- Company Overview for JUMP SPORTS LTD (02750796)
- Filing history for JUMP SPORTS LTD (02750796)
- People for JUMP SPORTS LTD (02750796)
- More for JUMP SPORTS LTD (02750796)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
08 Oct 2014 | CH01 | Director's details changed for Sir Harry Nuttall on 6 September 2014 | |
08 Oct 2014 | TM02 | Termination of appointment of Rapid Company Services Limited as a secretary on 28 March 2010 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Oct 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
28 Aug 2013 | AD01 | Registered office address changed from C/O Hillier Hopkins Llp Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE United Kingdom on 28 August 2013 | |
17 Dec 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2012 | AR01 | Annual return made up to 25 September 2011 with full list of shareholders | |
13 Mar 2012 | CH01 | Director's details changed for Harry Nuttall on 23 September 2011 | |
13 Mar 2012 | AD01 | Registered office address changed from Reverba Mountview House 202-212 High Road Ilford Essex IG1 1QB on 13 March 2012 | |
24 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
21 Jan 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Jan 2011 | AR01 | Annual return made up to 25 September 2010 with full list of shareholders | |
12 Jan 2011 | CH01 | Director's details changed for Harry Nuttall on 25 September 2010 | |
12 Jan 2011 | CH04 | Secretary's details changed for Rapid Company Services Limited on 25 September 2010 | |
05 Mar 2010 | AR01 | Annual return made up to 25 September 2009 with full list of shareholders | |
05 Feb 2010 | AR01 | Annual return made up to 25 September 2008 with full list of shareholders | |
03 Feb 2010 | AR01 | Annual return made up to 25 September 2007 with full list of shareholders | |
16 Jan 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2010 | AA | Total exemption small company accounts made up to 31 December 2008 |