Advanced company searchLink opens in new window

ELECTRICJUMP LIMITED

Company number 07224425

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)
24 Nov 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
19 May 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
04 Dec 2013 AA Accounts for a small company made up to 28 February 2013
31 Jul 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
31 Jul 2013 TM01 Termination of appointment of Saul Loggenberg as a director
30 Jul 2013 AP01 Appointment of Mrs Joanne Helen Loggenberg as a director
04 Dec 2012 AA Accounts for a small company made up to 29 February 2012
22 Nov 2012 TM01 Termination of appointment of Royston Hammond as a director
22 Nov 2012 AP01 Appointment of Mr Saul Hendrik Loggenberg as a director
17 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
16 Apr 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
24 Nov 2011 AA Accounts for a small company made up to 28 February 2011
03 May 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
19 Apr 2011 AA01 Previous accounting period shortened from 30 April 2011 to 28 February 2011
27 Aug 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-30
27 Aug 2010 CONNOT Change of name notice
25 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
20 May 2010 SH01 Statement of capital following an allotment of shares on 15 April 2010
  • GBP 100
11 May 2010 TM01 Termination of appointment of Jonathon Round as a director
11 May 2010 AP01 Appointment of Mr Royston Gerald Hammond as a director
10 May 2010 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 10 May 2010
15 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)