Advanced company searchLink opens in new window

JUMP TRADING INTERNATIONAL LIMITED

Company number 05976015

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)
02 Apr 2024 AD02 Register inspection address has been changed from 11th Floor, 200 Aldersgate Street London EC1A 4HD England to Duo Level 6 280 Bishopsgate London EC2M 4RB
02 Feb 2024 TM01 Termination of appointment of Peter Carl Deaner as a director on 1 February 2024
02 Feb 2024 TM01 Termination of appointment of Rupert Alexander Hugh Godber as a director on 1 February 2024
16 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
10 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
12 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
06 Oct 2022 CH01 Director's details changed for Ms. Colleen Hickey on 6 October 2022
06 Oct 2022 PSC04 Change of details for Mr Paul Andrew Gurinas as a person with significant control on 6 October 2022
06 Oct 2022 PSC04 Change of details for Mr William Joseph Disomma as a person with significant control on 6 October 2022
03 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
09 Sep 2022 AD02 Register inspection address has been changed to 11th Floor, 200 Aldersgate Street London EC1A 4HD
08 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2021 MA Memorandum and Articles of Association
13 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
04 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
20 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Aug 2021 MA Memorandum and Articles of Association
12 Aug 2021 MR01 Registration of charge 059760150005, created on 6 August 2021
15 Dec 2020 AA Full accounts made up to 31 December 2019
16 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
09 Apr 2020 SH20 Statement by Directors
09 Apr 2020 SH19 Statement of capital on 9 April 2020
  • GBP 5,000,000
09 Apr 2020 CAP-SS Solvency Statement dated 20/03/20
09 Apr 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Oct 2019 TM02 Termination of appointment of Certagent Limited as a secretary on 14 October 2019