Advanced company searchLink opens in new window

JUMPFRAY LIMITED

Company number 13769677

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)
09 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2022 PSC01 Notification of Jane Frances Buckwell as a person with significant control on 1 June 2022
09 Jun 2022 TM01 Termination of appointment of Aicha Guirassy as a director on 1 June 2022
09 Jun 2022 AP01 Notice of removal of a director
08 Feb 2022 AD01 Registered office address changed from 241 Portswood Road Southampton SO17 2NG England to 72 Front Street Arnold Nottingham NG5 7EJ on 8 February 2022
08 Feb 2022 AP01 Appointment of Ms Aicha Guirassy as a director on 8 February 2022
08 Feb 2022 PSC07 Cessation of Drew Campbell as a person with significant control on 7 February 2022
08 Feb 2022 TM01 Termination of appointment of Drew Campbell as a director on 7 February 2022
14 Jan 2022 TM01 Termination of appointment of Zulfiyakhon Tursunalieva as a director on 12 January 2022
11 Jan 2022 PSC01 Notification of Drew Campbell as a person with significant control on 11 January 2022
11 Jan 2022 PSC07 Cessation of Zulfiyakhon Tursunalieva as a person with significant control on 11 January 2022
11 Jan 2022 AP01 Appointment of Mr Drew Campbell as a director on 11 January 2022
11 Jan 2022 AD01 Registered office address changed from Flat 2, 15 Lea Hall Road Birmingham B33 8ER England to 241 Portswood Road Southampton SO17 2NG on 11 January 2022
08 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with updates
08 Jan 2022 PSC01 Notification of Zulfiyakhon Tursunalieva as a person with significant control on 6 December 2021
08 Jan 2022 AP01 Appointment of Mr Zulfiyakhon Tursunalieva as a director on 6 December 2021
07 Jan 2022 TM01 Termination of appointment of Ceri Richard John as a director on 7 January 2022
07 Jan 2022 PSC07 Cessation of Ceri John as a person with significant control on 7 January 2022
07 Jan 2022 AD01 Registered office address changed from Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom to Flat 2, 15 Lea Hall Road Birmingham B33 8ER on 7 January 2022
29 Nov 2021 NEWINC Incorporation
Statement of capital on 2021-11-29
  • GBP 2