Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JUMP KNITWEAR LIMITED
Company Information for

JUMP KNITWEAR LIMITED

26-28 CONWAY STREET, LONDON, W1T 6BQ,
Company Registration Number
02616283
Private Limited Company
Active

Company Overview

About Jump Knitwear Ltd
JUMP KNITWEAR LIMITED was founded on 1991-05-31 and has its registered office in . The organisation's status is listed as "Active". Jump Knitwear Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JUMP KNITWEAR LIMITED
 
Legal Registered Office
26-28 CONWAY STREET
LONDON
W1T 6BQ
Other companies in W1T
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JUMP KNITWEAR LIMITED
Is this data useful to you?
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.

Company Officers of JUMP KNITWEAR LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND JOHN MCCARTHY
Company Secretary 2008-07-31
RICHARD ALLAN CARING
Director 2016-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
SUNDEEP MANSUKHLAL MEHTA
Director 2011-10-25 2016-10-31
JONOTHAN CRAIG TIPPER
Director 2006-03-08 2011-10-25
REBECCA CAROLYN HAMPSHIRE
Company Secretary 2006-03-08 2008-07-31
JOHN ARNOLD MACAULAY
Company Secretary 1996-05-30 2006-03-30
JOHN ARNOLD MACAULAY
Director 1997-05-01 2006-03-30
KAREN LOUISE PEPPER
Company Secretary 2001-12-31 2006-03-08
CHRISTOPHER D'CRUZE
Director 1997-11-21 2001-12-31
PETER MARTYN FOSTER
Director 1992-10-12 1997-11-21
ANNABEL GAYE SKINNER
Company Secretary 1994-08-25 1996-05-30
PHILLIP RUSSELL BENNETT
Director 1994-08-25 1994-10-01
ALFRED EZEKIEL
Director 1994-08-25 1994-10-01
FLORENCE ANN NOTT
Director 1994-08-25 1994-10-01
JOHN ARNOLD MACAULAY
Company Secretary 1993-05-11 1994-08-25
JOHN ARNOLD MACAULAY
Director 1993-05-11 1994-08-25
MARTIN KEITH PALMER
Company Secretary 1992-10-12 1993-05-11
MARTIN KEITH PALMER
Director 1992-10-12 1993-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND JOHN MCCARTHY THE CARING FAMILY FOUNDATION Company Secretary 2009-09-21 CURRENT 2005-01-14 Active
RAYMOND JOHN MCCARTHY CCGC TRADING LIMITED Company Secretary 2009-09-17 CURRENT 2005-05-06 Active
RAYMOND JOHN MCCARTHY STANDRATE LIMITED Company Secretary 2008-07-31 CURRENT 1993-11-26 Dissolved 2014-04-01
RAYMOND JOHN MCCARTHY CLASHFORCE LIMITED Company Secretary 2008-07-31 CURRENT 1993-11-29 Dissolved 2014-04-01
RAYMOND JOHN MCCARTHY THE ANONYMOUS CLOTHING COMPANY LIMITED Company Secretary 2008-07-31 CURRENT 1992-03-23 Dissolved 2017-06-27
RAYMOND JOHN MCCARTHY ICD TAILORING LIMITED Company Secretary 2008-07-31 CURRENT 1991-05-31 Active
RAYMOND JOHN MCCARTHY TAPESTRY DESIGN COMPANY LIMITED Company Secretary 2008-07-31 CURRENT 1991-04-05 Active
RAYMOND JOHN MCCARTHY INTERNATIONAL CLOTHING DESIGNS (HOLDINGS) LIMITED Company Secretary 2008-07-31 CURRENT 1967-01-10 Active
RAYMOND JOHN MCCARTHY JEAMLAND LIMITED Company Secretary 2008-05-03 CURRENT 1971-05-04 Active
RAYMOND JOHN MCCARTHY THE NASHVILLE CORPORATION LIMITED Company Secretary 2007-07-31 CURRENT 1991-04-16 Dissolved 2017-06-27
RICHARD ALLAN CARING JEAMLAND LIMITED Director 2016-10-17 CURRENT 1971-05-04 Active
RICHARD ALLAN CARING IMPERIAL WAR MUSEUM FOUNDATION Director 2016-01-13 CURRENT 2010-04-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-14MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-08-25CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2022-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-10-09TM02Termination of appointment of Thomas Brooke-Hollidge on 2020-10-09
2020-10-09AP03Appointment of Miss Alexandra Claire Bennett-Baggs as company secretary on 2020-10-09
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-04-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-10-23AP03Appointment of Mr Thomas Brooke-Hollidge as company secretary on 2019-10-11
2019-10-23TM02Termination of appointment of Raymond John Mccarthy on 2019-10-11
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2017-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-04-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR SUNDEEP MANSUKHLAL MEHTA
2016-10-18AP01DIRECTOR APPOINTED MR RICHARD ALLAN CARING
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-06AR0131/07/15 ANNUAL RETURN FULL LIST
2015-04-24AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-31AR0131/07/14 ANNUAL RETURN FULL LIST
2014-05-13AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-01AR0131/07/13 ANNUAL RETURN FULL LIST
2013-04-18AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-16AR0131/07/12 ANNUAL RETURN FULL LIST
2012-03-30AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JONOTHAN TIPPER
2011-10-25AP01DIRECTOR APPOINTED MR SUNDEEP MANSUKHLAL MEHTA
2011-08-08AR0131/07/11 ANNUAL RETURN FULL LIST
2011-05-04AA31/07/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-08AR0131/07/10 ANNUAL RETURN FULL LIST
2010-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/09
2009-08-21363aReturn made up to 31/07/09; full list of members
2009-02-09363aReturn made up to 31/07/08; full list of members
2009-02-09288bAPPOINTMENT TERMINATED SECRETARY REBECCA HAMPSHIRE
2009-02-09288aSECRETARY APPOINTED MR RAYMOND JOHN MCCARTHY
2008-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-08-10288bSECRETARY RESIGNED
2007-08-10363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-09-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-08363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-04-10288bDIRECTOR RESIGNED
2006-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2006-03-15288bSECRETARY RESIGNED
2006-03-15288aNEW DIRECTOR APPOINTED
2006-03-15288aNEW SECRETARY APPOINTED
2005-09-06363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2004-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-10-11363(288)SECRETARY'S PARTICULARS CHANGED
2004-10-11363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-08-19288cSECRETARY'S PARTICULARS CHANGED
2004-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-10-13363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-10-08363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-06-24288aNEW SECRETARY APPOINTED
2002-06-11288bDIRECTOR RESIGNED
2001-10-04363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2000-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2000-09-04363(287)REGISTERED OFFICE CHANGED ON 04/09/00
2000-09-04363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
1999-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
1999-08-27363sRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
1999-01-25287REGISTERED OFFICE CHANGED ON 25/01/99 FROM: 2, MILMANS STREET, KINGS ROAD, CHELSEA, SW10 0DA.
1998-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98
1998-08-06363sRETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS
1998-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97
1998-01-14288bDIRECTOR RESIGNED
1998-01-14288aNEW DIRECTOR APPOINTED
1997-08-20363sRETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS
1997-05-15288aNEW DIRECTOR APPOINTED
1997-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96
1996-09-12363sRETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS
1996-05-29288SECRETARY RESIGNED
1996-05-29288NEW SECRETARY APPOINTED
1995-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95
1995-08-18363(287)REGISTERED OFFICE CHANGED ON 18/08/95
1995-08-18363sRETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS
1995-07-10CERTNMCOMPANY NAME CHANGED ICDH (TWO) LIMITED CERTIFICATE ISSUED ON 11/07/95
1995-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94
1994-10-24288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to JUMP KNITWEAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JUMP KNITWEAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JUMP KNITWEAR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31
Annual Accounts
2022-07-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of JUMP KNITWEAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JUMP KNITWEAR LIMITED
Trademarks
We have not found any records of JUMP KNITWEAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JUMP KNITWEAR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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
Outgoings
Business Rates/Property Tax
No properties were found where JUMP KNITWEAR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JUMP KNITWEAR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JUMP KNITWEAR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.