Advanced company searchLink opens in new window

JUMP START CENTRE LIMITED

Company number 08509110

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 Jan 2025 AA Micro company accounts made up to 31 August 2024
06 Jun 2024 AA01 Current accounting period extended from 30 April 2024 to 31 August 2024
03 May 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
26 May 2023 AA Micro company accounts made up to 30 April 2023
04 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
19 Jan 2023 AA Micro company accounts made up to 30 April 2022
17 Oct 2022 AP01 Appointment of Mr Amir Qureshy as a director on 17 October 2022
16 May 2022 CH01 Director's details changed for Claire Pemrick on 14 May 2022
06 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 30 April 2021
29 Jul 2021 AD01 Registered office address changed from Lexden Lodge the Chase Way Spring Lane Colchester Essex CO3 4AZ England to 50 Maldon Road Maldon Road Witham Essex CM8 1HN on 29 July 2021
10 May 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
15 Mar 2021 AP01 Appointment of Adriana Virginia Osborn as a director on 12 March 2021
21 Dec 2020 AA Micro company accounts made up to 30 April 2020
01 May 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
09 Jan 2020 AA Micro company accounts made up to 30 April 2019
15 May 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
21 Jan 2019 AA Micro company accounts made up to 30 April 2018
08 May 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
12 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
10 May 2017 CH01 Director's details changed
19 Apr 2017 AD01 Registered office address changed from Unit 3 Exchange Court London Road Feering Colchester CO5 9FB to Lexden Lodge the Chase Way Spring Lane Colchester Essex CO3 4AZ on 19 April 2017
17 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
10 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1