Advanced company searchLink opens in new window

JUMBO WASTE & METALS LIMITED

Company number 07906095

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jul 2017 TM02 Termination of appointment of Cheryl Smith as a secretary on 8 March 2017
23 Jul 2017 TM01 Termination of appointment of Cheryl Smith as a director on 8 March 2017
08 May 2017 AP01 Appointment of Mr Paul James Simcock as a director on 7 March 2017
08 Mar 2017 TM01 Termination of appointment of Ian Fradley as a director on 7 March 2017
08 Mar 2017 AP01 Appointment of Ms Cheryl Smith as a director on 7 March 2017
13 Feb 2017 CS01 Confirmation statement made on 11 January 2017 with updates
03 Feb 2017 AD01 Registered office address changed from Jumbo Yard Turner Crescent Loomer Road Industrial Estate Newcastle Staffordshire ST5 7JZ to 25 Ford Street Silverdale Newcastle Staffordshire ST5 6LT on 3 February 2017
12 Jan 2017 CH01 Director's details changed
11 Jan 2017 AP01 Appointment of Mr Ian Fradley as a director on 4 July 2016
11 Jan 2017 TM01 Termination of appointment of Cheryl Smith as a director on 5 July 2016
27 Nov 2016 AP01 Appointment of Ms Cheryl Smith as a director on 1 February 2016
27 Nov 2016 TM01 Termination of appointment of James Dean Bowden as a director on 1 February 2016
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
21 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 20
31 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
21 Sep 2015 TM01 Termination of appointment of Ray Paul Bowden as a director on 26 June 2015
06 Feb 2015 AP01 Appointment of Mr James Dean Bowden as a director on 12 January 2015
06 Feb 2015 AP01 Appointment of Mr Ray Bowden as a director on 12 January 2015
06 Feb 2015 TM01 Termination of appointment of Julie Bowden as a director on 12 January 2015
06 Feb 2015 TM01 Termination of appointment of Jade Alice Bowden as a director on 12 January 2015
23 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 20
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
26 Mar 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 20
11 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
25 Jan 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders