GOJUMPIN LIMITED

Register to unlock more data on OkredoRegister

GOJUMPIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09334235

Incorporation date

01/12/2014

Size

Medium

Contacts

Registered address

Registered address

5 Patchway Trading Estate Britannia Road, Patchway, Bristol BS34 5TACopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2014)
dot icon19/01/2026
Confirmation statement made on 2025-11-30 with no updates
dot icon30/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon28/02/2025
Registration of charge 093342350011, created on 2025-02-26
dot icon08/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon24/05/2024
Satisfaction of charge 093342350009 in full
dot icon24/05/2024
Registration of charge 093342350010, created on 2024-05-16
dot icon06/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon26/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon11/09/2023
Memorandum and Articles of Association
dot icon11/09/2023
Resolutions
dot icon30/08/2023
Registration of charge 093342350009, created on 2023-08-25
dot icon01/02/2023
Satisfaction of charge 093342350001 in full
dot icon01/02/2023
Satisfaction of charge 093342350002 in full
dot icon01/02/2023
Satisfaction of charge 093342350003 in full
dot icon01/02/2023
Satisfaction of charge 093342350005 in full
dot icon01/02/2023
Satisfaction of charge 093342350006 in full
dot icon01/02/2023
Satisfaction of charge 093342350007 in full
dot icon01/02/2023
Satisfaction of charge 093342350008 in full
dot icon31/01/2023
Withdrawal of a person with significant control statement on 2023-02-01
dot icon31/01/2023
Notification of Airhop Holdings Limited as a person with significant control on 2023-01-31
dot icon31/01/2023
Registered office address changed from Meteor House Manor Way Borehamwood WD6 1QQ England to 5 Patchway Trading Estate Britannia Road Patchway Bristol BS34 5TA on 2023-02-01
dot icon31/01/2023
Previous accounting period extended from 2022-12-30 to 2022-12-31
dot icon31/01/2023
Appointment of Mr Petter Ivar Haagaas as a director on 2023-01-31
dot icon31/01/2023
Appointment of Mr Dag Eliasson Melhus as a director on 2023-01-31
dot icon31/01/2023
Appointment of Mr Timothy Ian Mcclure as a director on 2023-01-31
dot icon31/01/2023
Termination of appointment of Linsey Elaine Willaford-West as a director on 2023-01-31
dot icon31/01/2023
Termination of appointment of Vernon William West as a director on 2023-01-31
dot icon31/01/2023
Termination of appointment of Gavin Fraser Lucas as a director on 2023-01-31
dot icon01/12/2022
Notification of a person with significant control statement
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon07/11/2022
Second filing of a statement of capital following an allotment of shares on 2016-05-17
dot icon07/11/2022
Second filing of a statement of capital following an allotment of shares on 2020-07-31
dot icon07/11/2022
Second filing of a statement of capital following an allotment of shares on 2020-07-31
dot icon07/11/2022
Second filing of a statement of capital following an allotment of shares on 2020-07-31
dot icon18/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon01/06/2022
Resolutions
dot icon13/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon04/11/2021
Group of companies' accounts made up to 2020-12-31
dot icon15/10/2021
Change of details for Mr Gavin Fraser Lucas as a person with significant control on 2017-08-23
dot icon14/10/2021
Cessation of Traverse Capital Llp as a person with significant control on 2017-08-23
dot icon14/10/2021
Cessation of Gavin Fraser Lucas as a person with significant control on 2017-08-23
dot icon14/10/2021
Change of details for Traverse Capital Llp as a person with significant control on 2017-08-23
dot icon09/08/2021
Statement of capital following an allotment of shares on 2021-06-18
dot icon04/08/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon21/05/2021
Resolutions
dot icon04/05/2021
Statement of capital following an allotment of shares on 2021-04-29
dot icon25/01/2021
Confirmation statement made on 2020-12-01 with updates
dot icon09/11/2020
Statement of capital following an allotment of shares on 2020-07-31
dot icon09/11/2020
Statement of capital following an allotment of shares on 2020-07-31
dot icon09/11/2020
Statement of capital following an allotment of shares on 2020-07-31
dot icon09/11/2020
Change of details for Mr Gavin Lucas as a person with significant control on 2020-11-09
dot icon12/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon09/09/2020
Second filing of Confirmation Statement dated 2019-12-01
dot icon09/09/2020
Second filing of Confirmation Statement dated 2018-12-01
dot icon17/07/2020
Confirmation statement made on 2019-12-01 with updates
dot icon03/07/2020
Notice of completion of voluntary arrangement
dot icon19/12/2019
Voluntary arrangement supervisor's abstract of receipts and payments to 2019-10-18
dot icon20/08/2019
Confirmation statement made on 2018-12-01 with updates
dot icon20/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon22/05/2019
Statement of capital following an allotment of shares on 2018-02-05
dot icon28/01/2019
Statement of capital following an allotment of shares on 2018-11-30
dot icon08/11/2018
Notice to Registrar of companies voluntary arrangement taking effect
dot icon05/10/2018
Accounts for a small company made up to 2017-12-31
dot icon24/08/2018
Statement of capital following an allotment of shares on 2018-07-23
dot icon21/08/2018
Resolutions
dot icon30/07/2018
Registration of charge 093342350007, created on 2018-07-23
dot icon30/07/2018
Registration of charge 093342350008, created on 2018-07-23
dot icon06/04/2018
Statement of capital following an allotment of shares on 2017-10-31
dot icon06/04/2018
Second filing of Confirmation Statement dated 01/12/2017
dot icon06/04/2018
Second filing of Confirmation Statement dated 01/12/2016
dot icon06/04/2018
Second filing of a statement of capital following an allotment of shares on 2016-10-01
dot icon21/02/2018
Registered office address changed from C/O Gavin Lucas Jump in Trampoline Arena - Number 550 Dundee Road Slough SL1 4JU to Meteor House Manor Way Borehamwood WD6 1QQ on 2018-02-21
dot icon09/01/2018
Satisfaction of charge 093342350004 in full
dot icon14/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon24/10/2017
Resolutions
dot icon06/10/2017
Registration of charge 093342350006, created on 2017-10-05
dot icon30/08/2017
Registration of charge 093342350005, created on 2017-08-21
dot icon18/07/2017
Registration of charge 093342350004, created on 2017-07-07
dot icon10/07/2017
Memorandum and Articles of Association
dot icon29/06/2017
Resolutions
dot icon27/06/2017
Registration of charge 093342350003, created on 2017-06-15
dot icon19/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/05/2017
Resolutions
dot icon13/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon05/12/2016
Registration of charge 093342350001, created on 2016-12-01
dot icon05/12/2016
Registration of charge 093342350002, created on 2016-12-01
dot icon03/11/2016
Statement of capital following an allotment of shares on 2016-10-04
dot icon13/07/2016
Director's details changed for Mr Vernon William West on 2015-06-26
dot icon22/06/2016
Accounts for a small company made up to 2015-12-31
dot icon16/06/2016
Statement of capital following an allotment of shares on 2016-05-20
dot icon11/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon11/12/2015
Director's details changed for Mr Gavin Fraser Lucas on 2015-03-09
dot icon11/12/2015
Director's details changed for Mr Vernon William West on 2015-06-30
dot icon11/12/2015
Director's details changed for Mrs Linsey Elaine Willaford-West on 2015-03-09
dot icon18/09/2015
Registered office address changed from Heydon Lodge Newmarket Road Heydon Royston Hertfordshire SG8 7PN United Kingdom to C/O Gavin Lucas Jump in Trampoline Arena - Number 550 Dundee Road Slough SL1 4JU on 2015-09-18
dot icon28/05/2015
Statement of capital following an allotment of shares on 2015-04-28
dot icon01/05/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon20/04/2015
Resolutions
dot icon20/04/2015
Resolutions
dot icon20/04/2015
Resolutions
dot icon17/04/2015
Statement of capital following an allotment of shares on 2015-03-30
dot icon14/04/2015
Statement of capital following an allotment of shares on 2015-03-27
dot icon01/12/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
256
175.77K
-
0.00
110.24K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Melhus, Dag Eliasson
Director
31/01/2023 - Present
25
West, Vernon William
Director
01/12/2014 - 31/01/2023
8
Lucas, Gavin Fraser
Director
01/12/2014 - 31/01/2023
3
Haagaas, Petter Ivar
Director
31/01/2023 - Present
16
Mcclure, Timothy Ian
Director
31/01/2023 - Present
23

Persons with Significant Control

2
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 GOJUMPIN LIMITED

GOJUMPIN LIMITED is an(a) Active company incorporated on 01/12/2014 with the registered office located at 5 Patchway Trading Estate Britannia Road, Patchway, Bristol BS34 5TA. 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 GOJUMPIN LIMITED?

toggle

GOJUMPIN LIMITED is currently Active. It was registered on 01/12/2014 .

Where is GOJUMPIN LIMITED located?

toggle

GOJUMPIN LIMITED is registered at 5 Patchway Trading Estate Britannia Road, Patchway, Bristol BS34 5TA.

What does GOJUMPIN LIMITED do?

toggle

GOJUMPIN LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for GOJUMPIN LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2025-11-30 with no updates.