About

Registered Number: 02333415
Date of Incorporation: 09/01/1989 (36 years and 3 months ago)
Company Status: Active
Registered Address: Jumar House, Pinewood Business Park, Coleshill Road Solihull, West Midlands, B37 7HG

 

Jumar Solutions Ltd was registered on 09 January 1989 and has its registered office in West Midlands, it has a status of "Active". We do not know the number of employees at the business. The organisation has 2 directors listed as Tomkins, David Mark, Tomkins, Karen Julie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOMKINS, David Mark N/A 29 January 2007 1
TOMKINS, Karen Julie N/A 02 February 2001 1

Filing History

Document Type Date
AA - Annual Accounts 28 October 2019
CS01 - N/A 17 October 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 12 October 2017
PSC07 - N/A 10 October 2017
TM01 - Termination of appointment of director 13 September 2017
AP01 - Appointment of director 13 September 2017
SH06 - Notice of cancellation of shares 11 September 2017
SH03 - Return of purchase of own shares 31 August 2017
TM01 - Termination of appointment of director 25 August 2017
SH03 - Return of purchase of own shares 24 August 2017
AA - Annual Accounts 23 August 2017
SH06 - Notice of cancellation of shares 21 August 2017
TM01 - Termination of appointment of director 02 August 2017
MR01 - N/A 01 November 2016
CS01 - N/A 17 October 2016
AA - Annual Accounts 17 August 2016
MR01 - N/A 10 June 2016
MR04 - N/A 06 June 2016
MR04 - N/A 06 June 2016
MR04 - N/A 06 June 2016
MR01 - N/A 03 June 2016
MR01 - N/A 26 May 2016
AA - Annual Accounts 10 December 2015
TM01 - Termination of appointment of director 11 November 2015
TM02 - Termination of appointment of secretary 19 October 2015
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 21 October 2014
AUD - Auditor's letter of resignation 17 April 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 23 August 2012
RESOLUTIONS - N/A 30 May 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 12 August 2011
SH01 - Return of Allotment of shares 24 May 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH03 - Change of particulars for secretary 12 October 2009
AA - Annual Accounts 09 July 2009
RESOLUTIONS - N/A 01 April 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
123 - Notice of increase in nominal capital 30 October 2008
363a - Annual Return 21 October 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
AA - Annual Accounts 25 July 2008
RESOLUTIONS - N/A 24 July 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
CERTNM - Change of name certificate 15 November 2007
363a - Annual Return 11 October 2007
AA - Annual Accounts 19 September 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
169 - Return by a company purchasing its own shares 22 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2007
AA - Annual Accounts 06 February 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
363s - Annual Return 03 November 2006
RESOLUTIONS - N/A 17 May 2006
AA - Annual Accounts 06 February 2006
RESOLUTIONS - N/A 10 January 2006
RESOLUTIONS - N/A 10 January 2006
RESOLUTIONS - N/A 10 January 2006
SA - Shares agreement 10 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2006
123 - Notice of increase in nominal capital 10 January 2006
RESOLUTIONS - N/A 05 December 2005
RESOLUTIONS - N/A 05 December 2005
RESOLUTIONS - N/A 05 December 2005
123 - Notice of increase in nominal capital 05 December 2005
363s - Annual Return 15 November 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 05 November 2004
287 - Change in situation or address of Registered Office 05 February 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 19 November 2003
363s - Annual Return 22 September 2003
395 - Particulars of a mortgage or charge 07 August 2003
395 - Particulars of a mortgage or charge 13 December 2002
363s - Annual Return 11 November 2002
AA - Annual Accounts 23 August 2002
395 - Particulars of a mortgage or charge 27 May 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 07 November 2001
RESOLUTIONS - N/A 19 July 2001
RESOLUTIONS - N/A 19 July 2001
RESOLUTIONS - N/A 19 July 2001
RESOLUTIONS - N/A 19 July 2001
RESOLUTIONS - N/A 19 July 2001
RESOLUTIONS - N/A 19 July 2001
RESOLUTIONS - N/A 19 July 2001
RESOLUTIONS - N/A 19 July 2001
RESOLUTIONS - N/A 19 July 2001
RESOLUTIONS - N/A 19 July 2001
RESOLUTIONS - N/A 19 July 2001
RESOLUTIONS - N/A 19 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2001
123 - Notice of increase in nominal capital 19 July 2001
RESOLUTIONS - N/A 17 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
395 - Particulars of a mortgage or charge 21 February 2001
AA - Annual Accounts 31 January 2001
287 - Change in situation or address of Registered Office 20 December 2000
CERTNM - Change of name certificate 28 November 2000
363s - Annual Return 17 October 2000
AA - Annual Accounts 10 November 1999
363s - Annual Return 26 October 1999
AA - Annual Accounts 15 December 1998
363s - Annual Return 19 October 1998
AA - Annual Accounts 30 December 1997
363s - Annual Return 29 October 1997
AA - Annual Accounts 15 October 1996
363s - Annual Return 09 October 1996
363s - Annual Return 10 October 1995
AA - Annual Accounts 18 September 1995
363s - Annual Return 18 October 1994
AA - Annual Accounts 05 July 1994
AA - Annual Accounts 07 February 1994
363s - Annual Return 15 December 1993
AA - Annual Accounts 17 January 1993
363s - Annual Return 25 November 1992
AA - Annual Accounts 10 December 1991
363a - Annual Return 10 December 1991
287 - Change in situation or address of Registered Office 12 November 1991
287 - Change in situation or address of Registered Office 01 October 1990
AA - Annual Accounts 01 October 1990
363 - Annual Return 01 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1990
RESOLUTIONS - N/A 13 February 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 February 1989
288 - N/A 30 January 1989
287 - Change in situation or address of Registered Office 30 January 1989
NEWINC - New incorporation documents 09 January 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 October 2016 Outstanding

N/A

A registered charge 07 June 2016 Outstanding

N/A

A registered charge 03 June 2016 Outstanding

N/A

A registered charge 24 May 2016 Outstanding

N/A

Legal charge 23 July 2003 Fully Satisfied

N/A

Debenture 08 December 2002 Fully Satisfied

N/A

Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts 24 May 2002 Fully Satisfied

N/A

Debenture 12 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.