JUMPTECH LIMITED

23a Dawkins Road, Poole, BH15 4JY, Dorset, England
StatusACTIVE
Company No.09314027
CategoryPrivate Limited Company
Incorporated17 Nov 2014
Age9 years, 6 months, 29 days
JurisdictionEngland 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

View document PDF

Memorandum articles

Date: 15 Jun 2024

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 20 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 09 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 18 Apr 2018

Action Date: 03 Apr 2018

Category: Capital

Type: SH02

Date: 2018-04-03

Documents

View document PDF

Resolution

Date: 12 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Resolution

Date: 06 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 17 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE TENNIS HOLIDAYS LTD

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

DYNODEO SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11727653
Status:ACTIVE
Category:Private Limited Company

LEAVERS R US LTD

59 MAYTREE AVENUE,BRISTOL,BS13 7PQ

Number:11030408
Status:ACTIVE
Category:Private Limited Company

MUTIAT CARE LTD

39 ELIAS PLACE,LONDON,SW8 1NS

Number:11343190
Status:ACTIVE
Category:Private Limited Company

SCOTLINE FERRIES LIMITED

BANK CHAMBERS, 7 BRIDGE STREET,ABERDEENSHIRE,AB35 5QP

Number:SC207936
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