logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Manston, David
    Born in October 1959
    Individual (32 offsprings)
    Officer
    icon of calendar 2014-11-17 ~ now
    OF - Director → CIF 0
    Manston, David
    Individual (32 offsprings)
    Officer
    icon of calendar 2014-11-17 ~ now
    OF - Secretary → CIF 0
  • 2
    Nunn, Philip
    Born in January 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2018-06-28 ~ now
    OF - Director → CIF 0
    Mr Philip Nunn
    Born in January 1973
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-08-30 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Tough, John
    Born in May 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2024-06-06 ~ now
    OF - Director → CIF 0
  • 4
    Griffin, Thomas Charles
    Born in September 1985
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-09-25 ~ now
    OF - Director → CIF 0
  • 5
    Kemtys, Tomas
    Born in March 1990
    Individual (1 offspring)
    Officer
    icon of calendar 2024-02-19 ~ now
    OF - Director → CIF 0
  • 6
    Turner, Jonathan Charles Deacon
    Born in January 1966
    Individual (37 offsprings)
    Officer
    icon of calendar 2022-02-28 ~ now
    OF - Director → CIF 0
Ceased 5
  • 1
    Dalziel, Deborah
    Director born in January 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2014-11-17 ~ 2014-11-17
    OF - Director → CIF 0
    Dalziel, Deborah
    Individual (1 offspring)
    Officer
    icon of calendar 2014-11-17 ~ 2014-11-17
    OF - Secretary → CIF 0
  • 2
    Bodycote, Charles Richard
    Director born in October 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-02-28 ~ 2025-04-17
    OF - Director → CIF 0
  • 3
    Mr David Manston
    Born in October 1959
    Individual (32 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-08-30
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Dalziel, Kevin
    Director born in March 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2014-11-17 ~ 2014-11-17
    OF - Director → CIF 0
  • 5
    Rowe, William
    Director born in January 1985
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-07-26 ~ 2023-10-16
    OF - Director → CIF 0
parent relation
Company in focus

JUMPTECH LIMITED

Previous names
DALZIEL PRESSURE CLEANING LIMITED - 2014-11-17
NETIQUETTE LIMITED - 2017-12-06
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Intangible Assets
2,269,492 GBP2024-12-31
1,916,589 GBP2023-12-31
Property, Plant & Equipment
45,415 GBP2024-12-31
56,206 GBP2023-12-31
Amounts invested in assets
7,115 GBP2024-12-31
22,185 GBP2023-12-31
Fixed Assets
2,322,022 GBP2024-12-31
1,994,980 GBP2023-12-31
Debtors
1,478,218 GBP2024-12-31
1,055,074 GBP2023-12-31
Cash at bank and in hand
3,664,428 GBP2024-12-31
296,605 GBP2023-12-31
Current Assets
5,142,646 GBP2024-12-31
1,351,679 GBP2023-12-31
Net Current Assets/Liabilities
4,464,851 GBP2024-12-31
614,060 GBP2023-12-31
Total Assets Less Current Liabilities
6,786,873 GBP2024-12-31
2,609,040 GBP2023-12-31
Creditors
Amounts falling due after one year
-1,375,000 GBP2024-12-31
-1,375,000 GBP2023-12-31
Net Assets/Liabilities
5,411,873 GBP2024-12-31
1,234,040 GBP2023-12-31
Intangible Assets - Gross Cost
Other than goodwill
3,220,930 GBP2024-12-31
2,381,028 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
951,438 GBP2024-12-31
464,439 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
486,999 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Other than goodwill
2,269,492 GBP2024-12-31
1,916,589 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
62,600 GBP2024-12-31
62,600 GBP2023-12-31
Computers
73,666 GBP2024-12-31
64,223 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
136,266 GBP2024-12-31
126,823 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Computers
-3,493 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-3,493 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
39,748 GBP2024-12-31
32,131 GBP2023-12-31
Computers
51,103 GBP2024-12-31
38,486 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
90,851 GBP2024-12-31
70,617 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
7,617 GBP2024-01-01 ~ 2024-12-31
Computers
16,429 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
24,046 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Computers
-3,812 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-3,812 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Motor vehicles
22,852 GBP2024-12-31
30,469 GBP2023-12-31
Computers
22,563 GBP2024-12-31
25,737 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year
282,642 GBP2024-12-31
257,619 GBP2023-12-31
Prepayments/Accrued Income
Amounts falling due within one year
147,346 GBP2024-12-31
129,960 GBP2023-12-31
Other Debtors
Amounts falling due within one year
171,245 GBP2024-12-31
266,496 GBP2023-12-31
Debtors
Amounts falling due within one year
1,077,219 GBP2024-12-31
1,055,074 GBP2023-12-31
Amount of value-added tax that is payable
Amounts falling due within one year
34,710 GBP2024-12-31
45,120 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
116,626 GBP2024-12-31
89,742 GBP2023-12-31
Taxation/Social Security Payable
Amounts falling due within one year
119,334 GBP2024-12-31
139,266 GBP2023-12-31
Loans received from directors
Amounts falling due within one year
279,257 GBP2023-12-31
Accrued Liabilities
Amounts falling due within one year
186,536 GBP2024-12-31
69,465 GBP2023-12-31
Number of shares allotted
Class 1 ordinary share
151,041 shares2024-01-01 ~ 2024-12-31
Par Value of Share
Class 1 ordinary share
0.01 GBP2024-01-01 ~ 2024-12-31
Nominal value of allotted share capital
Class 1 ordinary share
1,510.41 GBP2024-01-01 ~ 2024-12-31
1,510.41 GBP2023-01-01 ~ 2023-12-31
Number of shares allotted
Class 2 ordinary share
72,449 shares2024-01-01 ~ 2024-12-31
Par Value of Share
Class 2 ordinary share
0.01 GBP2024-01-01 ~ 2024-12-31
Nominal value of allotted share capital
Class 2 ordinary share
724.49 GBP2024-01-01 ~ 2024-12-31
Average Number of Employees
522024-01-01 ~ 2024-12-31
472023-01-01 ~ 2023-12-31

Related profiles found in government register
  • JUMPTECH LIMITED
    Info
    DALZIEL PRESSURE CLEANING LIMITED - 2014-11-17
    NETIQUETTE LIMITED - 2014-11-17
    Registered number 09314027
    icon of address23a Dawkins Road, Poole, Dorset BH15 4JY
    PRIVATE LIMITED COMPANY incorporated on 2014-11-17 (11 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-06-19
    CIF 0
  • JUMPTECH LIMITED
    S
    Registered number 9314027
    icon of address23a, Dawkins Road, Poole, Dorset, England, BH15 4JY
    Limited Company in England And Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address23a Dawkins Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.