Advanced company searchLink opens in new window

JUMBO SKIPS AND FABRICATIONS LIMITED

Company number 08873459

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)
10 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 20 April 2024
17 May 2024 AD01 Registered office address changed from Suite 101 & 103 Empire Way Business Park Liverpool Road Burnley BB12 6HH to First Floor the Portal Bridgewater Close Network 65 Burnley Lancashire BB11 5TT on 17 May 2024
30 May 2023 LIQ03 Liquidators' statement of receipts and payments to 20 April 2023
25 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-21
25 Apr 2022 600 Appointment of a voluntary liquidator
25 Apr 2022 LIQ02 Statement of affairs
25 Apr 2022 AD01 Registered office address changed from 25 Ford Street Silverdale Newcastle ST5 6LT England to Suite 101 & 103 Empire Way Business Park Liverpool Road Burnley BB12 6HH on 25 April 2022
01 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2021 CS01 Confirmation statement made on 3 February 2021 with updates
31 Mar 2021 AD01 Registered office address changed from Jumbo Yard Turner Crescent Loomer Road Industrial Estate Newcastle Staffordshire ST5 7JZ to 25 Ford Street Silverdale Newcastle ST5 6LT on 31 March 2021
31 Mar 2021 PSC07 Cessation of Jumbo Holdings Limited as a person with significant control on 30 November 2019
31 Mar 2021 PSC07 Cessation of James Dean Bowden as a person with significant control on 30 November 2019
23 Oct 2020 AA Total exemption full accounts made up to 28 February 2020
11 May 2020 PSC01 Notification of Jonathan Bowden as a person with significant control on 30 November 2019
07 May 2020 TM01 Termination of appointment of James Dean Bowden as a director on 30 November 2019
07 May 2020 AP01 Appointment of Mr Jonathan David Bowden as a director on 30 November 2019
20 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
29 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
06 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-06
03 Apr 2019 CS01 Confirmation statement made on 3 February 2019 with updates
30 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
03 May 2018 PSC01 Notification of James Dean Bowden as a person with significant control on 30 November 2017
03 May 2018 PSC07 Cessation of Paul James Simcock as a person with significant control on 1 December 2017
03 May 2018 AP01 Appointment of Mr James Dean Bowden as a director on 30 November 2017