JUMPTECH LIMITED
Status | ACTIVE |
Company No. | 09314027 |
Category | Private Limited Company |
Incorporated | 17 Nov 2014 |
Age | 9 years, 6 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
JUMPTECH LIMITED is an active private limited company with number 09314027. It was incorporated 9 years, 6 months, 29 days ago, on 17 November 2014. The company address is 23a Dawkins Road, Poole, BH15 4JY, Dorset, England.
Company Fillings
Resolution
Date: 15 Jun 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 12 Jun 2024
Action Date: 06 Jun 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Tough
Appointment date: 2024-06-06
Documents
Capital allotment shares
Date: 11 Jun 2024
Action Date: 06 Jun 2024
Category: Capital
Type: SH01
Date: 2024-06-06
Capital : 1,377,234.9 GBP
Documents
Resolution
Date: 20 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 15 Mar 2024
Action Date: 19 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Philip Nunn
Change date: 2024-02-19
Documents
Capital allotment shares
Date: 15 Mar 2024
Action Date: 19 Feb 2024
Category: Capital
Type: SH01
Capital : 1,376,934.28 GBP
Date: 2024-02-19
Documents
Appoint person director company with name date
Date: 15 Mar 2024
Action Date: 19 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-19
Officer name: Mr Tomas Kemtys
Documents
Capital allotment shares
Date: 27 Dec 2023
Action Date: 18 Dec 2023
Category: Capital
Type: SH01
Date: 2023-12-18
Capital : 1,376,510.41 GBP
Documents
Termination director company with name termination date
Date: 17 Oct 2023
Action Date: 16 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-16
Officer name: William Rowe
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Capital allotment shares
Date: 25 Sep 2023
Action Date: 22 Sep 2023
Category: Capital
Type: SH01
Capital : 1,001,510.41 GBP
Date: 2023-09-22
Documents
Capital allotment shares
Date: 11 Sep 2023
Action Date: 19 Jul 2023
Category: Capital
Type: SH01
Date: 2023-07-19
Capital : 1,001,447.08 GBP
Documents
Confirmation statement with updates
Date: 19 Jun 2023
Action Date: 19 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-19
Documents
Capital allotment shares
Date: 19 Jun 2023
Action Date: 24 May 2023
Category: Capital
Type: SH01
Capital : 751,447.08 GBP
Date: 2023-05-24
Documents
Change to a person with significant control
Date: 18 Jan 2023
Action Date: 28 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-28
Psc name: Mr Philip Nunn
Documents
Confirmation statement with updates
Date: 14 Nov 2022
Action Date: 12 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-12
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Resolution
Date: 08 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 01 Mar 2022
Action Date: 28 Feb 2022
Category: Capital
Type: SH01
Capital : 1,447.08 GBP
Date: 2022-02-28
Documents
Appoint person director company with name date
Date: 01 Mar 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-28
Officer name: Mr Charles Richard Bodycote
Documents
Appoint person director company with name date
Date: 01 Mar 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-28
Officer name: Mr Jonathan Charles Deacon Turner
Documents
Confirmation statement with updates
Date: 12 Nov 2021
Action Date: 12 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-12
Documents
Capital allotment shares
Date: 05 May 2021
Action Date: 05 May 2021
Category: Capital
Type: SH01
Date: 2021-05-05
Capital : 1,278.19 GBP
Documents
Capital allotment shares
Date: 05 May 2021
Action Date: 05 May 2021
Category: Capital
Type: SH01
Capital : 1,246.32 GBP
Date: 2021-05-05
Documents
Capital allotment shares
Date: 10 Mar 2021
Action Date: 10 Mar 2021
Category: Capital
Type: SH01
Date: 2021-03-10
Capital : 1,244.23 GBP
Documents
Capital allotment shares
Date: 10 Mar 2021
Action Date: 10 Mar 2021
Category: Capital
Type: SH01
Date: 2021-03-10
Capital : 1,221.39 GBP
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Capital allotment shares
Date: 08 Jan 2021
Action Date: 31 Dec 2020
Category: Capital
Type: SH01
Capital : 1,217.59 GBP
Date: 2020-12-31
Documents
Capital allotment shares
Date: 18 Dec 2020
Action Date: 17 Dec 2020
Category: Capital
Type: SH01
Capital : 1,215.7 GBP
Date: 2020-12-17
Documents
Confirmation statement with updates
Date: 12 Nov 2020
Action Date: 12 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-12
Documents
Appoint person director company with name date
Date: 25 Oct 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-25
Officer name: Mr Thomas Charles Griffin
Documents
Capital allotment shares
Date: 27 Aug 2020
Action Date: 25 Aug 2020
Category: Capital
Type: SH01
Capital : 1,209.48 GBP
Date: 2020-08-25
Documents
Capital allotment shares
Date: 14 May 2020
Action Date: 14 May 2020
Category: Capital
Type: SH01
Capital : 1,205.48 GBP
Date: 2020-05-14
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Capital allotment shares
Date: 03 Feb 2020
Action Date: 03 Feb 2020
Category: Capital
Type: SH01
Capital : 1,200.71 GBP
Date: 2020-02-03
Documents
Capital allotment shares
Date: 20 Dec 2019
Action Date: 20 Dec 2019
Category: Capital
Type: SH01
Date: 2019-12-20
Capital : 1,191.81 GBP
Documents
Confirmation statement with updates
Date: 12 Nov 2019
Action Date: 12 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-12
Documents
Change account reference date company current extended
Date: 14 Oct 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2019-10-31
Documents
Appoint person director company with name date
Date: 08 Aug 2019
Action Date: 26 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-26
Officer name: Mr William Rowe
Documents
Capital allotment shares
Date: 23 Jul 2019
Action Date: 22 Jul 2019
Category: Capital
Type: SH01
Capital : 1,078.92 GBP
Date: 2019-07-22
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Capital allotment shares
Date: 24 Jun 2019
Action Date: 15 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-15
Capital : 1,052.6 GBP
Documents
Confirmation statement with updates
Date: 21 Nov 2018
Action Date: 17 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-17
Documents
Change person director company with change date
Date: 08 Oct 2018
Action Date: 28 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-28
Officer name: Mr Phillip Nunn
Documents
Notification of a person with significant control
Date: 04 Sep 2018
Action Date: 30 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-30
Psc name: Philip Nunn
Documents
Cessation of a person with significant control
Date: 04 Sep 2018
Action Date: 30 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-30
Psc name: David Manston
Documents
Appoint person director company with name date
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-28
Officer name: Mr Phillip Nunn
Documents
Capital alter shares subdivision
Date: 18 Apr 2018
Action Date: 03 Apr 2018
Category: Capital
Type: SH02
Date: 2018-04-03
Documents
Resolution
Date: 12 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2018-04-03
Documents
Resolution
Date: 06 Dec 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 17 Nov 2017
Action Date: 17 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-17
Documents
Accounts with accounts type dormant
Date: 08 Nov 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change person director company with change date
Date: 03 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Manston
Change date: 2017-03-31
Documents
Change person director company with change date
Date: 20 Mar 2017
Action Date: 14 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Manston
Change date: 2016-07-14
Documents
Accounts with accounts type dormant
Date: 17 Nov 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 17 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-17
Documents
Change registered office address company with date old address new address
Date: 17 May 2016
Action Date: 17 May 2016
Category: Address
Type: AD01
Old address: 59 Stanley Green Road Poole Dorset BH15 3AB
Change date: 2016-05-17
New address: 23a Dawkins Road Poole Dorset BH15 4JY
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 17 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-17
Documents
Termination director company with name termination date
Date: 18 Nov 2015
Action Date: 17 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-17
Officer name: Kevin Dalziel
Documents
Termination director company with name termination date
Date: 18 Nov 2015
Action Date: 17 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Dalziel
Termination date: 2014-11-17
Documents
Termination secretary company with name termination date
Date: 18 Nov 2015
Action Date: 17 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Deborah Dalziel
Termination date: 2014-11-17
Documents
Accounts with accounts type dormant
Date: 18 Nov 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Certificate change of name company
Date: 17 Nov 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dalziel pressure cleaning LIMITED\certificate issued on 17/11/14
Documents
Change account reference date company current shortened
Date: 17 Nov 2014
Action Date: 31 Oct 2015
Category: Accounts
Type: AA01
Made up date: 2015-11-30
New date: 2015-10-31
Documents
Appoint person director company with name date
Date: 17 Nov 2014
Action Date: 17 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Manston
Appointment date: 2014-11-17
Documents
Appoint person secretary company with name date
Date: 17 Nov 2014
Action Date: 17 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-11-17
Officer name: Mr David Manston
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2014
Action Date: 17 Nov 2014
Category: Address
Type: AD01
Old address: 34 Felton Road Lower Parkstone Poole Dorset Bh14 Oqs England
New address: 59 Stanley Green Road Poole Dorset BH15 3AB
Change date: 2014-11-17
Documents
Some Companies
LEXHAM HOUSE FOREST ROAD,BRACKNELL,RG42 4HP
Number: | 10734221 |
Status: | ACTIVE |
Category: | Private Limited Company |
AJ SPECIALIST CLEANING SERVICES LIMITED
12 HIGHGATE GREEN,PETERBOROUGH,PE8 6RX
Number: | 08315560 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11727653 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 MAYTREE AVENUE,BRISTOL,BS13 7PQ
Number: | 11030408 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 ELIAS PLACE,LONDON,SW8 1NS
Number: | 11343190 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK CHAMBERS, 7 BRIDGE STREET,ABERDEENSHIRE,AB35 5QP
Number: | SC207936 |
Status: | ACTIVE |
Category: | Private Limited Company |