Advanced company searchLink opens in new window

JUMP N JACKZ LTD

Company number 07818854

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)
13 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
13 May 2020 LIQ13 Return of final meeting in a members' voluntary winding up
14 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 4 January 2020
13 Jan 2020 AD01 Registered office address changed from Gilda Buildings Unit 2-4 Winterstoke Road Weston Super Mare North Somerset BS23 3YS to The Clock House High Street Wrington North Somerset BS40 5QA on 13 January 2020
19 Feb 2019 600 Appointment of a voluntary liquidator
19 Feb 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-05
24 Jan 2019 AD01 Registered office address changed from Gilda Buildings Unit 2-4 Winterstoke Road Weston Super Mare North Somerset BS23 3YS to Gilda Buildings Unit 2-4 Winterstoke Road Weston Super Mare North Somerset BS23 3YS on 24 January 2019
22 Jan 2019 LIQ01 Declaration of solvency
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
27 Nov 2017 CS01 Confirmation statement made on 21 October 2017 with updates
01 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
01 Dec 2016 CS01 Confirmation statement made on 21 October 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
17 Dec 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 3
29 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
07 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 3
30 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
11 Jan 2014 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2014-01-11
  • GBP 3
19 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
02 Jul 2013 TM02 Termination of appointment of Mark Stone as a secretary
02 Jul 2013 TM01 Termination of appointment of Mark Stone as a director
20 Jan 2013 TM01 Termination of appointment of Anthony Stone as a director
18 Dec 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
27 Oct 2012 TM01 Termination of appointment of Justin Stone as a director