About

Registered Number: 08873459
Date of Incorporation: 03/02/2014 (10 years and 3 months ago)
Company Status: Active
Registered Address: Jumbo Yard Turner Crescent, Loomer Road Industrial Estate, Newcastle, Staffordshire, ST5 7JZ

 

Jumbo Skips & Fabrications Ltd was founded on 03 February 2014 with its registered office in Staffordshire. The current directors of this business are listed as Bowden, Jade Alice, Bowden, James Dean, Simcock, Paul James in the Companies House registry. We don't know the number of employees at Jumbo Skips & Fabrications Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWDEN, Jade Alice 03 February 2014 12 January 2015 1
BOWDEN, James Dean 30 November 2017 30 November 2019 1
SIMCOCK, Paul James 12 February 2015 01 December 2017 1

Filing History

Document Type Date
PSC01 - N/A 11 May 2020
TM01 - Termination of appointment of director 07 May 2020
AP01 - Appointment of director 07 May 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 29 November 2019
RESOLUTIONS - N/A 06 November 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 30 November 2018
PSC01 - N/A 03 May 2018
PSC07 - N/A 03 May 2018
AP01 - Appointment of director 03 May 2018
TM01 - Termination of appointment of director 03 May 2018
CS01 - N/A 21 February 2018
PSC04 - N/A 09 February 2018
CH01 - Change of particulars for director 05 January 2018
AA - Annual Accounts 30 November 2017
DISS40 - Notice of striking-off action discontinued 20 May 2017
CS01 - N/A 18 May 2017
DISS16(SOAS) - N/A 13 May 2017
GAZ1 - First notification of strike-off action in London Gazette 25 April 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 03 November 2015
DISS40 - Notice of striking-off action discontinued 07 July 2015
AR01 - Annual Return 06 July 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
TM01 - Termination of appointment of director 17 February 2015
AP01 - Appointment of director 17 February 2015
AD01 - Change of registered office address 17 February 2015
TM01 - Termination of appointment of director 06 February 2015
AP01 - Appointment of director 06 February 2015
AD01 - Change of registered office address 06 November 2014
AD01 - Change of registered office address 31 October 2014
NEWINC - New incorporation documents 03 February 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.