Jump Heroes Limited is a private limited company located at 31 Rutland Square, Edinburgh EH1 2BW. Incorporated on 2020-11-02, this 3-year-old company is run by 2 directors.
Director David H., appointed on 31 January 2023. Director Stephen W., appointed on 16 March 2022.
The company is officially classified as "activities of amusement parks and theme parks" (SIC: 93210).
The latest confirmation statement was sent on 2022-11-01 and the deadline for the following filing is 2023-11-15. Moreover, the statutory accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.
Office Address | 31 Rutland Square |
Town | Edinburgh |
Post code | EH1 2BW |
Country of origin | United Kingdom |
Registration Number | SC679425 |
Date of Incorporation | Mon, 2nd Nov 2020 |
Industry | Activities of amusement parks and theme parks |
End of financial Year | 30th June |
Company age | 4 years old |
Account next due date | Sun, 31st Mar 2024 (29 days after) |
Account last made up date | Thu, 30th Jun 2022 |
Next confirmation statement due date | Wed, 15th Nov 2023 (2023-11-15) |
Last confirmation statement dated | Tue, 1st Nov 2022 |
The list of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Ofj Topco Ltd from London, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is John W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Ofj Topco Ltd
Oxygen Freejumping 15 Vision Industrial Park, Kendal Avenue, London, W3 0AF, England
Legal authority | English Law |
Legal form | Private Company Limited By Shares |
Country registered | England |
Place registered | Companies House |
Registration number | 12033667 |
Notified on | 16 March 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
John W.
Notified on | 2 November 2020 |
Ceased on | 16 March 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Registered office address changed from 31 Rutland Square Edinburgh Midlothian EH1 2BW Scotland to Unit 52 196 Rose Street Edinburgh Midlothian EH2 4AT on 2023-12-22 filed on: 22nd, December 2023 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy