Jumptech Limited POOLE


Jumptech started in year 2014 as Private Limited Company with registration number 09314027. The Jumptech company has been functioning successfully for ten years now and its status is active. The firm's office is based in Poole at 23a Dawkins Road. Postal code: BH15 4JY. Since 2017/12/06 Jumptech Limited is no longer carrying the name Netiquette.

Currently there are 5 directors in the the firm, namely Charles B., Jonathan T. and Thomas G. and others. In addition one secretary - David M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Deborah D. who worked with the the firm until 17 November 2014.

Jumptech Limited Address / Contact

Office Address 23a Dawkins Road
Town Poole
Post code BH15 4JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09314027
Date of Incorporation Mon, 17th Nov 2014
Industry Business and domestic software development
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Charles B.

Position: Director

Appointed: 28 February 2022

Jonathan T.

Position: Director

Appointed: 28 February 2022

Thomas G.

Position: Director

Appointed: 25 September 2020

Philip N.

Position: Director

Appointed: 28 June 2018

David M.

Position: Secretary

Appointed: 17 November 2014

David M.

Position: Director

Appointed: 17 November 2014

William R.

Position: Director

Appointed: 26 July 2019

Resigned: 16 October 2023

Deborah D.

Position: Director

Appointed: 17 November 2014

Resigned: 17 November 2014

Deborah D.

Position: Secretary

Appointed: 17 November 2014

Resigned: 17 November 2014

Kevin D.

Position: Director

Appointed: 17 November 2014

Resigned: 17 November 2014

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats identified, there is Philip N. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is David M. This PSC owns 75,01-100% shares.

Philip N.

Notified on 30 August 2018
Nature of control: 25-50% shares

David M.

Notified on 30 June 2016
Ceased on 30 August 2018
Nature of control: 75,01-100% shares

Company previous names

Netiquette December 6, 2017
Dalziel Pressure Cleaning November 17, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-12-312020-12-312021-12-312022-12-31
Net Worth222     
Balance Sheet
Cash Bank On Hand   2 557253 597245 63578 812570 322
Current Assets  211 752302 428394 801364 3551 029 404
Debtors  29 19548 831147 266285 543459 082
Net Assets Liabilities  2229288 795450 456884 2531 931 700
Other Debtors  270737 67678 66799 393119 161
Property Plant Equipment   3 0274 2246 63672 70963 643
Total Inventories     1 900  
Net Assets Liabilities Including Pension Asset Liability222     
Reserves/Capital
Shareholder Funds222     
Other
Version Production Software       2 024
Accrued Liabilities   1 2251 2891 65011 49317 258
Accumulated Amortisation Impairment Intangible Assets     53 49483 897163 415
Accumulated Depreciation Impairment Property Plant Equipment   1 0292 6485 03320 12344 745
Additions Other Than Through Business Combinations Property Plant Equipment   4 0562 8164 79781 16315 556
Average Number Employees During Period   35111826
Bank Borrowings     13 240  
Creditors   18 714152 323334 490413 240472 719
Finance Lease Liabilities Present Value Total    46 461   
Fixed Assets   17 191153 690404 646933 1381 625 015
Increase From Amortisation Charge For Year Intangible Assets     53 49430 40379 518
Increase From Depreciation Charge For Year Property Plant Equipment   1 0291 6192 38515 09024 622
Intangible Assets   14 164149 466398 010860 4291 561 372
Intangible Assets Gross Cost   14 164149 466451 504944 3261 724 787
Loans From Directors   15 00091 154232 103279 372279 372
Net Current Assets Liabilities  2-6 962135 10560 311-48 885556 685
Nominal Value Allotted Share Capital   1 0001 1921 2181 278 
Nominal Value Shares Issued In Period    1922661 
Number Shares Allotted222 119 181121 759127 819 
Number Shares Issued In Period- Gross    19 1812 5786 060 
Other Creditors   10 00045 256   
Par Value Share111 000 
Prepayments Accrued Income    1757536 63032 385
Property Plant Equipment Gross Cost   4 0566 87211 66992 832108 388
Redeemable Preference Shares Liability       250 000
Taxation Including Deferred Taxation Balance Sheet Subtotal     1 261  
Taxation Social Security Payable   43013 41937 53363 11269 774
Total Additions Including From Business Combinations Intangible Assets   14 164135 302302 038492 822780 461
Total Assets Less Current Liabilities  210 229303 795464 957884 2532 181 700
Trade Creditors Trade Payables   2 0591 20563 20459 26349 883
Trade Debtors Trade Receivables    10 98067 846179 520307 536
Value-added Tax Payable      31 66256 432
Work In Progress     1 900  
Called Up Share Capital Not Paid Not Expressed As Current Asset222     
Share Capital Allotted Called Up Paid222     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
2023/10/16 - the day director's appointment was terminated
filed on: 17th, October 2023
Free Download (1 page)

Company search

Advertisements