Based in Manchester, Jump Xtreme Ltd was established in 2015, it's status is listed as "Dissolved". We don't currently know the number of employees at this company. The company has 2 directors listed as Johnson, Robin Gardner, Lloyd, John Simon.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNSON, Robin Gardner | 23 June 2016 | - | 1 |
LLOYD, John Simon | 24 June 2015 | 28 July 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 21 July 2020 | |
AM10 - N/A | 12 May 2020 | |
AM23 - N/A | 21 April 2020 | |
AM10 - N/A | 27 February 2020 | |
AD01 - Change of registered office address | 27 December 2019 | |
AM10 - N/A | 06 September 2019 | |
AM19 - N/A | 09 August 2019 | |
AM02 - N/A | 10 May 2019 | |
AM10 - N/A | 07 March 2019 | |
AM06 - N/A | 05 November 2018 | |
AM03 - N/A | 02 September 2018 | |
AD01 - Change of registered office address | 29 August 2018 | |
AM01 - N/A | 22 August 2018 | |
DISS40 - Notice of striking-off action discontinued | 01 August 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 July 2018 | |
CS01 - N/A | 26 July 2018 | |
PSC05 - N/A | 07 June 2018 | |
SH01 - Return of Allotment of shares | 06 June 2018 | |
PSC07 - N/A | 28 March 2018 | |
PSC07 - N/A | 28 March 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 20 November 2017 | |
RESOLUTIONS - N/A | 17 November 2017 | |
SH01 - Return of Allotment of shares | 17 November 2017 | |
CS01 - N/A | 01 June 2017 | |
SH01 - Return of Allotment of shares | 29 April 2017 | |
RESOLUTIONS - N/A | 21 April 2017 | |
RESOLUTIONS - N/A | 21 April 2017 | |
RP04SH01 - N/A | 21 April 2017 | |
AA - Annual Accounts | 09 February 2017 | |
RESOLUTIONS - N/A | 16 January 2017 | |
RESOLUTIONS - N/A | 16 January 2017 | |
SH01 - Return of Allotment of shares | 13 January 2017 | |
TM01 - Termination of appointment of director | 12 January 2017 | |
TM01 - Termination of appointment of director | 12 January 2017 | |
AD01 - Change of registered office address | 15 September 2016 | |
AP01 - Appointment of director | 29 June 2016 | |
AP01 - Appointment of director | 29 June 2016 | |
RESOLUTIONS - N/A | 28 June 2016 | |
SH01 - Return of Allotment of shares | 26 June 2016 | |
AP01 - Appointment of director | 15 June 2016 | |
AR01 - Annual Return | 03 June 2016 | |
AA01 - Change of accounting reference date | 17 May 2016 | |
RESOLUTIONS - N/A | 05 February 2016 | |
MR01 - N/A | 16 December 2015 | |
SH01 - Return of Allotment of shares | 11 December 2015 | |
SH01 - Return of Allotment of shares | 11 December 2015 | |
SH01 - Return of Allotment of shares | 11 December 2015 | |
SH01 - Return of Allotment of shares | 27 October 2015 | |
SH01 - Return of Allotment of shares | 26 October 2015 | |
TM01 - Termination of appointment of director | 28 July 2015 | |
AP01 - Appointment of director | 09 July 2015 | |
NEWINC - New incorporation documents | 12 May 2015 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 December 2015 | Outstanding |
N/A |