- Company Overview for JUMP N JACKZ LTD (07818854)
- Filing history for JUMP N JACKZ LTD (07818854)
- People for JUMP N JACKZ LTD (07818854)
- Insolvency for JUMP N JACKZ LTD (07818854)
- More for JUMP N JACKZ LTD (07818854)
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
|
|
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
|
|
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
|
|
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
|
|
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 |