Advanced company searchLink opens in new window

JUMP SPORTS LTD

Company number 02750796

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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