Company Information for JUMP KNITWEAR LIMITED
26-28 CONWAY STREET, LONDON, W1T 6BQ,
|
Company Registration Number
02616283
Private Limited Company
Active |
Company Name | |
---|---|
JUMP KNITWEAR LIMITED | |
Legal Registered Office | |
26-28 CONWAY STREET LONDON W1T 6BQ Other companies in W1T | |
Company Number | 02616283 | |
---|---|---|
Company ID Number | 02616283 | |
Date formed | 1991-05-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-10-08 04:13:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RAYMOND JOHN MCCARTHY |
||
RICHARD ALLAN CARING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUNDEEP MANSUKHLAL MEHTA |
Director | ||
JONOTHAN CRAIG TIPPER |
Director | ||
REBECCA CAROLYN HAMPSHIRE |
Company Secretary | ||
JOHN ARNOLD MACAULAY |
Company Secretary | ||
JOHN ARNOLD MACAULAY |
Director | ||
KAREN LOUISE PEPPER |
Company Secretary | ||
CHRISTOPHER D'CRUZE |
Director | ||
PETER MARTYN FOSTER |
Director | ||
ANNABEL GAYE SKINNER |
Company Secretary | ||
PHILLIP RUSSELL BENNETT |
Director | ||
ALFRED EZEKIEL |
Director | ||
FLORENCE ANN NOTT |
Director | ||
JOHN ARNOLD MACAULAY |
Company Secretary | ||
JOHN ARNOLD MACAULAY |
Director | ||
MARTIN KEITH PALMER |
Company Secretary | ||
MARTIN KEITH PALMER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE CARING FAMILY FOUNDATION | Company Secretary | 2009-09-21 | CURRENT | 2005-01-14 | Active | |
CCGC TRADING LIMITED | Company Secretary | 2009-09-17 | CURRENT | 2005-05-06 | Active | |
STANDRATE LIMITED | Company Secretary | 2008-07-31 | CURRENT | 1993-11-26 | Dissolved 2014-04-01 | |
CLASHFORCE LIMITED | Company Secretary | 2008-07-31 | CURRENT | 1993-11-29 | Dissolved 2014-04-01 | |
THE ANONYMOUS CLOTHING COMPANY LIMITED | Company Secretary | 2008-07-31 | CURRENT | 1992-03-23 | Dissolved 2017-06-27 | |
ICD TAILORING LIMITED | Company Secretary | 2008-07-31 | CURRENT | 1991-05-31 | Active | |
TAPESTRY DESIGN COMPANY LIMITED | Company Secretary | 2008-07-31 | CURRENT | 1991-04-05 | Active | |
INTERNATIONAL CLOTHING DESIGNS (HOLDINGS) LIMITED | Company Secretary | 2008-07-31 | CURRENT | 1967-01-10 | Active | |
JEAMLAND LIMITED | Company Secretary | 2008-05-03 | CURRENT | 1971-05-04 | Active | |
THE NASHVILLE CORPORATION LIMITED | Company Secretary | 2007-07-31 | CURRENT | 1991-04-16 | Dissolved 2017-06-27 | |
JEAMLAND LIMITED | Director | 2016-10-17 | CURRENT | 1971-05-04 | Active | |
IMPERIAL WAR MUSEUM FOUNDATION | Director | 2016-01-13 | CURRENT | 2010-04-07 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23 | ||
CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
TM02 | Termination of appointment of Thomas Brooke-Hollidge on 2020-10-09 | |
AP03 | Appointment of Miss Alexandra Claire Bennett-Baggs as company secretary on 2020-10-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
AP03 | Appointment of Mr Thomas Brooke-Hollidge as company secretary on 2019-10-11 | |
TM02 | Termination of appointment of Raymond John Mccarthy on 2019-10-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUNDEEP MANSUKHLAL MEHTA | |
AP01 | DIRECTOR APPOINTED MR RICHARD ALLAN CARING | |
LATEST SOC | 03/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONOTHAN TIPPER | |
AP01 | DIRECTOR APPOINTED MR SUNDEEP MANSUKHLAL MEHTA | |
AR01 | 31/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 31/07/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/09 | |
363a | Return made up to 31/07/09; full list of members | |
363a | Return made up to 31/07/08; full list of members | |
288b | APPOINTMENT TERMINATED SECRETARY REBECCA HAMPSHIRE | |
288a | SECRETARY APPOINTED MR RAYMOND JOHN MCCARTHY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/09/00 | |
363s | RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/01/99 FROM: 2, MILMANS STREET, KINGS ROAD, CHELSEA, SW10 0DA. | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/08/95 | |
363s | RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ICDH (TWO) LIMITED CERTIFICATE ISSUED ON 11/07/95 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94 | |
288 | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JUMP KNITWEAR LIMITED
Called Up Share Capital | 2011-08-01 | £ 2 |
---|---|---|
Current Assets | 2011-08-01 | £ 2 |
Debtors | 2011-08-01 | £ 2 |
Shareholder Funds | 2011-08-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as JUMP KNITWEAR LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |