About

Registered Number: 03350239
Date of Incorporation: 10/04/1997 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (5 years and 6 months ago)
Registered Address: 54 St Mary's Lane, Upminster, Essex, RM14 2QT

 

Jumbotec Ltd was registered on 10 April 1997, it has a status of "Dissolved". There are 3 directors listed as Fermi, Learco, Fermi, Piero Roberto Learco, Fermi, Lorraine Flora for the company at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERMI, Piero Roberto Learco 10 April 1997 - 1
Secretary Name Appointed Resigned Total Appointments
FERMI, Learco 01 August 2001 - 1
FERMI, Lorraine Flora 10 April 1997 01 August 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 August 2018
DS01 - Striking off application by a company 06 August 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
AA - Annual Accounts 26 February 2018
AA01 - Change of accounting reference date 22 January 2018
CS01 - N/A 10 May 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 28 May 2015
CH01 - Change of particulars for director 27 May 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 26 April 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 26 May 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 23 May 2005
287 - Change in situation or address of Registered Office 20 May 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 17 December 2002
287 - Change in situation or address of Registered Office 21 May 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 22 August 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 16 September 1999
363s - Annual Return 12 April 1999
AA - Annual Accounts 10 June 1998
363s - Annual Return 16 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1997
NEWINC - New incorporation documents 10 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.