About

Registered Number: 04413729
Date of Incorporation: 10/04/2002 (22 years ago)
Company Status: Active
Registered Address: 10 Lonsdale Gardens, Tunbridge Wells, TN1 1NU,

 

Established in 2002, Jump It Recruitment Solutions Ltd are based in Tunbridge Wells, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Wood, Louise, Poynton, Louise, Wood, Roger Anthony, Weaver, Michael Ernest at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEAVER, Michael Ernest 26 October 2004 01 February 2010 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Louise 10 September 2014 - 1
POYNTON, Louise 10 April 2002 26 October 2004 1
WOOD, Roger Anthony 26 October 2004 31 March 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 May 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 24 April 2015
TM02 - Termination of appointment of secretary 24 April 2015
SH01 - Return of Allotment of shares 03 March 2015
AP03 - Appointment of secretary 02 March 2015
MR04 - N/A 02 March 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 16 May 2011
MG01 - Particulars of a mortgage or charge 06 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 October 2010
AA - Annual Accounts 16 July 2010
SH03 - Return of purchase of own shares 12 July 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
TM01 - Termination of appointment of director 11 March 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 02 July 2008
353 - Register of members 02 July 2008
287 - Change in situation or address of Registered Office 24 June 2008
AA - Annual Accounts 22 July 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 20 September 2006
363a - Annual Return 11 April 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
395 - Particulars of a mortgage or charge 07 February 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 13 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 14 August 2003
225 - Change of Accounting Reference Date 29 April 2003
363s - Annual Return 24 April 2003
288a - Notice of appointment of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
NEWINC - New incorporation documents 10 April 2002

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 29 October 2010 Fully Satisfied

N/A

Debenture 06 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.