• UK
  • JUMP XTREME LIMITED - Riverside House, Irwell Street, Manchester, M3 5EN, United Kingdom

Company Information

Company registration number
09586014
Company Status
CLOSED
Country
United Kingdom
Registered Address
Riverside House
Irwell Street
Manchester
M3 5EN
Riverside House, Irwell Street, Manchester, M3 5EN UK

Management

Managing Directors
GREEN, Richard Stanley
JOHNSON, Robin Gardner

Company Details

Type of Business
ltd
Incorporated
2015-05-12
Dissolved on
2020-07-21
SIC/NACE
93199

Ownership

Beneficial Owners
-
Share Nominees Limited
-

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2018-07-31
Last Date: 2016-10-31
Annual Return
Due Date: 2019-05-26
Last Date: 2018-05-12

JUMP XTREME LIMITED Company Description

JUMP XTREME LIMITED is a ltd registered in United Kingdom with the Company reg no 09586014. Its current trading status is "closed". It was registered 2015-05-12. It has declared SIC or NACE codes as "93199". It has 2 directors It can be contacted at Riverside House .
More information

Get JUMP XTREME LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Jump Xtreme Limited - Riverside House, Irwell Street, Manchester, M3 5EN, United Kingdom

Did you know? kompany provides original and official company documents for JUMP XTREME LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-in-administration-move-to-dissolution (2020-04-21) - AM23

    Add to Cart
     
  • gazette-dissolved-liquidation (2020-07-21) - GAZ2

    Add to Cart
     
  • liquidation-in-administration-progress-report (2020-02-27) - AM10

    Add to Cart
     
  • liquidation-in-administration-progress-report (2020-05-12) - AM10

    Add to Cart
     
  • liquidation-in-administration-progress-report (2019-09-06) - AM10

    Add to Cart
     
  • liquidation-in-administration-extension-of-period (2019-08-09) - AM19

    Add to Cart
     
  • liquidation-in-administration-statement-of-affairs-with-form-attached (2019-05-10) - AM02

    Add to Cart
     
  • liquidation-in-administration-progress-report (2019-03-07) - AM10

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-12-27) - AD01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2018-03-28) - PSC07

    Add to Cart
     
  • capital-allotment-shares (2018-06-06) - SH01

    Add to Cart
     
  • confirmation-statement-with-updates (2018-07-26) - CS01

    Add to Cart
     
  • gazette-notice-compulsory (2018-07-31) - GAZ1

    Add to Cart
     
  • change-to-a-person-with-significant-control (2018-06-07) - PSC05

    Add to Cart
     
  • liquidation-in-administration-appointment-of-administrator (2018-08-22) - AM01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-08-29) - AD01

    Add to Cart
     
  • liquidation-in-administration-proposals (2018-09-02) - AM03

    Add to Cart
     
  • liquidation-administration-notice-deemed-approval-of-proposals (2018-11-05) - AM06

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2018-08-01) - DISS40

    Add to Cart
     
  • resolution (2017-04-21) - RESOLUTIONS

    Add to Cart
     
  • capital-variation-of-rights-attached-to-shares (2017-11-20) - SH10

    Add to Cart
     
  • capital-allotment-shares (2017-11-17) - SH01

    Add to Cart
     
  • resolution (2017-11-17) - RESOLUTIONS

    Add to Cart
     
  • confirmation-statement-with-updates (2017-06-01) - CS01

    Add to Cart
     
  • capital-allotment-shares (2017-04-29) - SH01

    Add to Cart
     
  • second-filing-capital-allotment-shares (2017-04-21) - RP04SH01

    Add to Cart
     
  • resolution (2017-01-16) - RESOLUTIONS

    Add to Cart
     
  • capital-allotment-shares (2017-01-13) - SH01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-01-12) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-02-09) - AA

    Add to Cart
     
  • resolution (2016-02-05) - RESOLUTIONS

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-06-03) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-06-15) - AP01

    Add to Cart
     
  • capital-allotment-shares (2016-06-26) - SH01

    Add to Cart
     
  • change-account-reference-date-company-current-extended (2016-05-17) - AA01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-06-29) - AP01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-09-15) - AD01

    Add to Cart
     
  • resolution (2016-06-28) - RESOLUTIONS

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-16) - MR01

    Add to Cart
     
  • capital-allotment-shares (2015-12-11) - SH01

    Add to Cart
     
  • capital-allotment-shares (2015-10-27) - SH01

    Add to Cart
     
  • capital-allotment-shares (2015-10-26) - SH01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-07-28) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-07-09) - AP01

    Add to Cart
     
  • incorporation-company (2015-05-12) - NEWINC

    Add to Cart
     

expand_less