About

Registered Number: 05220363
Date of Incorporation: 02/09/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Unit 5 Jubilee Works, Vale Street, Bolton, BL2 6QF

 

Founded in 2004, Jumptec Ltd has its registered office in Bolton, it has a status of "Active". We do not know the number of employees at this company. This business has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHAMBERS, Maria 24 July 2013 25 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 03 September 2018
PSC01 - N/A 11 June 2018
AA - Annual Accounts 23 May 2018
MR04 - N/A 04 April 2018
MR04 - N/A 04 April 2018
MR01 - N/A 04 October 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 23 September 2016
DISS40 - Notice of striking-off action discontinued 31 August 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AA - Annual Accounts 25 August 2016
CH01 - Change of particulars for director 29 September 2015
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 30 July 2014
MR01 - N/A 30 July 2014
RESOLUTIONS - N/A 20 September 2013
SH08 - Notice of name or other designation of class of shares 20 September 2013
AR01 - Annual Return 09 September 2013
TM02 - Termination of appointment of secretary 04 September 2013
AP03 - Appointment of secretary 21 August 2013
AP03 - Appointment of secretary 21 August 2013
AA - Annual Accounts 14 May 2013
RESOLUTIONS - N/A 28 February 2013
SH08 - Notice of name or other designation of class of shares 28 February 2013
MG01 - Particulars of a mortgage or charge 28 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 February 2013
CH01 - Change of particulars for director 16 January 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 03 July 2012
MG01 - Particulars of a mortgage or charge 03 December 2011
AR01 - Annual Return 05 September 2011
CH01 - Change of particulars for director 05 September 2011
AD01 - Change of registered office address 05 September 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 06 August 2010
AD01 - Change of registered office address 03 June 2010
AR01 - Annual Return 12 November 2009
288a - Notice of appointment of directors or secretaries 22 September 2009
AA - Annual Accounts 31 July 2009
363s - Annual Return 24 October 2008
AA - Annual Accounts 27 June 2008
395 - Particulars of a mortgage or charge 04 April 2008
363s - Annual Return 27 September 2007
AA - Annual Accounts 27 July 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2007
363s - Annual Return 05 October 2006
AA - Annual Accounts 04 October 2006
363s - Annual Return 27 October 2005
288c - Notice of change of directors or secretaries or in their particulars 25 October 2004
288c - Notice of change of directors or secretaries or in their particulars 22 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
287 - Change in situation or address of Registered Office 13 October 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
287 - Change in situation or address of Registered Office 16 September 2004
NEWINC - New incorporation documents 02 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 September 2017 Outstanding

N/A

A registered charge 23 July 2014 Fully Satisfied

N/A

Debenture 14 February 2013 Fully Satisfied

N/A

Debenture 01 December 2011 Outstanding

N/A

Debenture 28 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.