Background WavePink WaveYellow Wave

JUMP KNITWEAR LIMITED (02616283)

JUMP KNITWEAR LIMITED (02616283) is an active UK company. incorporated on 31 May 1991. with registered office in 26-28 Conway Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. JUMP KNITWEAR LIMITED has been registered for 34 years. Current directors include CARING, Richard Allan.

Company Number
02616283
Status
active
Type
ltd
Incorporated
31 May 1991
Age
34 years
Address
26-28 Conway Street, W1T 6BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CARING, Richard Allan
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUMP KNITWEAR LIMITED

JUMP KNITWEAR LIMITED is an active company incorporated on 31 May 1991 with the registered office located in 26-28 Conway Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. JUMP KNITWEAR LIMITED was registered 34 years ago.(SIC: 74990)

Status

active

Active since 34 years ago

Company No

02616283

LTD Company

Age

34 Years

Incorporated 31 May 1991

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

ICDH (TWO) LIMITED
From: 1 October 1994To: 11 July 1995
BY FLAMINGO LIMITED
From: 10 August 1994To: 1 October 1994
ICDH (TWO) LIMITED
From: 14 October 1991To: 10 August 1994
CURSITOR (EIGHTY-FOUR) LIMITED
From: 31 May 1991To: 14 October 1991
Contact
Address

26-28 Conway Street London , W1T 6BQ,

Timeline

5 key events • 1991 - 2016

Funding Officers Ownership
Company Founded
May 91
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 16
Director Left
Nov 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

FLETCHER, Nicholas

Active
26-28 Conway StreetW1T 6BQ
Secretary
Appointed 14 Jan 2025

CARING, Richard Allan

Active
26-28 Conway StreetW1T 6BQ
Born June 1948
Director
Appointed 17 Oct 2016

BENNETT-BAGGS, Alexandra Claire

Resigned
26-28 Conway StreetW1T 6BQ
Secretary
Appointed 09 Oct 2020
Resigned 14 Jan 2025

BROOKE-HOLLIDGE, Thomas

Resigned
26-28 Conway StreetW1T 6BQ
Secretary
Appointed 11 Oct 2019
Resigned 09 Oct 2020

HAMPSHIRE, Rebecca Carolyn

Resigned
157 Rotary Way, ColchesterCO3 3LJ
Secretary
Appointed 08 Mar 2006
Resigned 31 Jul 2008

MACAULAY, John Arnold

Resigned
51 Dove Park, Chorley WoodWD3 5NY
Secretary
Appointed 30 May 1996
Resigned 30 Mar 2006

MACAULAY, John Arnold

Resigned
51 Dove Park, Chorley WoodWD3 5NY
Secretary
Appointed 11 May 1993
Resigned 25 Aug 1994

MCCARTHY, Raymond John

Resigned
Franchise Street, CheshamHP5 3AG
Secretary
Appointed 31 Jul 2008
Resigned 11 Oct 2019

PALMER, Martin Keith

Resigned
37 Alexandra Drive, LondonSE19 1AW
Secretary
Appointed N/A
Resigned 11 May 1993

PEPPER, Karen Louise

Resigned
422 Long Lane, LondonN2 8JL
Secretary
Appointed 31 Dec 2001
Resigned 08 Mar 2006

SKINNER, Annabel Gaye

Resigned
29 Radipole Road, LondonSW6 5DN
Secretary
Appointed 25 Aug 1994
Resigned 30 May 1996

BENNETT, Phillip Russell

Resigned
21 Elton Road, HertfordSG14 3DW
Born January 1960
Director
Appointed 25 Aug 1994
Resigned 01 Oct 1994

D'CRUZE, Christopher

Resigned
23 Cleveland Gardens, Worcester ParkKT4 7JJ
Born December 1967
Director
Appointed 21 Nov 1997
Resigned 31 Dec 2001

EZEKIEL, Alfred

Resigned
17 Glenthorne Gardens, IlfordIG6 1LB
Born April 1956
Director
Appointed 25 Aug 1994
Resigned 01 Oct 1994

FOSTER, Peter Martyn

Resigned
7 Ribblesdale Road, LondonSW16 6SF
Born October 1958
Director
Appointed N/A
Resigned 21 Nov 1997

MACAULAY, John Arnold

Resigned
51 Dove Park, Chorley WoodWD3 5NY
Born February 1957
Director
Appointed 01 May 1997
Resigned 30 Mar 2006

MACAULAY, John Arnold

Resigned
51 Dove Park, Chorley WoodWD3 5NY
Born February 1957
Director
Appointed 11 May 1993
Resigned 25 Aug 1994

MEHTA, Sundeep Mansukhlal

Resigned
26-28 Conway StreetW1T 6BQ
Born July 1971
Director
Appointed 25 Oct 2011
Resigned 31 Oct 2016

NOTT, Florence Ann

Resigned
Hollow Hedge Holly Hedges Lane, Hemel HempsteadHP3 0PE
Born August 1947
Director
Appointed 25 Aug 1994
Resigned 01 Oct 1994

PALMER, Martin Keith

Resigned
37 Alexandra Drive, LondonSE19 1AW
Born August 1955
Director
Appointed N/A
Resigned 11 May 1993

TIPPER, Jonothan Craig

Resigned
7 Imperial Way, Hemel HempsteadHP3 9FJ
Born July 1964
Director
Appointed 08 Mar 2006
Resigned 25 Oct 2011

Persons with significant control

1

Mr Richard Allan Caring

Active
26-28 Conway StreetW1T 6BQ
Born June 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 October 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Dormant
12 May 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Legacy
9 February 2009
363aAnnual Return
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 December 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 March 2008
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Legacy
10 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 July 2007
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Legacy
10 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 March 2006
AAAnnual Accounts
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2004
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
19 August 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
14 June 2004
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 2003
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288bResignation of Director or Secretary
Legacy
4 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 August 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 September 2000
AAAnnual Accounts
Legacy
4 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 October 1999
AAAnnual Accounts
Legacy
27 August 1999
363sAnnual Return (shuttle)
Legacy
25 January 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
30 November 1998
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 April 1998
AAAnnual Accounts
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
20 August 1997
363sAnnual Return (shuttle)
Legacy
15 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 January 1997
AAAnnual Accounts
Legacy
12 September 1996
363sAnnual Return (shuttle)
Legacy
29 May 1996
288288
Legacy
29 May 1996
288288
Accounts With Accounts Type Dormant
13 December 1995
AAAnnual Accounts
Legacy
18 August 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 July 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
13 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 October 1994
288288
Legacy
24 October 1994
288288
Legacy
24 October 1994
288288
Certificate Change Of Name Company
30 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 September 1994
288288
Legacy
2 September 1994
288288
Legacy
2 September 1994
288288
Legacy
2 September 1994
288288
Certificate Change Of Name Company
9 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 May 1994
AAAnnual Accounts
Legacy
5 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 June 1993
AAAnnual Accounts
Resolution
14 June 1993
RESOLUTIONSResolutions
Resolution
2 June 1993
RESOLUTIONSResolutions
Resolution
2 June 1993
RESOLUTIONSResolutions
Resolution
2 June 1993
RESOLUTIONSResolutions
Legacy
14 May 1993
288288
Legacy
19 October 1992
363x363x
Resolution
22 September 1992
RESOLUTIONSResolutions
Resolution
22 September 1992
RESOLUTIONSResolutions
Resolution
22 September 1992
RESOLUTIONSResolutions
Legacy
21 February 1992
363x363x
Legacy
22 January 1992
288288
Legacy
22 January 1992
288288
Certificate Change Of Name Company
11 October 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 1991
287Change of Registered Office
Legacy
9 October 1991
288288
Legacy
9 October 1991
288288
Legacy
9 October 1991
224224
Legacy
2 September 1991
288288
Incorporation Company
31 May 1991
NEWINCIncorporation