Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JUMBO PROPERTY HOLDINGS LIMITED
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 Overview

About Jumbo Property Holdings Ltd
JUMBO PROPERTY HOLDINGS LIMITED was founded on 2003-09-04 and has its registered office in Colnbrook. The organisation's status is listed as "Active". Jumbo Property Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
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
JUMBO IMPORTERS LIMITED14/09/2017
RAND SAVERS LIMITED10/08/2015
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JUMBO PROPERTY HOLDINGS LIMITED
Is this data useful to you?
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.

Company Officers of JUMBO PROPERTY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SCHALK WILLEM JACOBUS SCHOLTZ
Company Secretary 2003-09-05
JOEY SCHOLTZ
Director 2003-09-05
SCHALK WILLEM JACOBUS SCHOLTZ
Director 2009-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-09-04 2003-09-04
COMPANY DIRECTORS LIMITED
Nominated Director 2003-09-04 2003-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCHALK WILLEM JACOBUS SCHOLTZ JUMBO INVESTMENTS LIMITED Company Secretary 2003-06-01 CURRENT 2002-12-04 Active
JOEY SCHOLTZ JUMBO IMPORTERS LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
JOEY SCHOLTZ JUMBO RETAIL LIMITED Director 2015-07-01 CURRENT 2015-07-01 Active
JOEY SCHOLTZ JUMBO INVESTMENTS LIMITED Director 2009-03-31 CURRENT 2002-12-04 Active
SCHALK WILLEM JACOBUS SCHOLTZ JUMBO RETAIL LIMITED Director 2015-07-01 CURRENT 2015-07-01 Active
SCHALK WILLEM JACOBUS SCHOLTZ JUMBO INVESTMENTS LIMITED Director 2008-12-04 CURRENT 2002-12-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048882450006
2024-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048882450004
2024-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048882450003
2023-12-0531/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-08CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES
2022-12-2431/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-24AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-09CONFIRMATION STATEMENT MADE ON 04/09/22, WITH UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH UPDATES
2022-02-0631/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-06AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH UPDATES
2021-01-06AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES
2020-01-09AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES
2018-11-28AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-06LATEST SOC06/09/18 STATEMENT OF CAPITAL;GBP 100
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES
2017-12-05AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-21LATEST SOC21/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES
2017-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048882450005
2017-09-14RES15CHANGE OF COMPANY NAME 03/01/23
2017-09-14CERTNMCOMPANY NAME CHANGED JUMBO IMPORTERS LIMITED CERTIFICATE ISSUED ON 14/09/17
2017-09-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-03-21AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 048882450005
2016-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 048882450006
2016-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 048882450004
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 048882450003
2016-03-14AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-07AR0104/09/15 ANNUAL RETURN FULL LIST
2015-08-10RES15CHANGE OF NAME 17/07/2015
2015-08-10CERTNMCompany name changed rand savers LIMITED\certificate issued on 10/08/15
2015-08-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-12-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-08AR0104/09/14 ANNUAL RETURN FULL LIST
2014-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/14 FROM C/O Ppk Accountants Evolution House 2-6 Easthampstead Road Wokingham Berkshire RG40 2EG England
2014-02-13AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24AR0104/09/13 ANNUAL RETURN FULL LIST
2013-01-30AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-19AR0104/09/12 ANNUAL RETURN FULL LIST
2012-03-20AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-12AR0104/09/11 FULL LIST
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCHALK WILLEM JACOBUS SCHOLTZ / 01/10/2009
2011-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-10AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-19AR0104/09/10 FULL LIST
2010-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2010 FROM C/O PPK ACCOUNTANTS OAKLANDS BUSINESS CENTRE OAKLANDS PARK WOKINGHAM BERKSHIRE RG41 2FD
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCHALK WILLEM JACOBUS SCHOLTZ / 01/10/2009
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCHALK WILLEM JACOBUS SCHOLTZ / 01/10/2009
2010-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR SCHALK WILLEM JACOBUS SCHOLTZ / 01/10/2009
2010-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR SCHALK WILLEM JACOBUS SCHOLTZ / 01/10/2009
2010-06-03AP01DIRECTOR APPOINTED MR SCHALK WILLEM JACOBUS SCHOLTZ
2009-12-22AA31/08/09 TOTAL EXEMPTION SMALL
2009-10-01363aRETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS
2009-06-01AA31/08/08 TOTAL EXEMPTION SMALL
2008-11-26363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-11-25287REGISTERED OFFICE CHANGED ON 25/11/2008 FROM C/O PPK PROFESSIONAL SERVICES LTD OAKLANDS BUSINESS CENTRE OAKLANDS PARK WOKINGHAM BERKSHIRE RG41 2FD
2008-10-02287REGISTERED OFFICE CHANGED ON 02/10/2008 FROM C/O 2020 CHARTERED ACCOUNTANTS 1 ST ANDREW'S HILL LONDON EC4V 5BY
2008-07-01AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-14363aRETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2007-09-13288cDIRECTOR'S PARTICULARS CHANGED
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-11-07363aRETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2006-11-07288cDIRECTOR'S PARTICULARS CHANGED
2006-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-02-14288cDIRECTOR'S PARTICULARS CHANGED
2006-02-08288cSECRETARY'S PARTICULARS CHANGED
2005-11-14363aRETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2005-11-14287REGISTERED OFFICE CHANGED ON 14/11/05 FROM: 1 ST ANDREW'S HILL LONDON EC4V 5BY
2005-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-07-05225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/08/04
2005-03-14363aRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2005-03-14288cDIRECTOR'S PARTICULARS CHANGED
2004-10-20288cDIRECTOR'S PARTICULARS CHANGED
2004-10-20288cSECRETARY'S PARTICULARS CHANGED
2004-10-15288cDIRECTOR'S PARTICULARS CHANGED
2004-02-19287REGISTERED OFFICE CHANGED ON 19/02/04 FROM: UNIT 34 LEYTON VILLAGE ARGALL AVENUE LEYTON LONDON E10 7QP
2003-11-17288aNEW DIRECTOR APPOINTED
2003-11-17288aNEW SECRETARY APPOINTED
2003-11-11288aNEW SECRETARY APPOINTED
2003-11-11288aNEW DIRECTOR APPOINTED
2003-11-11288bSECRETARY RESIGNED
2003-11-11288bDIRECTOR RESIGNED
2003-09-12288bDIRECTOR RESIGNED
2003-09-12288bSECRETARY RESIGNED
2003-09-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47290 - Other retail sale of food in specialised stores




Licences & Regulatory approval
We could not find any licences issued to JUMBO PROPERTY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JUMBO PROPERTY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-23 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-09-23 Satisfied NATIONAL WESTMINSTER BANK PLC
2016-09-23 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-09-01 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2011-02-25 Outstanding M.J.SHAW,T.M.SHAW,D.E.SHAW & P.M.YARD
RENT DEPOSIT DEED 2011-02-08 Outstanding EBS SELF-ADMINISTERED PERSONAL PENSION PLAN TRUSTEES LIMITED AND ROBERT MALCOLM DRUMMOND AS TRUSTEES OF THE ROBERT MALCOLM DRUMMOND SIPP
Creditors
Creditors Due Within One Year 2012-08-31 £ 119,742
Creditors Due Within One Year 2011-08-31 £ 155,510

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of JUMBO PROPERTY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JUMBO PROPERTY HOLDINGS LIMITED
Trademarks
We have not found any records of JUMBO PROPERTY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JUMBO PROPERTY HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where JUMBO PROPERTY HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by JUMBO PROPERTY HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0109023000Black fermented tea and partly fermented tea, whether or not flavoured, in immediate packings of <= 3 kg
2015-07-0109109999Spices, 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)
2015-07-0110059000Maize (excl. seed for sowing)
2015-07-0117049099Pastes, 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)
2015-07-0118063290Chocolate and other preparations containing cocoa, in blocks, slabs or bars of <= 2 kg (excl. filled and with added cereal, fruit or nuts)
2015-07-0119041090Prepared foods obtained by swelling or roasting cereals or cereal products (excl. based on maize or rice)
2015-07-0119051000Crispbread
2015-07-0120052020Potatoes in thin slices, cooked in fat or oil, whether or not salted or flavoured, in airtight packings, suitable for direct consumption, not frozen
2015-07-0120059950Mixtures of vegetables, prepared or preserved otherwise than by vinegar or acetic acid, not frozen
2015-07-0121039090Sauces 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)
2015-07-0122021000Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage
2015-07-0144029000Wood 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JUMBO PROPERTY HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JUMBO PROPERTY HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.