Advanced company searchLink opens in new window

JUMPTAP UK LTD

Company number 05790182

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 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
15 Mar 2018 AD01 Registered office address changed from Shropshire House 11 - 20 Capper Street London WC1E 6JA England to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 15 March 2018
13 Mar 2018 600 Appointment of a voluntary liquidator
13 Mar 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-28
13 Mar 2018 LIQ01 Declaration of solvency
12 Sep 2017 SH01 Statement of capital following an allotment of shares on 11 September 2017
  • GBP 1,001
12 Sep 2017 PSC05 Change of details for Jumptap Llc as a person with significant control on 14 August 2017
04 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2017 CS01 Confirmation statement made on 21 April 2017 with updates
12 Jan 2017 TM02 Termination of appointment of Amanda Louise Reid as a secretary on 31 December 2016
03 Jan 2017 AA Full accounts made up to 30 June 2016
23 Sep 2016 TM01 Termination of appointment of Graham Edwin Moysey as a director on 22 September 2016
23 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
23 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1,000
19 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2016 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW to Shropshire House 11 - 20 Capper Street London WC1E 6JA on 29 March 2016
24 Mar 2016 AP03 Appointment of Amanda Louise Reid as a secretary on 14 March 2016
24 Mar 2016 AP01 Appointment of Mr Graham Edwin Moysey as a director on 14 March 2016
24 Mar 2016 AP01 Appointment of Mr Stuart Alan Flint as a director on 14 March 2016
24 Mar 2016 TM01 Termination of appointment of Ho Sik Shin as a director on 14 March 2016
03 Mar 2016 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 29 February 2016
02 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
06 May 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000