CLICK AND JUMP LIMITED

Register to unlock more data on OkredoRegister

CLICK AND JUMP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05918399

Incorporation date

29/08/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

6-8 Freeman Street, Grimsby DN32 7AACopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2006)
dot icon05/05/2021
Confirmation statement made on 2021-05-05 with updates
dot icon04/03/2021
Voluntary strike-off action has been suspended
dot icon05/01/2021
First Gazette notice for voluntary strike-off
dot icon24/12/2020
Application to strike the company off the register
dot icon20/11/2020
Director's details changed for Mrs Sandra Kim Wibrew on 2020-11-20
dot icon20/11/2020
Director's details changed for Mrs Sandra Kim Wibrew on 2020-11-20
dot icon20/11/2020
Director's details changed for Mr Adrian David Wibrew on 2020-11-20
dot icon20/11/2020
Change of details for Mrs Sandra Kim Wibrew as a person with significant control on 2020-11-20
dot icon20/11/2020
Secretary's details changed for Mr Robin James Anthony Durie on 2020-11-20
dot icon20/11/2020
Change of details for Mr Robin James Anthony Durie as a person with significant control on 2020-11-20
dot icon20/11/2020
Change of details for Mr Adrian David Wibrew as a person with significant control on 2020-11-20
dot icon20/11/2020
Registered office address changed from 2 Forge Cotts Upcott Bishops Hull Taunton Somerset TA4 1AG to 6-8 Freeman Street Grimsby DN32 7AA on 2020-11-20
dot icon07/09/2020
Confirmation statement made on 2020-08-29 with updates
dot icon30/03/2020
Unaudited abridged accounts made up to 2019-12-30
dot icon25/09/2019
Unaudited abridged accounts made up to 2018-12-30
dot icon04/09/2019
Director's details changed for Mrs Sandra Kim Wibrew on 2019-08-28
dot icon30/08/2019
Confirmation statement made on 2019-08-29 with updates
dot icon30/08/2019
Secretary's details changed for Mr Robin James Anthony Durie on 2019-08-28
dot icon30/08/2019
Director's details changed for Mr Adrian David Wibrew on 2019-08-28
dot icon30/08/2019
Change of details for Mr Robin James Anthony Durie as a person with significant control on 2019-08-28
dot icon29/08/2019
Change of details for Mrs Sandra Kim Wibrew as a person with significant control on 2019-08-28
dot icon29/08/2019
Change of details for Mr Adrian David Wibrew as a person with significant control on 2019-08-28
dot icon28/08/2019
Secretary's details changed for Mr Robin James Anthony Durie on 2019-08-28
dot icon28/08/2019
Change of details for Mr Robin James Anthony Durie as a person with significant control on 2019-08-28
dot icon28/08/2019
Director's details changed for Sandra Kim Wibrew on 2019-08-28
dot icon26/09/2018
Confirmation statement made on 2018-08-29 with updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-30
dot icon13/07/2018
Change of details for Mr Adrian David Wibrew as a person with significant control on 2018-07-13
dot icon27/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon01/09/2017
Confirmation statement made on 2017-08-29 with updates
dot icon21/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon19/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon03/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon01/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/10/2012
Registered office address changed from Britannia Suite 1a Portway Centre Old Sarum Salisbury Wiltshire SP4 6EB on 2012-10-11
dot icon02/10/2012
Appointment of Sandra Kim Wibrew as a director
dot icon01/10/2012
Termination of appointment of David Pratt as a director
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon23/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon13/09/2010
Director's details changed for Mr David Pratt on 2009-10-01
dot icon13/09/2010
Director's details changed for Mr Adrian David Wibrew on 2009-10-01
dot icon12/11/2009
Registered office address changed from Old Sarum Airfield Old Sarum Airfield Old Sarum Salisbury SP4 6DZ United Kingdom on 2009-11-12
dot icon16/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon14/09/2009
Return made up to 29/08/09; full list of members
dot icon09/10/2008
Registered office changed on 09/10/2008 from the old post office 22-24 orchard end bulford, salisbury wiltshire SP4 9EA
dot icon15/09/2008
Return made up to 29/08/08; full list of members
dot icon07/05/2008
Director appointed mr david pratt
dot icon02/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon22/04/2008
Director appointed mr adrian david wibrew
dot icon22/04/2008
Secretary appointed mr robin james anthony durie
dot icon21/04/2008
Appointment terminated director robin durie
dot icon21/04/2008
Appointment terminated secretary anthony durie
dot icon14/09/2007
Return made up to 29/08/07; full list of members
dot icon31/08/2007
Ad 01/08/07--------- £ si 99@1=99 £ ic 1/100
dot icon23/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon08/09/2006
Accounting reference date shortened from 31/08/07 to 31/12/06
dot icon29/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2019
dot iconNext confirmation date
05/05/2022
dot iconLast change occurred
30/12/2019

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/12/2019
dot iconNext account date
30/12/2020
dot iconNext due on
30/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wibrew, Adrian David
Director
21/04/2008 - Present
-
Wibrew, Sandra Kim
Director
01/10/2012 - Present
-
Durie, Robin James Anthony
Secretary
21/04/2008 - Present
-
Durie, Robin James Anthony
Director
29/08/2006 - 21/04/2008
-
Pratt, David
Director
21/04/2008 - 30/09/2012
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLICK AND JUMP LIMITED

CLICK AND JUMP LIMITED is an(a) Active company incorporated on 29/08/2006 with the registered office located at 6-8 Freeman Street, Grimsby DN32 7AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLICK AND JUMP LIMITED?

toggle

CLICK AND JUMP LIMITED is currently Active. It was registered on 29/08/2006 .

Where is CLICK AND JUMP LIMITED located?

toggle

CLICK AND JUMP LIMITED is registered at 6-8 Freeman Street, Grimsby DN32 7AA.

What does CLICK AND JUMP LIMITED do?

toggle

CLICK AND JUMP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLICK AND JUMP LIMITED?

toggle

The latest filing was on 05/05/2021: Confirmation statement made on 2021-05-05 with updates.