JUMP HEROES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJUMP HEROES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC679425
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JUMP HEROES LIMITED?

    • Activities of amusement parks and theme parks (93210) / Arts, entertainment and recreation

    Where is JUMP HEROES LIMITED located?

    Registered Office Address
    Box/Suite/Unit 52
    44-46 Morningside Road
    EH10 4BF Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JUMP HEROES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for JUMP HEROES LIMITED?

    Last Confirmation Statement Made Up ToOct 25, 2026
    Next Confirmation Statement DueNov 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 25, 2025
    OverdueNo

    What are the latest filings for JUMP HEROES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of David Clark Hill as a director on Oct 31, 2025

    1 pagesTM01

    Confirmation statement made on Oct 25, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2024

    19 pagesAA

    legacy

    43 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Memorandum and Articles of Association

    16 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    That the company enters into certain documents in connection with new £10,734,963.00 term loan facilities to be made available to ofj topco LIMITED by metro bank PLC/that any conflict of interest (whatsoever) of any directors in connection with the transaction or any document is approved and authorised 28/04/2025
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge SC6794250002, created on Apr 30, 2025

    78 pagesMR01

    Appointment of Mr Philip Jones as a director on Mar 21, 2025

    2 pagesAP01

    Confirmation statement made on Nov 01, 2024 with updates

    4 pagesCS01

    Registered office address changed from Unit 52 196 Rose Street Edinburgh Midlothian EH2 4AT Scotland to Box/Suite/Unit 52 44-46 Morningside Road Edinburgh EH10 4BF on Sep 25, 2024

    1 pagesAD01

    Director's details changed for Mr Stephen James Wilson on Sep 25, 2024

    2 pagesCH01

    Director's details changed for Mr David Clark Hill on Sep 25, 2024

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Jun 30, 2023

    19 pagesAA

    legacy

    50 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Mr Stephen James Wilson on Dec 21, 2023

    2 pagesCH01

    Director's details changed for Mr David Clark Hill on Dec 21, 2023

    2 pagesCH01

    Registered office address changed from 31 Rutland Square Edinburgh Midlothian EH1 2BW Scotland to Unit 52 196 Rose Street Edinburgh Midlothian EH2 4AT on Dec 22, 2023

    1 pagesAD01

    Confirmation statement made on Nov 01, 2023 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2022

    24 pagesAA

    Appointment of Mr David Clark Hill as a director on Jan 31, 2023

    2 pagesAP01

    Termination of appointment of Michael Rothwell as a director on Jan 31, 2023

    1 pagesTM01

    Who are the officers of JUMP HEROES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Philip
    44-46 Morningside Road
    EH10 4BF Edinburgh
    Box/Suite/Unit 52
    Scotland
    Director
    44-46 Morningside Road
    EH10 4BF Edinburgh
    Box/Suite/Unit 52
    Scotland
    EnglandIrish333729680001
    WILSON, Stephen James
    44-46 Morningside Road
    EH10 4BF Edinburgh
    Box/Suite/Unit 52
    Scotland
    Director
    44-46 Morningside Road
    EH10 4BF Edinburgh
    Box/Suite/Unit 52
    Scotland
    EnglandBritish285866950001
    HILL, David Clark
    44-46 Morningside Road
    EH10 4BF Edinburgh
    Box/Suite/Unit 52
    Scotland
    Director
    44-46 Morningside Road
    EH10 4BF Edinburgh
    Box/Suite/Unit 52
    Scotland
    EnglandScottish263975330001
    HILL, David Clark
    Rutland Square
    EH1 2BW Edinburgh
    31
    Midlothian
    Scotland
    Director
    Rutland Square
    EH1 2BW Edinburgh
    31
    Midlothian
    Scotland
    EnglandScottish263975330001
    ROTHWELL, Michael
    Rutland Square
    EH1 2BW Edinburgh
    31
    Midlothian
    Scotland
    Director
    Rutland Square
    EH1 2BW Edinburgh
    31
    Midlothian
    Scotland
    United KingdomBritish116799060007
    WARNOCK, John Hamilton
    St. Margarets Court
    EH39 4QH North Berwick
    1
    Scotland
    Director
    St. Margarets Court
    EH39 4QH North Berwick
    1
    Scotland
    ScotlandBritish276021410001

    Who are the persons with significant control of JUMP HEROES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    15 Vision Industrial Park
    Kendal Avenue
    W3 0AF London
    Oxygen Freejumping
    England
    Mar 16, 2022
    15 Vision Industrial Park
    Kendal Avenue
    W3 0AF London
    Oxygen Freejumping
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number12033667
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr John Hamilton Warnock
    Rutland Square
    EH1 2BW Edinburgh
    31
    Midlothian
    Scotland
    Nov 02, 2020
    Rutland Square
    EH1 2BW Edinburgh
    31
    Midlothian
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0