Company Information for JUMPTECH LIMITED
23A DAWKINS ROAD, POOLE, DORSET, BH15 4JY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
JUMPTECH LIMITED | ||||
Legal Registered Office | ||||
23A DAWKINS ROAD POOLE DORSET BH15 4JY | ||||
Previous Names | ||||
|
Company Number | 09314027 | |
---|---|---|
Company ID Number | 09314027 | |
Date formed | 2014-11-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 17/11/2015 | |
Return next due | 15/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB283304218 |
Last Datalog update: | 2024-10-05 08:29:18 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
JUMPTECH PTE. LTD. | SIN MING LANE Singapore 573971 | Dissolved | Company formed on the 2008-09-13 |
![]() |
JumpTech Solutions | 1908 Bonforte Blvd Pueblo CO 81001 | Delinquent | Company formed on the 2017-09-06 |
![]() |
JUMPTECH USA, INC. | 5900 BALCONES DR STE 100 AUSTIN TX 78731 | Active | Company formed on the 2024-01-02 |
Officer | Role | Date Appointed |
---|---|---|
DAVID MANSTON |
||
DAVID MANSTON |
||
PHILLIP NUNN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBORAH DALZIEL |
Company Secretary | ||
DEBORAH DALZIEL |
Director | ||
KEVIN DALZIEL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROMIXX LIMITED | Director | 2018-05-22 | CURRENT | 2011-11-02 | Active | |
JUST PARK LTD | Director | 2017-12-12 | CURRENT | 2017-12-12 | Active - Proposal to Strike off | |
PCNX LIMITED | Director | 2016-08-11 | CURRENT | 2013-11-12 | Active | |
PURBECK EVENTS LIMITED | Director | 2016-06-23 | CURRENT | 2016-06-23 | Active - Proposal to Strike off | |
AVON RIVERSIDE LTD | Director | 2015-10-19 | CURRENT | 2015-10-19 | Active - Proposal to Strike off | |
HIX MANAGEMENT LIMITED | Director | 2015-10-13 | CURRENT | 2015-03-13 | Active - Proposal to Strike off | |
HIX MANAGEMENT GROUP LIMITED | Director | 2015-06-03 | CURRENT | 2015-06-03 | Active - Proposal to Strike off | |
CORPORATE CAPITAL SOLUTIONS LIMITED | Director | 2015-01-12 | CURRENT | 2015-01-12 | Active | |
AVON RIVERSIDE PROPERTIES LIMITED | Director | 2014-10-30 | CURRENT | 2014-10-30 | Active - Proposal to Strike off | |
NEON DEVELOPMENTS LIMITED | Director | 2011-09-05 | CURRENT | 2011-09-05 | Active | |
YOUREKO LIMITED | Director | 2011-04-01 | CURRENT | 2010-11-23 | Active | |
JSVM LIMITED | Director | 2009-11-11 | CURRENT | 2009-11-11 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/06/24, WITH UPDATES | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution on securities</ul> | ||
DIRECTOR APPOINTED MR JOHN TOUGH | ||
06/06/24 STATEMENT OF CAPITAL GBP 1377234.9 | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
DIRECTOR APPOINTED MR TOMAS KEMTYS | ||
19/02/24 STATEMENT OF CAPITAL GBP 1376934.28 | ||
Change of details for Mr Philip Nunn as a person with significant control on 2024-02-19 | ||
18/12/23 STATEMENT OF CAPITAL GBP 1376510.41 | ||
APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROWE | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
22/09/23 STATEMENT OF CAPITAL GBP 1001510.41 | ||
19/07/23 STATEMENT OF CAPITAL GBP 1001447.08 | ||
24/05/23 STATEMENT OF CAPITAL GBP 751447.08 | ||
CONFIRMATION STATEMENT MADE ON 19/06/23, WITH UPDATES | ||
Change of details for Mr Philip Nunn as a person with significant control on 2022-02-28 | ||
PSC04 | Change of details for Mr Philip Nunn as a person with significant control on 2022-02-28 | |
CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
SH01 | 28/02/22 STATEMENT OF CAPITAL GBP 1447.08 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN CHARLES DEACON TURNER | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES | |
SH01 | 05/05/21 STATEMENT OF CAPITAL GBP 1246.32 | |
SH01 | 10/03/21 STATEMENT OF CAPITAL GBP 1221.39 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 31/12/20 STATEMENT OF CAPITAL GBP 1217.59 | |
SH01 | 17/12/20 STATEMENT OF CAPITAL GBP 1215.7 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR THOMAS CHARLES GRIFFIN | |
SH01 | 25/08/20 STATEMENT OF CAPITAL GBP 1209.48 | |
SH01 | 14/05/20 STATEMENT OF CAPITAL GBP 1205.48 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 03/02/20 STATEMENT OF CAPITAL GBP 1200.71 | |
SH01 | 20/12/19 STATEMENT OF CAPITAL GBP 1191.81 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES | |
AA01 | Current accounting period extended from 31/10/19 TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM ROWE | |
SH01 | 22/07/19 STATEMENT OF CAPITAL GBP 1078.92 | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 15/04/19 STATEMENT OF CAPITAL GBP 1052.6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Phillip Nunn on 2018-06-28 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP NUNN | |
PSC07 | CESSATION OF DAVID MANSTON AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR PHILLIP NUNN | |
LATEST SOC | 18/04/18 STATEMENT OF CAPITAL;GBP 1000 | |
SH02 | Sub-division of shares on 2018-04-03 | |
RES01 | ADOPT ARTICLES 12/04/18 | |
SH01 | 03/04/18 STATEMENT OF CAPITAL GBP 1000 | |
RES15 | CHANGE OF COMPANY NAME 06/12/17 | |
CERTNM | COMPANY NAME CHANGED NETIQUETTE LIMITED CERTIFICATE ISSUED ON 06/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17 | |
CH01 | Director's details changed for Mr David Manston on 2017-03-31 | |
CH01 | Director's details changed for Mr David Manston on 2016-07-14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16 | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/16 FROM 59 Stanley Green Road Poole Dorset BH15 3AB | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/11/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN DALZIEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH DALZIEL | |
TM02 | Termination of appointment of Deborah Dalziel on 2014-11-17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15 | |
RES15 | CHANGE OF NAME 17/11/2014 | |
CERTNM | Company name changed dalziel pressure cleaning LIMITED\certificate issued on 17/11/14 | |
AA01 | Current accounting period shortened from 30/11/15 TO 31/10/15 | |
AP01 | DIRECTOR APPOINTED MR DAVID MANSTON | |
AP03 | SECRETARY APPOINTED MR DAVID MANSTON | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2014 FROM 34 FELTON ROAD LOWER PARKSTONE POOLE DORSET BH14 OQS ENGLAND | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 2 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JUMPTECH LIMITED
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as JUMPTECH LIMITED are:
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. |