JUMPING JACKS DAY NURSERY LIMITED

23-25 Grange Road 23-25 Grange Road, Birmingham, B14 7RN, England
StatusACTIVE
Company No.06304070
CategoryPrivate Limited Company
Incorporated05 Jul 2007
Age16 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

JUMPING JACKS DAY NURSERY LIMITED is an active private limited company with number 06304070. It was incorporated 16 years, 11 months, 12 days ago, on 05 July 2007. The company address is 23-25 Grange Road 23-25 Grange Road, Birmingham, B14 7RN, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jul 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-07-04

Officer name: Mr Kulvinder Singh Phull

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jackie Davinder Phull

Change date: 2022-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-06-29

Officer name: Mr Kulvinder Singh Phull

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2021

Action Date: 21 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-21

Psc name: Mrs Jackie Davinder Phull

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-21

Officer name: Mrs Jackie Davinder Phull

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jackie Davinder Phull

Change date: 2021-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2019

Action Date: 29 May 2019

Category: Address

Type: AD01

New address: 23-25 Grange Road Kings Heath Birmingham B14 7RN

Change date: 2019-05-29

Old address: 65 Stanley Road Oldbury West Midlands B68 0EH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Sep 2018

Action Date: 28 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063040700001

Charge creation date: 2018-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 05 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2012

Action Date: 05 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 05 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2010

Action Date: 05 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-05

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Jackie Davinder Phull

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 07/08/2008 from 121 witton lodge road perry common, birmingham B23 5JD

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 02 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 11/07/07 from: brooks house 1 albion place maidstone kent ME14 5DY

Documents

View document PDF

Incorporation company

Date: 05 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CMC TECHNOLOGIES LIMITED

LINNETS LODGE,KINGSCLERE,RG20 5SW

Number:03403085
Status:ACTIVE
Category:Private Limited Company

G DIGITAL LIMITED

1 BULPHAN CLOSE,WICKFORD,SS12 9HS

Number:10800694
Status:ACTIVE
Category:Private Limited Company

IAN TYERS PROPERTY LIMITED

RAVENSWOOD,GUILDFORD,GU1 2DF

Number:11461215
Status:ACTIVE
Category:Private Limited Company

J C TRANSPORT LIMITED

4 PORTCHESTER SQUARE,SUNDERLAND,SR4 8EE

Number:08520814
Status:ACTIVE
Category:Private Limited Company

LASERASE SOUTH WEST LTD.

191 DEVONPORT ROAD,PLYMOUTH,PL1 5RN

Number:04666947
Status:ACTIVE
Category:Private Limited Company

NEWRY TRADITIONAL MUSIC SCHOOL C.I.C.

80 DRUMNAHUNSHIN ROAD,WHITECROSS,BT60 2TA

Number:NI659756
Status:ACTIVE
Category:Community Interest 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