About

Registered Number: 01617092
Date of Incorporation: 25/02/1982 (42 years and 2 months ago)
Company Status: Active
Registered Address: Sovereign House, 12 Warwick Street, Coventry, CV5 6ET

 

Jumbo Build Ltd was registered on 25 February 1982 with its registered office in Coventry, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Ball, Stevan Alan, Hall, John Gordon, Hall, Pat, Mcnamara, Ray, Penny, Catherine, Penny, Jonathan Robert, Rowsell, Lynda.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Stevan Alan 01 March 2005 16 November 2007 1
HALL, John Gordon N/A 31 March 1999 1
HALL, Pat N/A 13 September 1992 1
MCNAMARA, Ray N/A 31 July 1996 1
PENNY, Catherine 31 March 1999 01 March 2005 1
PENNY, Jonathan Robert 01 October 1992 01 March 2005 1
ROWSELL, Lynda 16 November 2007 30 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 21 May 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 31 May 2019
TM01 - Termination of appointment of director 03 May 2019
MR04 - N/A 22 February 2019
MR04 - N/A 22 February 2019
MR04 - N/A 22 February 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 27 January 2015
AP01 - Appointment of director 07 October 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 23 January 2014
CH01 - Change of particulars for director 23 January 2014
CH01 - Change of particulars for director 23 January 2014
CH03 - Change of particulars for secretary 23 January 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 26 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
363a - Annual Return 14 January 2008
288a - Notice of appointment of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
AA - Annual Accounts 12 July 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 26 June 2006
CERTNM - Change of name certificate 06 April 2006
363a - Annual Return 12 January 2006
AA - Annual Accounts 16 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 10 June 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 18 July 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 17 June 2002
363s - Annual Return 31 December 2001
AA - Annual Accounts 13 July 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 13 June 2000
363s - Annual Return 07 February 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
AA - Annual Accounts 05 July 1999
169 - Return by a company purchasing its own shares 26 April 1999
RESOLUTIONS - N/A 16 April 1999
RESOLUTIONS - N/A 16 April 1999
363s - Annual Return 21 December 1998
AA - Annual Accounts 13 November 1998
363s - Annual Return 02 January 1998
AA - Annual Accounts 02 July 1997
363s - Annual Return 19 January 1997
288 - N/A 13 September 1996
AA - Annual Accounts 06 June 1996
395 - Particulars of a mortgage or charge 27 February 1996
363s - Annual Return 24 January 1996
AA - Annual Accounts 08 June 1995
395 - Particulars of a mortgage or charge 17 January 1995
363s - Annual Return 10 January 1995
AA - Annual Accounts 24 June 1994
363s - Annual Return 16 January 1994
AA - Annual Accounts 05 July 1993
363s - Annual Return 24 January 1993
AAMD - Amended Accounts 24 January 1993
288 - N/A 17 October 1992
AA - Annual Accounts 26 August 1992
363s - Annual Return 17 February 1992
AA - Annual Accounts 19 July 1991
363a - Annual Return 30 January 1991
AA - Annual Accounts 12 September 1990
363 - Annual Return 22 January 1990
363 - Annual Return 27 July 1989
AA - Annual Accounts 27 July 1989
AA - Annual Accounts 07 September 1988
363 - Annual Return 07 September 1988
363 - Annual Return 19 October 1987
AA - Annual Accounts 14 September 1987
395 - Particulars of a mortgage or charge 09 March 1987
363 - Annual Return 11 December 1986
AA - Annual Accounts 01 October 1986
NEWINC - New incorporation documents 25 February 1982

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 20 February 1996 Fully Satisfied

N/A

Deed of charge over credit balances 06 January 1995 Fully Satisfied

N/A

Debenture 16 February 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.