TB
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2021
Action Date: 22 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-22
Documents
Confirmation statement with no updates
Date: 23 Apr 2020
Action Date: 22 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-22
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Address
Type: AD01
Old address: 9 Queripel House 1 Duke of York Square London SW3 4LY
New address: 7 Templar Street London SE5 9JB
Change date: 2019-11-29
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 14 Jun 2019
Action Date: 13 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-13
Officer name: Laura Olivia Collicott
Documents
Confirmation statement with no updates
Date: 28 Apr 2019
Action Date: 22 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-22
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 22 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-22
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Apr 2017
Action Date: 22 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-22
Documents
Appoint person director company with name date
Date: 16 Sep 2016
Action Date: 15 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Laura Olivia Collicott
Appointment date: 2016-09-15
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2016
Action Date: 22 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-22
Documents
Accounts with accounts type total exemption full
Date: 30 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 22 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-22
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2014
Action Date: 22 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-22
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 22 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-22
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 21 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Derek Davies
Documents
Change person director company with change date
Date: 21 Sep 2012
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-01
Officer name: David Cond
Documents
Change person director company with change date
Date: 08 May 2012
Action Date: 08 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-08
Officer name: John Carl Sebastian Tham
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 22 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-22
Documents
Resolution
Date: 05 Jan 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 05 Jan 2012
Category: Change-of-constitution
Type: CC04
Documents
Capital allotment shares
Date: 05 Jan 2012
Action Date: 21 Dec 2011
Category: Capital
Type: SH01
Capital : 1,441.948 GBP
Date: 2011-12-21
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2011
Action Date: 22 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-22
Documents
Change person director company with change date
Date: 15 Oct 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-01
Officer name: David Cond
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2010
Action Date: 22 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-22
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 30 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/05; full list of members
Documents
Legacy
Date: 02 Jun 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/05 to 31/12/04
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 30 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 05/10/04 from: 27A sloane square london SW1W 8AB
Documents
Legacy
Date: 10 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/04; full list of members
Documents
Legacy
Date: 06 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 12 Aug 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed numberanswer LIMITED\certificate issued on 12/08/03
Documents
Legacy
Date: 28 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 10/06/03--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 17 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 17/06/03 from: 1 mitchell lane bristol BS1 6BU
Documents
Some Companies
20 COOPER CLOSE,NOTTINGHAM,NG12 3DL
Number: | 07647070 |
Status: | ACTIVE |
Category: | Private Limited Company |
G-MAK REFRIGERATION SERVICES LIMITED
38 STONEYBANK ROAD,MUSSELBURGH,EH21 6HJ
Number: | SC596787 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 KING STREET EAST,GAINSBOROUGH,DN21 2LN
Number: | 08425368 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 ST MARYS CRESCENT,CONSETT,DH8 8PA
Number: | 09200342 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BARNFIELD CRESCENT,SALE,M33 6WJ
Number: | 09657923 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARRINGTONS ACCOUNTANTS,BRADFORD,BD1 4AB
Number: | 10306549 |
Status: | ACTIVE |
Category: | Private Limited Company |