JUMP INVESTMENTS LIMITED

3 Hunting Gate, Hitchin, SG4 0TJ, Hertfordshire
StatusDISSOLVED
Company No.05053523
CategoryPrivate Limited Company
Incorporated24 Feb 2004
Age20 years, 3 months, 23 days
JurisdictionEngland Wales
Dissolution30 Jul 2019
Years4 years, 10 months, 19 days

SUMMARY

JUMP INVESTMENTS LIMITED is an dissolved private limited company with number 05053523. It was incorporated 20 years, 3 months, 23 days ago, on 24 February 2004 and it was dissolved 4 years, 10 months, 19 days ago, on 30 July 2019. The company address is 3 Hunting Gate, Hitchin, SG4 0TJ, Hertfordshire.



Company Fillings

Gazette dissolved compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jun 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Gazette notice compulsary

Date: 24 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jul 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Gazette notice compulsary

Date: 25 Jun 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Certificate change of name company

Date: 18 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cinemasonic LIMITED\certificate issued on 18/05/12

Documents

View document PDF

Change of name notice

Date: 18 May 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2012

Action Date: 24 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2011

Action Date: 24 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2010

Action Date: 24 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-24

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jun 2010

Action Date: 24 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-24

Old address: Unit 23 Westbury Close Townsend Industrial Estate Houghton Regis Dunstable Bedfordshire LU5 5BL

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/09; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / james young / 01/02/2009

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 23/12/05 from: 101 dunstable street ampthill bedfordfordshire MK45 2NG

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 16/03/04 from: 12-14 saint marys street newport shropshire TF10 7AB

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 24 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL IN LETTINGS LIMITED

BLUEBELL HOUSE,PRESTON,PR2 5PE

Number:09557014
Status:ACTIVE
Category:Private Limited Company

ALTODIGITAL NETWORKS LIMITED

93 VANTAGE POINT,KINGSWINFORD,DY6 7FR

Number:10706663
Status:ACTIVE
Category:Private Limited Company

BIOSENTRY LTD

UNIT RATIONAL B13 BOROUGH ROAD,BRACKLEY,NN13 7BE

Number:11700521
Status:ACTIVE
Category:Private Limited Company

MACH CARE SOLUTIONS LIMITED

OFFICE C8-9 BIZSPACE BUSINESS PARK, KINGS ROAD,BIRMINGHAM,B11 2AL

Number:07338965
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OPEN EDUCATIONAL SYSTEMS LTD

GSV PARTNERS LTD UNIT 9 PROGRESS BUSINESS PARK,SLOUGH,SL1 6DQ

Number:09164466
Status:ACTIVE
Category:Private Limited Company

SAINT KARAS LTD

5 COLMORE HOUSE,ISLEWORTH,TW7 5FR

Number:11882224
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source