Company Information for JUMBO PROPERTY HOLDINGS LIMITED
UNIT 17 COLN INDUSTRIAL ESTATE, OLD BATH ROAD, COLNBROOK, SLOUGH, SL3 0NJ,
|
Company Registration Number
04888245
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
JUMBO PROPERTY HOLDINGS LIMITED | ||||
Legal Registered Office | ||||
UNIT 17 COLN INDUSTRIAL ESTATE OLD BATH ROAD COLNBROOK SLOUGH SL3 0NJ Other companies in SL3 | ||||
Previous Names | ||||
|
Company Number | 04888245 | |
---|---|---|
Company ID Number | 04888245 | |
Date formed | 2003-09-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 04/09/2015 | |
Return next due | 02/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-07 00:07:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SCHALK WILLEM JACOBUS SCHOLTZ |
||
JOEY SCHOLTZ |
||
SCHALK WILLEM JACOBUS SCHOLTZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JUMBO INVESTMENTS LIMITED | Company Secretary | 2003-06-01 | CURRENT | 2002-12-04 | Active | |
JUMBO IMPORTERS LIMITED | Director | 2017-08-01 | CURRENT | 2017-08-01 | Active | |
JUMBO RETAIL LIMITED | Director | 2015-07-01 | CURRENT | 2015-07-01 | Active | |
JUMBO INVESTMENTS LIMITED | Director | 2009-03-31 | CURRENT | 2002-12-04 | Active | |
JUMBO RETAIL LIMITED | Director | 2015-07-01 | CURRENT | 2015-07-01 | Active | |
JUMBO INVESTMENTS LIMITED | Director | 2008-12-04 | CURRENT | 2002-12-04 | Active |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048882450006 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048882450004 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048882450003 | ||
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 04/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/22, WITH UPDATES | |
31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/21, WITH UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/09/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048882450005 | |
RES15 | CHANGE OF COMPANY NAME 03/01/23 | |
CERTNM | COMPANY NAME CHANGED JUMBO IMPORTERS LIMITED CERTIFICATE ISSUED ON 14/09/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048882450005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048882450006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048882450004 | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048882450003 | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/09/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 17/07/2015 | |
CERTNM | Company name changed rand savers LIMITED\certificate issued on 10/08/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/14 FROM C/O Ppk Accountants Evolution House 2-6 Easthampstead Road Wokingham Berkshire RG40 2EG England | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCHALK WILLEM JACOBUS SCHOLTZ / 01/10/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/09/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2010 FROM C/O PPK ACCOUNTANTS OAKLANDS BUSINESS CENTRE OAKLANDS PARK WOKINGHAM BERKSHIRE RG41 2FD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCHALK WILLEM JACOBUS SCHOLTZ / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCHALK WILLEM JACOBUS SCHOLTZ / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SCHALK WILLEM JACOBUS SCHOLTZ / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SCHALK WILLEM JACOBUS SCHOLTZ / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED MR SCHALK WILLEM JACOBUS SCHOLTZ | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/11/2008 FROM C/O PPK PROFESSIONAL SERVICES LTD OAKLANDS BUSINESS CENTRE OAKLANDS PARK WOKINGHAM BERKSHIRE RG41 2FD | |
287 | REGISTERED OFFICE CHANGED ON 02/10/2008 FROM C/O 2020 CHARTERED ACCOUNTANTS 1 ST ANDREW'S HILL LONDON EC4V 5BY | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/11/05 FROM: 1 ST ANDREW'S HILL LONDON EC4V 5BY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/08/04 | |
363a | RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 19/02/04 FROM: UNIT 34 LEYTON VILLAGE ARGALL AVENUE LEYTON LONDON E10 7QP | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Satisfied | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
RENT DEPOSIT DEED | Outstanding | M.J.SHAW,T.M.SHAW,D.E.SHAW & P.M.YARD | |
RENT DEPOSIT DEED | Outstanding | EBS SELF-ADMINISTERED PERSONAL PENSION PLAN TRUSTEES LIMITED AND ROBERT MALCOLM DRUMMOND AS TRUSTEES OF THE ROBERT MALCOLM DRUMMOND SIPP |
Creditors Due Within One Year | 2012-08-31 | £ 119,742 |
---|---|---|
Creditors Due Within One Year | 2011-08-31 | £ 155,510 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JUMBO PROPERTY HOLDINGS LIMITED
Cash Bank In Hand | 2012-08-31 | £ 14,894 |
---|---|---|
Cash Bank In Hand | 2011-08-31 | £ 25,906 |
Current Assets | 2012-08-31 | £ 87,652 |
Current Assets | 2011-08-31 | £ 95,440 |
Debtors | 2012-08-31 | £ 34,596 |
Debtors | 2011-08-31 | £ 31,458 |
Fixed Assets | 2012-08-31 | £ 61,658 |
Fixed Assets | 2011-08-31 | £ 117,728 |
Shareholder Funds | 2012-08-31 | £ 29,568 |
Shareholder Funds | 2011-08-31 | £ 57,658 |
Stocks Inventory | 2012-08-31 | £ 38,162 |
Stocks Inventory | 2011-08-31 | £ 38,076 |
Tangible Fixed Assets | 2012-08-31 | £ 21,508 |
Tangible Fixed Assets | 2011-08-31 | £ 27,128 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47290 - Other retail sale of food in specialised stores) as JUMBO PROPERTY HOLDINGS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
09023000 | Black fermented tea and partly fermented tea, whether or not flavoured, in immediate packings of <= 3 kg | |||
09109999 | Spices, crushed or ground (excl. pepper of the genus Piper, fruit of the genus Capsicum or of the genus Pimenta, vanilla, cinnamon, cinnamontree flowers, clove "wholefruit", clove stems, nutmeg, mace, cardamoms, seeds of anise, badian, fennel, coriander, cumin and caraway, and juniper berries, ginger, saffron, turmeric "curcuma", thyme, bay leaves, curry and seeds of fenugreek, and mixtures of various types of spices) | |||
10059000 | Maize (excl. seed for sowing) | |||
17049099 | Pastes, marzipan, nougat and other prepared sugar confectionery, not containing cocoa (excl. chewing gum, white chocolate, throat pastilles and cough drops, gum and jelly confectionery incl. fruit pastes in the form of sugar confectionery, boiled sweets, toffees, caramels and similar sweets, compressed tablets, and pastes incl. marzipan in immediate packings of >= 1 kg) | |||
18063290 | Chocolate and other preparations containing cocoa, in blocks, slabs or bars of <= 2 kg (excl. filled and with added cereal, fruit or nuts) | |||
19041090 | Prepared foods obtained by swelling or roasting cereals or cereal products (excl. based on maize or rice) | |||
19051000 | Crispbread | |||
20052020 | Potatoes in thin slices, cooked in fat or oil, whether or not salted or flavoured, in airtight packings, suitable for direct consumption, not frozen | |||
20059950 | Mixtures of vegetables, prepared or preserved otherwise than by vinegar or acetic acid, not frozen | |||
21039090 | Sauces and preparations therefor, mixed condiments and mixed seasonings (excl. soya sauce, tomato ketchup and other tomato sauces, liquid mango chutney and aromatic bitters of subheading 2103.90.30) | |||
22021000 | Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage | |||
44029000 | Wood charcoal, incl. shell or nut charcoal, whether or not agglomerated (excl. bamboo charcoal, wood charcoal used as a medicament, charcoal mixed with incense, activated charcoal and charcoal in the form of crayons) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |