Advanced company searchLink opens in new window

JUMP FINANCE LTD

Company number 12665481

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)
19 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
16 Jan 2024 MR04 Satisfaction of charge 126654810001 in full
06 Jan 2024 PSC07 Cessation of Stuart John Kelson as a person with significant control on 23 June 2023
21 Jul 2023 TM01 Termination of appointment of Stuart John Kelson as a director on 28 June 2023
09 May 2023 MR01 Registration of charge 126654810001, created on 9 May 2023
12 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with updates
10 Feb 2023 SH01 Statement of capital following an allotment of shares on 1 February 2023
  • GBP 495
16 Jan 2023 AA Micro company accounts made up to 30 November 2022
15 Jul 2022 PSC04 Change of details for Mr Nicholas Jacob Clein as a person with significant control on 15 July 2022
15 Jul 2022 PSC04 Change of details for Mr Graham Edmund Roberts as a person with significant control on 15 July 2022
15 Jul 2022 PSC04 Change of details for Mr Stuart John Kelson as a person with significant control on 15 July 2022
15 Jul 2022 CH01 Director's details changed for Mr Graham Edmund Roberts on 15 July 2022
15 Jul 2022 CH01 Director's details changed for Mr Stuart John Kelson on 15 July 2022
15 Jul 2022 AD01 Registered office address changed from Flat 1 32 Westbourne Park Road Bournemouth BH4 8HG England to Suite 7 Wessex House St Leonards Road Bournemouth Dorset BH8 8QS on 15 July 2022
07 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
11 Mar 2022 PSC01 Notification of Nicholas Clein as a person with significant control on 6 April 2021
21 Feb 2022 AA Micro company accounts made up to 30 November 2021
05 May 2021 MA Memorandum and Articles of Association
05 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2021 PSC04 Change of details for Mr Stuart John Kelson as a person with significant control on 6 April 2021
27 Apr 2021 PSC04 Change of details for Mr Graham Edmund Roberts as a person with significant control on 6 April 2021
27 Apr 2021 CH01 Director's details changed for Mr Graham Edmund Roberts on 27 April 2021
27 Apr 2021 PSC01 Notification of Graham Roberts as a person with significant control on 6 April 2021
27 Apr 2021 AP01 Appointment of Mr Graham Edmund Roberts as a director on 27 April 2021
27 Apr 2021 PSC01 Notification of Stuart Kelson as a person with significant control on 6 April 2021