JUMP UK SPORTS LTD

8d Hurstwood Court Off Wheelton Lane 8d Hurstwood Court Off Wheelton Lane, Leyland, PR25 3UQ, Lancs, England
StatusACTIVE
Company No.08057385
CategoryPrivate Limited Company
Incorporated04 May 2012
Age12 years, 16 days
JurisdictionEngland Wales

SUMMARY

JUMP UK SPORTS LTD is an active private limited company with number 08057385. It was incorporated 12 years, 16 days ago, on 04 May 2012. The company address is 8d Hurstwood Court Off Wheelton Lane 8d Hurstwood Court Off Wheelton Lane, Leyland, PR25 3UQ, Lancs, England.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Sep 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2023

Action Date: 13 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Charles Todd

Termination date: 2023-09-04

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2023

Action Date: 31 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Charles Todd

Cessation date: 2023-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 13 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2021

Action Date: 18 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-18

Psc name: Mrs Wendy Elizabeth Skelhorn

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-18

Officer name: Mrs Wendy Elizabeth Skellorn

Documents

View document PDF

Change to a person with significant control

Date: 19 Nov 2021

Action Date: 18 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-18

Psc name: Ms Wendy Elizabeth Chadwick

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2021

Action Date: 19 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Wendy Elizabeth Chadwick

Change date: 2021-11-19

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2020

Action Date: 10 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-10

Psc name: Mr Christopher Charles Todd

Documents

View document PDF

Notification of a person with significant control

Date: 13 Aug 2020

Action Date: 10 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-10

Psc name: Wendy Chadwick

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Wendy Elizabeth Chadwick

Appointment date: 2020-08-10

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2020

Action Date: 10 Aug 2020

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2020-08-10

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Address

Type: AD01

Old address: Stockstree Cottage Downham Clitheroe Lancashire BB7 4BJ

Change date: 2017-10-04

New address: 8D Hurstwood Court Off Wheelton Lane Lancashire Business Park Leyland Lancs PR25 3UQ

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-01

Psc name: Mr Christopher Charles Todd

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Oct 2013

Action Date: 03 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-03

Old address: Stocks Tree Cottage Downham Clitheroe Lancs BB7 4BJ England

Documents

View document PDF

Termination secretary company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sandra Reynolds

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Termination director company with name

Date: 24 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Todd

Documents

View document PDF

Incorporation company

Date: 04 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGELO AND CO LIMITED

SOLAR HOUSE,LONDON,N14 6NZ

Number:09359953
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BOLDRE LAND LIMITED

1A WALTHAM COURT,READING,RG10 8QJ

Number:02251261
Status:ACTIVE
Category:Private Limited Company

CBX RATING SOLUTIONS LTD

13 BURY ROAD,NEWMARKET,CB8 8PE

Number:10828775
Status:ACTIVE
Category:Private Limited Company

E1 WZQZ LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11495922
Status:ACTIVE
Category:Private Limited Company

NORWICH CITY FOOTBALL CLUB PLC

CARROW ROAD,,NORFOLK,NR1 1JE

Number:00154044
Status:ACTIVE
Category:Public Limited Company

REES ELLIOTT EASTGATE LIMITED

C/O SIMPSON WREFORD & PARTNERS SUFFOLK HOUSE,CROYDON,CR0 0YN

Number:05735640
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