Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JUMBOGATE EBT TRUSTEES LIMITED
Company Information for

JUMBOGATE EBT TRUSTEES LIMITED

39A JOEL STREET, NORTHWOOD HILLS, MIDDLESEX, HA6 1NZ,
Company Registration Number
04929270
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jumbogate Ebt Trustees Ltd
JUMBOGATE EBT TRUSTEES LIMITED was founded on 2003-10-10 and has its registered office in Northwood Hills. The organisation's status is listed as "Active - Proposal to Strike off". Jumbogate Ebt Trustees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
JUMBOGATE EBT TRUSTEES LIMITED
 
Legal Registered Office
39A JOEL STREET
NORTHWOOD HILLS
MIDDLESEX
HA6 1NZ
Other companies in HA6
 
Filing Information
Company Number 04929270
Company ID Number 04929270
Date formed 2003-10-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 30/03/2020
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2021-01-06 14:26:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JUMBOGATE EBT TRUSTEES LIMITED
The accountancy firm based at this address is PABS CONSULTANCY LTD
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 JUMBOGATE EBT TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
ANUJ SOMCHAND SHAH
Director 2007-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
NARESH SOMCHAND SHAH
Company Secretary 2007-04-12 2012-08-30
NARESH SOMCHAND SHAH
Director 2003-10-10 2012-08-30
SHWETA NARESH SHAH
Company Secretary 2003-10-10 2007-04-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-10-10 2003-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANUJ SOMCHAND SHAH QUVERA LIMITED Director 2011-06-16 CURRENT 2003-06-16 Active - Proposal to Strike off
ANUJ SOMCHAND SHAH JUMBOGATE 2003 Director 2007-04-12 CURRENT 2003-10-15 Active - Proposal to Strike off
ANUJ SOMCHAND SHAH 3VS UK LIMITED Director 2004-03-31 CURRENT 2004-03-31 Active
ANUJ SOMCHAND SHAH DAWA LIMITED Director 2004-03-19 CURRENT 2004-03-19 Active
ANUJ SOMCHAND SHAH DRUGSRUS LIMITED Director 2003-09-30 CURRENT 2003-09-30 Active
ANUJ SOMCHAND SHAH STAR PHARMACEUTICALS LIMITED Director 2000-02-16 CURRENT 2000-02-16 Active
ANUJ SOMCHAND SHAH TENOLOL LIMITED Director 1999-02-11 CURRENT 1999-02-11 Active
ANUJ SOMCHAND SHAH P.I.E. PHARMA LIMITED Director 1996-03-25 CURRENT 1996-01-08 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
2020-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-30AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-11-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANUJ SHAH
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ANUJ SOMCHAND SHAH
2019-10-15PSC07CESSATION OF ANUJ SOMCHAND SHAH AS A PERSON OF SIGNIFICANT CONTROL
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES
2019-02-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2019-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-01-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2018-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2018-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-01-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2017-01-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-01-13AA31/03/15 TOTAL EXEMPTION SMALL
2016-01-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2016-01-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15
2016-01-13AA31/03/15 TOTAL EXEMPTION SMALL
2016-01-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2016-01-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-16AR0110/10/15 ANNUAL RETURN FULL LIST
2015-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 049292700001
2015-01-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/14
2015-01-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/14
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-25AR0110/10/14 ANNUAL RETURN FULL LIST
2014-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/14 FROM Hanson Burnells Third Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR
2014-04-04AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13
2014-04-04PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13
2014-04-04AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13
2014-01-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANUJ SOMCHAND SHAH / 22/10/2013
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-21AR0110/10/13 FULL LIST
2012-11-06AR0110/10/12 FULL LIST
2012-10-16MISCSECTION 519 CA 2006
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR NARESH SHAH
2012-08-30TM02APPOINTMENT TERMINATED, SECRETARY NARESH SHAH
2012-08-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-10-18AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-18AR0110/10/11 FULL LIST
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-25AR0110/10/10 FULL LIST
2010-01-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-09AR0110/10/09 FULL LIST
2009-01-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-03363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-16363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-04-12288bSECRETARY RESIGNED
2007-04-12288aNEW DIRECTOR APPOINTED
2007-04-12288aNEW SECRETARY APPOINTED
2007-02-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-27363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-13363aRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2004-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-06363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2003-12-10287REGISTERED OFFICE CHANGED ON 10/12/03 FROM: HANSON BURNELLS THIRD FLOOR 15/19 CHURCH ROAD STANMORE MIDDLESEX
2003-10-28225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2003-10-21288bSECRETARY RESIGNED
2003-10-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to JUMBOGATE EBT TRUSTEES 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 JUMBOGATE EBT TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of JUMBOGATE EBT TRUSTEES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of JUMBOGATE EBT TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JUMBOGATE EBT TRUSTEES LIMITED
Trademarks
We have not found any records of JUMBOGATE EBT TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JUMBOGATE EBT TRUSTEES 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 (74990 - Non-trading company) as JUMBOGATE EBT TRUSTEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where JUMBOGATE EBT TRUSTEES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JUMBOGATE EBT TRUSTEES 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 JUMBOGATE EBT TRUSTEES 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.