Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QJUMP LIMITED
Company Information for

QJUMP LIMITED

120 Holborn, London, EC1N 2TD,
Company Registration Number
04124436
Private Limited Company
Active

Company Overview

About Qjump Ltd
QJUMP LIMITED was founded on 2000-12-08 and has its registered office in London. The organisation's status is listed as "Active". Qjump Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
QJUMP LIMITED
 
Legal Registered Office
120 Holborn
London
EC1N 2TD
Other companies in EC1M
 
Filing Information
Company Number 04124436
Company ID Number 04124436
Date formed 2000-12-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-02-29
Account next due 2025-11-30
Latest return 2025-01-23
Return next due 2026-02-06
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-02-05 16:50:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QJUMP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name QJUMP LIMITED
The following companies were found which have the same name as QJUMP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QJUMP AUSTRALIA PTY LIMITED NSW 2010 Active Company formed on the 2007-07-18
QJUMP BARBERS LTD 12312078: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Active - Proposal to Strike off Company formed on the 2019-11-13
QJUMP PTY LTD NSW 2039 Dissolved Company formed on the 2010-11-01
QJUMP TECHNOLOGY PTY LTD Active Company formed on the 2015-08-05
QJUMPERS USA LLC 2100 N GREENVILLE AVE STE 105 RICHARDSON TX 75082 Active Company formed on the 2022-05-31
Qjumprz Solutions Inc. 1547 Anson Rd. Regina Saskatchewan Active Company formed on the 2013-01-17

Company Officers of QJUMP LIMITED

Current Directors
Officer Role Date Appointed
NEIL ANTHONY MURRIN
Company Secretary 2006-06-09
CLARE GILMARTIN
Director 2014-06-02
ROBIN HANCOCK
Director 2016-04-25
MARK HOLT
Director 2016-04-25
SHAUN MCCABE
Director 2016-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MICHAEL MITCHELL
Director 2004-07-27 2016-06-24
BENJAMIN MICHAEL PEARSON
Director 2007-09-03 2015-05-08
MURRAY EDWIN HENNESSY
Director 2008-09-03 2014-06-17
ALAN COLIN TOMLIN
Director 2004-02-09 2008-08-29
MARK PETER FURLONG
Director 2004-02-09 2007-06-19
PETER GERARDUS GRAM
Company Secretary 2004-02-09 2006-07-05
ANTHONY JOSEPH MCDONALD
Company Secretary 2000-12-08 2004-02-09
IAN JAMES BUCHAN
Director 2001-11-21 2004-02-09
DAVID RAYMOND FRANKS
Director 2003-03-10 2004-02-09
TERESA MARY MERRIMAN
Director 2002-10-25 2004-02-09
RAYMOND O'TOOLE
Director 2000-12-08 2004-02-09
MARK ANDREW POWLES
Director 2001-11-21 2004-02-09
RICHARD SAUVAN SMITH
Director 2003-01-02 2004-02-09
SHARON STONE
Director 2001-11-21 2004-02-09
ADAM CHRISTOPHER WALKER
Director 2003-03-10 2004-02-09
SHARRON ELIZABETH COLLEY
Director 2001-11-21 2003-06-02
ELIZABETH ANNE PIKE
Director 2001-11-21 2002-12-31
ANTHONY JOSEPH MCDONALD
Director 2000-12-08 2001-11-21
WILLIAM PETER ROLLASON
Director 2000-12-08 2001-11-21
PHILIP MICHAEL WHITE
Director 2000-12-08 2001-11-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-12-08 2000-12-08
INSTANT COMPANIES LIMITED
Nominated Director 2000-12-08 2000-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL ANTHONY MURRIN TRAINLINE INTERNATIONAL LIMITED Company Secretary 2009-04-20 CURRENT 2009-04-20 Active
NEIL ANTHONY MURRIN TRAINLINE INVESTMENTS HOLDINGS LIMITED Company Secretary 2006-06-09 CURRENT 2006-04-10 Liquidation
NEIL ANTHONY MURRIN TRAINLINE.COM LIMITED Company Secretary 2006-06-09 CURRENT 1999-09-17 Active
NEIL ANTHONY MURRIN TRAINLINE HOLDINGS LIMITED Company Secretary 2006-06-09 CURRENT 1999-11-25 Liquidation
NEIL ANTHONY MURRIN TRAINLINE RAIL ENQUIRY SERVICES LIMITED Company Secretary 2006-06-09 CURRENT 2002-09-27 Liquidation
NEIL ANTHONY MURRIN TRAINLINE SHORT BREAKS LIMITED Company Secretary 2006-06-09 CURRENT 2003-07-14 Liquidation
NEIL ANTHONY MURRIN TRAINLINE GROUP INVESTMENTS LIMITED Company Secretary 2006-06-09 CURRENT 2006-05-19 Liquidation
NEIL ANTHONY MURRIN TRAINLINE JUNIOR MEZZ LIMITED Company Secretary 2006-06-09 CURRENT 2006-05-18 Liquidation
CLARE GILMARTIN VICTORIA INVESTMENTS INTERMEDIATE HOLDCO LIMITED Director 2016-04-13 CURRENT 2015-02-20 Active
CLARE GILMARTIN VICTORIA INVESTMENTS BIDCO LIMITED Director 2015-03-20 CURRENT 2015-01-19 Liquidation
CLARE GILMARTIN TRAINLINE.COM LIMITED Director 2014-06-02 CURRENT 1999-09-17 Active
CLARE GILMARTIN TRAINLINE HOLDINGS LIMITED Director 2014-06-02 CURRENT 1999-11-25 Liquidation
CLARE GILMARTIN TRAINLINE RAIL ENQUIRY SERVICES LIMITED Director 2014-06-02 CURRENT 2002-09-27 Liquidation
CLARE GILMARTIN TRAINLINE SHORT BREAKS LIMITED Director 2014-06-02 CURRENT 2003-07-14 Liquidation
CLARE GILMARTIN TRAINLINE GROUP INVESTMENTS LIMITED Director 2014-06-02 CURRENT 2006-05-19 Liquidation
CLARE GILMARTIN TRAINLINE JUNIOR MEZZ LIMITED Director 2014-06-02 CURRENT 2006-05-18 Liquidation
CLARE GILMARTIN TRAINLINE INTERNATIONAL LIMITED Director 2014-06-02 CURRENT 2009-04-20 Active
CLARE GILMARTIN TRAINLINE INVESTMENTS HOLDINGS LIMITED Director 2014-03-24 CURRENT 2006-04-10 Liquidation
ROBIN HANCOCK TRAINLINE INVESTMENTS HOLDINGS LIMITED Director 2016-04-25 CURRENT 2006-04-10 Liquidation
ROBIN HANCOCK TRAINLINE.COM LIMITED Director 2016-04-25 CURRENT 1999-09-17 Active
ROBIN HANCOCK TRAINLINE RAIL ENQUIRY SERVICES LIMITED Director 2016-04-25 CURRENT 2002-09-27 Liquidation
ROBIN HANCOCK TRAINLINE SHORT BREAKS LIMITED Director 2016-04-25 CURRENT 2003-07-14 Liquidation
ROBIN HANCOCK TRAINLINE GROUP INVESTMENTS LIMITED Director 2016-04-25 CURRENT 2006-05-19 Liquidation
ROBIN HANCOCK TRAINLINE JUNIOR MEZZ LIMITED Director 2016-04-25 CURRENT 2006-05-18 Liquidation
ROBIN HANCOCK TRAINLINE INTERNATIONAL LIMITED Director 2016-04-25 CURRENT 2009-04-20 Active
ROBIN HANCOCK TRAINLINE HOLDINGS LIMITED Director 2016-03-25 CURRENT 1999-11-25 Liquidation
MARK HOLT KNOWN RISK LTD Director 2016-08-08 CURRENT 2016-08-08 Active
MARK HOLT TRAINLINE.COM LIMITED Director 2016-04-25 CURRENT 1999-09-17 Active
MARK HOLT TRAINLINE HOLDINGS LIMITED Director 2016-04-25 CURRENT 1999-11-25 Liquidation
MARK HOLT TRAINLINE RAIL ENQUIRY SERVICES LIMITED Director 2016-04-25 CURRENT 2002-09-27 Liquidation
MARK HOLT TRAINLINE SHORT BREAKS LIMITED Director 2016-04-25 CURRENT 2003-07-14 Liquidation
MARK HOLT TRAINLINE GROUP INVESTMENTS LIMITED Director 2016-04-25 CURRENT 2006-05-19 Liquidation
MARK HOLT TRAINLINE JUNIOR MEZZ LIMITED Director 2016-04-25 CURRENT 2006-05-18 Liquidation
MARK HOLT TRAINLINE INTERNATIONAL LIMITED Director 2016-04-25 CURRENT 2009-04-20 Active
MARK HOLT TRAINLINE INVESTMENTS HOLDINGS LIMITED Director 2014-03-06 CURRENT 2006-04-10 Liquidation
SHAUN MCCABE TRAINLINE INVESTMENTS HOLDINGS LIMITED Director 2016-09-30 CURRENT 2006-04-10 Liquidation
SHAUN MCCABE TRAINLINE.COM LIMITED Director 2016-09-30 CURRENT 1999-09-17 Active
SHAUN MCCABE TRAINLINE HOLDINGS LIMITED Director 2016-09-30 CURRENT 1999-11-25 Liquidation
SHAUN MCCABE TRAINLINE RAIL ENQUIRY SERVICES LIMITED Director 2016-09-30 CURRENT 2002-09-27 Liquidation
SHAUN MCCABE TRAINLINE SHORT BREAKS LIMITED Director 2016-09-30 CURRENT 2003-07-14 Liquidation
SHAUN MCCABE TRAINLINE GROUP INVESTMENTS LIMITED Director 2016-09-30 CURRENT 2006-05-19 Liquidation
SHAUN MCCABE TRAINLINE JUNIOR MEZZ LIMITED Director 2016-09-30 CURRENT 2006-05-18 Liquidation
SHAUN MCCABE TRAINLINE INTERNATIONAL LIMITED Director 2016-09-30 CURRENT 2009-04-20 Active
SHAUN MCCABE VICTORIA INVESTMENTS FINCO LIMITED Director 2016-09-30 CURRENT 2015-01-19 Active
SHAUN MCCABE VICTORIA INVESTMENTS MIDCO LIMITED Director 2016-09-30 CURRENT 2015-01-19 Liquidation
SHAUN MCCABE VICTORIA INVESTMENTS BIDCO LIMITED Director 2016-09-30 CURRENT 2015-01-19 Liquidation
SHAUN MCCABE VICTORIA INVESTMENTS INTERMEDIATE HOLDCO LIMITED Director 2016-09-30 CURRENT 2015-02-20 Active
SHAUN MCCABE VICTORIA INVESTMENTS PIKCO LIMITED Director 2016-09-30 CURRENT 2016-01-28 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-05CONFIRMATION STATEMENT MADE ON 23/01/25, WITH UPDATES
2024-10-10Audit exemption statement of guarantee by parent company for period ending 29/02/24
2024-10-10Notice of agreement to exemption from audit of accounts for period ending 29/02/24
2024-10-10Consolidated accounts of parent company for subsidiary company period ending 29/02/24
2024-10-10Audit exemption subsidiary accounts made up to 2024-02-29
2024-02-02CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2023-11-27Director's details changed for Mr Jody Ford on 2023-11-23
2023-11-24Notice of agreement to exemption from audit of accounts for period ending 28/02/23
2023-11-24Audit exemption statement of guarantee by parent company for period ending 28/02/23
2023-11-24Consolidated accounts of parent company for subsidiary company period ending 28/02/23
2023-11-24Audit exemption subsidiary accounts made up to 2023-02-28
2023-09-13Resolutions passed:<ul><li>Resolution Reduce share prem a/c 13/09/2023</ul>
2023-09-13Solvency Statement dated 13/09/23
2023-09-13Statement by Directors
2023-09-13Statement of capital on GBP 2
2023-03-07DIRECTOR APPOINTED MR PETER JOHN WOOD
2023-01-23CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2022-10-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/22
2022-10-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/22
2022-09-16TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN STEPHEN MCCABE
2022-09-12Audit exemption statement of guarantee by parent company for period ending 28/02/22
2022-09-12Notice of agreement to exemption from audit of accounts for period ending 28/02/22
2022-09-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/22
2022-09-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/22
2022-01-26CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-25CESSATION OF TRAINLINE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-25Notification of Trainline Holdco Limited as a person with significant control on 2020-02-17
2022-01-25PSC07CESSATION OF TRAINLINE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-25PSC02Notification of Trainline Holdco Limited as a person with significant control on 2020-02-17
2021-09-29CH01Director's details changed for Mr Jody Ford on 2021-09-22
2021-08-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/21
2021-08-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/21
2021-08-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/21
2021-07-14AP03Appointment of Martin Joseph Mcintyre as company secretary on 2021-07-12
2021-07-14TM02Termination of appointment of Neil Anthony Murrin on 2021-07-12
2021-03-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/02/20
2021-03-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/02/20
2021-03-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/02/20
2021-03-01AP01DIRECTOR APPOINTED JODY FORD
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CLARE GILMARTIN
2021-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN HANCOCK
2021-01-29AP01DIRECTOR APPOINTED LISA HILLIER
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK KEVIN HOLT
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-12-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/19
2019-12-02CH01Director's details changed for Mr Mark Holt on 2019-11-28
2019-11-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/19
2019-11-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/19
2019-11-11CH01Director's details changed for Mrs Clare Gilmartin on 2019-07-30
2019-06-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041244360005
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-12-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/18
2018-12-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/18
2018-12-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/18
2018-05-01CH01Director's details changed for Mr Robin Hancock on 2018-01-19
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-12-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 04/03/17
2017-11-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 04/03/17
2017-11-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 04/03/17
2017-06-16CH03SECRETARY'S DETAILS CHNAGED FOR MR NEIL ANTHONY MURRIN on 2017-06-16
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-12-02AA05/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-05AP01DIRECTOR APPOINTED MR SHAUN MCCABE
2016-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/16 FROM 50 Farringdon Road London EC1M 3HE
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-28AR0128/06/16 ANNUAL RETURN FULL LIST
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL MITCHELL
2016-04-28AP01DIRECTOR APPOINTED MARK HOLT
2016-04-26AP01DIRECTOR APPOINTED MR ROBIN HANCOCK
2016-04-26AP01DIRECTOR APPOINTED MR MARK HOLT
2015-11-26AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-26AR0101/08/15 ANNUAL RETURN FULL LIST
2015-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 041244360005
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MICHAEL PEARSON
2015-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041244360004
2014-12-01AAFULL ACCOUNTS MADE UP TO 01/03/14
2014-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MICHAEL PEARSON / 20/01/2011
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-01AR0101/08/14 FULL LIST
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY HENNESSY
2014-06-09AP01DIRECTOR APPOINTED CLARE GILMARTIN
2013-11-21AAFULL ACCOUNTS MADE UP TO 02/03/13
2013-10-03MEM/ARTSARTICLES OF ASSOCIATION
2013-09-27RES01ALTER ARTICLES 24/09/2013
2013-09-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 041244360004
2013-08-02AR0101/08/13 FULL LIST
2012-11-21AAFULL ACCOUNTS MADE UP TO 03/03/12
2012-08-29AR0101/08/12 FULL LIST
2012-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2011 FROM THE MATRIX 9 ALDGATE HIGH STREET LONDON EC3N 1AH
2011-11-28AAFULL ACCOUNTS MADE UP TO 05/03/11
2011-08-25AR0101/08/11 FULL LIST
2010-11-29AAFULL ACCOUNTS MADE UP TO 06/03/10
2010-09-03AR0101/08/10 FULL LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MICHAEL PEARSON / 25/05/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL MITCHELL / 25/05/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MURRAY EDWIN HENNESSY / 25/05/2010
2010-07-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR NEIL ANTHONY MURRIN / 25/05/2010
2009-11-28AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-09-03363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PEARSON / 14/12/2007
2009-07-15288cSECRETARY'S CHANGE OF PARTICULARS / NEIL MURRIN / 26/06/2009
2009-05-12RES01ALTER ARTICLES 22/04/2009
2009-05-12RES13CONFLICTS OF INTEREST 22/04/2009
2008-12-27AAFULL ACCOUNTS MADE UP TO 01/03/08
2008-09-11288aDIRECTOR APPOINTED MURRAY EDWIN HENNESSY
2008-09-11288bAPPOINTMENT TERMINATED DIRECTOR ALAN TOMLIN
2008-09-02363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2007-12-12AAFULL ACCOUNTS MADE UP TO 03/03/07
2007-11-12288cDIRECTOR'S PARTICULARS CHANGED
2007-09-26288aNEW DIRECTOR APPOINTED
2007-09-04363sRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-06-27288bDIRECTOR RESIGNED
2007-05-17287REGISTERED OFFICE CHANGED ON 17/05/07 FROM: THE COMMUNICATIONS BUILDING 48 LEICESTER SQUARE LONDON WC2H 7LT
2006-12-19AAFULL ACCOUNTS MADE UP TO 04/03/06
2006-09-08363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-08-14287REGISTERED OFFICE CHANGED ON 14/08/06 FROM: 6TH FLOOR THE COMMUNICATIONS BUILDING 48 LEICESTER SQUARE LONDON WC2 7LT
2006-07-27287REGISTERED OFFICE CHANGED ON 27/07/06 FROM: 120 CAMPDEN HILL ROAD LONDON W8 7AR
2006-07-27288bSECRETARY RESIGNED
2006-07-2588(2)RAD 05/07/06--------- £ SI 1@1=1 £ IC 1/2
2006-07-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-07-11395PARTICULARS OF MORTGAGE/CHARGE
2006-06-27288aNEW SECRETARY APPOINTED
2005-12-15AAFULL ACCOUNTS MADE UP TO 05/03/05
2005-09-09288cDIRECTOR'S PARTICULARS CHANGED
2005-08-26363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-07-16395PARTICULARS OF MORTGAGE/CHARGE
2005-02-08225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 28/02/05
2005-02-02395PARTICULARS OF MORTGAGE/CHARGE
2005-01-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-23AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-09-10288aNEW DIRECTOR APPOINTED
2004-08-11363aRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-05-21225ACC. REF. DATE EXTENDED FROM 11/10/03 TO 31/01/04
2004-04-20AUDAUDITOR'S RESIGNATION
2004-03-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to QJUMP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QJUMP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-27 Outstanding GE CORPORATE FINANCE BANK SCA LONDON BRANCH
2013-09-16 Satisfied ARES MANAGEMENT LIMITED (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
DEBENTURE 2006-07-05 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (THE SECURITY TRUSTEE)
ALL ASSETS DEBENTURE 2005-07-14 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
SECURITY AGREEMENT 2005-01-31 Satisfied IVANCO (NO. 1) LIMITED
Intangible Assets
Patents
We have not found any records of QJUMP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QJUMP LIMITED
Trademarks
We have not found any records of QJUMP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QJUMP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as QJUMP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where QJUMP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QJUMP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QJUMP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.