JUMP DEVELOPMENTS LIMITED

7 - 13 Boucher Road, Belfast, BT12 6HR, County Antrim
StatusACTIVE
Company No.NI612106
CategoryPrivate Limited Company
Incorporated05 Apr 2012
Age12 years, 28 days
JurisdictionNorthern Ireland

SUMMARY

JUMP DEVELOPMENTS LIMITED is an active private limited company with number NI612106. It was incorporated 12 years, 28 days ago, on 05 April 2012. The company address is 7 - 13 Boucher Road, Belfast, BT12 6HR, County Antrim.



Company Fillings

Confirmation statement with no updates

Date: 10 Nov 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Resolution

Date: 02 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2019

Action Date: 05 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-05

Capital : 1,001 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stanley Edgar

Notification date: 2018-04-19

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-04-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Apr 2014

Action Date: 17 Apr 2014

Category: Address

Type: AD01

Old address: 7-9 Boucher Road Belfast BT12 6HR

Change date: 2014-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Oct 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Resolution

Date: 22 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 May 2012

Action Date: 16 May 2012

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2012-05-16

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 May 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 22 May 2012

Category: Capital

Type: SH08

Documents

View document PDF

Incorporation company

Date: 05 Apr 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CAMBRIDGE CENTER FOR ENTREPRENEURSHIP EDUCATION LIMITED

1 HARTDAMES SHENLEY BROOK END,MILTON KEYNES,MK5 7HP

Number:11186872
Status:ACTIVE
Category:Private Limited Company

FEN RESEARCH LIMITED

ST JOHN'S INNOVATION CENTRE,CAMBRIDGE,CB4 0WS

Number:07285955
Status:ACTIVE
Category:Private Limited Company

LAWTON ELECTRICAL SERVICES LIMITED

FOURTH FLOOR TORONTO SQUARE,LEEDS,LS1 2HJ

Number:02832469
Status:LIQUIDATION
Category:Private Limited Company

LJW CONSULTANCY LIMITED

SUITE 2, UNIT 14, FIRST FLOOR PLATTS EYOT,HAMPTON,TW12 2HF

Number:09050490
Status:ACTIVE
Category:Private Limited Company

MANNERS & MANNERS LIMITED

28 GRANARD AVENUE,LONDON,SW15 6HJ

Number:03272039
Status:ACTIVE
Category:Private Limited Company

MULTICOAT NORTH EAST LIMITED

3 FLORENCE STREET,MIDDLESBROUGH,TS2 1DR

Number:04681663
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