JUMPJAR LIMITED
Status | ACTIVE |
Company No. | 06979559 |
Category | Private Limited Company |
Incorporated | 04 Aug 2009 |
Age | 14 years, 10 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
JUMPJAR LIMITED is an active private limited company with number 06979559. It was incorporated 14 years, 10 months, 4 days ago, on 04 August 2009. The company address is 167-169 Great Portland Street, London, W1W 5PF, England.
Company Fillings
Accounts with accounts type dormant
Date: 15 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2023
Action Date: 04 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-04
Documents
Accounts with accounts type micro entity
Date: 28 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2022
Action Date: 04 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-04
Documents
Accounts with accounts type micro entity
Date: 30 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change person director company with change date
Date: 23 Mar 2022
Action Date: 23 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-23
Officer name: Mr Jason Christopher Wilson
Documents
Confirmation statement with no updates
Date: 12 Aug 2021
Action Date: 04 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-04
Documents
Accounts with accounts type dormant
Date: 25 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2021
Action Date: 03 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-03
Old address: 3 William Road London SW19 3PL England
New address: 167-169 Great Portland Street London W1W 5PF
Documents
Confirmation statement with no updates
Date: 04 Aug 2020
Action Date: 04 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-04
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2020
Action Date: 23 Jun 2020
Category: Address
Type: AD01
New address: 3 William Road London SW19 3PL
Change date: 2020-06-23
Old address: Flat 2, 64 Chestnut Grove New Malden Surrey KT3 3JN
Documents
Accounts with accounts type dormant
Date: 23 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2019
Action Date: 04 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-04
Documents
Accounts with accounts type dormant
Date: 13 Jun 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2018
Action Date: 04 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-04
Documents
Accounts with accounts type dormant
Date: 19 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2017
Action Date: 04 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-04
Documents
Accounts with accounts type dormant
Date: 25 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 04 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-04
Documents
Accounts with accounts type dormant
Date: 03 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 04 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-04
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2015
Action Date: 05 Aug 2015
Category: Address
Type: AD01
Old address: 78 Denmark Villas Flat 4 Hove Brighton & Hove BN3 3TJ
Change date: 2015-08-05
New address: Flat 2, 64 Chestnut Grove New Malden Surrey KT3 3JN
Documents
Change person director company with change date
Date: 05 Aug 2015
Action Date: 13 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jason Christopher Wilson
Change date: 2014-12-13
Documents
Accounts with accounts type dormant
Date: 23 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2014
Action Date: 04 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-04
Documents
Accounts with accounts type dormant
Date: 09 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2013
Action Date: 04 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-04
Documents
Change person director company with change date
Date: 06 Aug 2013
Action Date: 08 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jason Christopher Wilson
Change date: 2013-05-08
Documents
Change registered office address company with date old address
Date: 06 Aug 2013
Action Date: 06 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-06
Old address: 78 Flat 4 Denmark Villas Hove East Sussex BN3 3TJ England
Documents
Change registered office address company with date old address
Date: 04 May 2013
Action Date: 04 May 2013
Category: Address
Type: AD01
Old address: 6 Ralph Road Bristol BS7 9QP United Kingdom
Change date: 2013-05-04
Documents
Accounts with accounts type dormant
Date: 04 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2012
Action Date: 04 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-04
Documents
Accounts with accounts type dormant
Date: 07 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2011
Action Date: 04 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-04
Documents
Change registered office address company with date old address
Date: 01 Sep 2011
Action Date: 01 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-01
Old address: 1 Bowford Barn Cottages Billinghurst Road Goose Green Pulborough West Sussex RH20 2LP United Kingdom
Documents
Accounts with accounts type dormant
Date: 21 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2010
Action Date: 04 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-04
Documents
Some Companies
7 HIGHLANDS ROAD,SOLIHULL,B90 4NP
Number: | 03762045 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 ARLINGTON ROAD,LONDON,N14 5BD
Number: | 11844438 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALLMARK CLEANING SERVICES ESSEX LTD
6 THE CHASE,BISHOPS STORTFORD,CM23 3HT
Number: | 06517102 |
Status: | ACTIVE |
Category: | Private Limited Company |
TABOR HOUSE,NEWPORT,SA42 0XQ
Number: | 07164575 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOUGHVIEW MEADOWS MANAGEMENT LTD
7 LETFERN AVENUE,OMAGH,BT78 1LA
Number: | NI648036 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAFETYPOINT (MIDLANDS) LIMITED
LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN
Number: | 10009784 |
Status: | ACTIVE |
Category: | Private Limited Company |