- Company Overview for JUMP GLOBAL LIMITED (08313005)
- Filing history for JUMP GLOBAL LIMITED (08313005)
- People for JUMP GLOBAL LIMITED (08313005)
- Charges for JUMP GLOBAL LIMITED (08313005)
- More for JUMP GLOBAL LIMITED (08313005)
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) |
---|---|---|---|
01 Mar 2017 | AP01 | Appointment of Mrs Julie Marchetti as a director on 27 February 2017 | |
27 Feb 2017 | TM01 | Termination of appointment of Jon Hunt as a director on 27 February 2017 | |
25 Nov 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
22 Jan 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
06 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
13 Feb 2015 | AR01 |
Annual return made up to 29 November 2014
Statement of capital on 2015-02-13
|
|
02 Jul 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
11 Jun 2014 | AD01 | Registered office address changed from 9 Longlands Close Warboys Huntingdon Cambridgeshire PE28 2FF on 11 June 2014 | |
14 May 2014 | MR01 | Registration of charge 083130050002 | |
28 Jan 2014 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
09 Jan 2014 | MR01 | Registration of charge 083130050001 | |
02 Oct 2013 | CERTNM |
Company name changed jump foods LIMITED\certificate issued on 02/10/13
|
|
02 Oct 2013 | CONNOT | Change of name notice | |
04 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2013 | TM01 | Termination of appointment of Maurizio Marchetti as a director | |
29 Aug 2013 | AD01 | Registered office address changed from 154 Greenfields Earith Huntingdon Cambridgeshire PE28 3QR United Kingdom on 29 August 2013 | |
14 Dec 2012 | AD01 | Registered office address changed from 32 High Street St. Neots Cambridgeshire PE19 1JA United Kingdom on 14 December 2012 | |
29 Nov 2012 | NEWINC |
Incorporation
|