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)
03 May 2018 TM01 Termination of appointment of Paul James Simcock as a director on 1 December 2017
21 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with updates
09 Feb 2018 PSC04 Change of details for Mr Paul James Simcock as a person with significant control on 5 January 2018
05 Jan 2018 CH01 Director's details changed for Mr Paul James Simcock on 5 January 2018
30 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
20 May 2017 DISS40 Compulsory strike-off action has been discontinued
18 May 2017 CS01 Confirmation statement made on 3 February 2017 with updates
13 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
11 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
03 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
07 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2015 TM01 Termination of appointment of James Dean Bowden as a director on 12 February 2015
17 Feb 2015 AP01 Appointment of Mr Paul James Simcock as a director on 12 February 2015
17 Feb 2015 AD01 Registered office address changed from Unit 8 Loomer Road Chesterton Newcastle Staffordshire ST5 7LB to Jumbo Yard Turner Crescent Loomer Road Industrial Estate Newcastle Staffordshire ST5 7JZ on 17 February 2015
06 Feb 2015 TM01 Termination of appointment of Jade Alice Bowden as a director on 12 January 2015
06 Feb 2015 AP01 Appointment of Mr James Dean Bowden as a director on 12 January 2015
06 Nov 2014 AD01 Registered office address changed from C/O Jumbo Unit 8 Loomer Road Newcastle Staffordshire ST5 7LB England to Unit 8 Loomer Road Chesterton Newcastle Staffordshire ST5 7LB on 6 November 2014
31 Oct 2014 AD01 Registered office address changed from Unit 3 Birch Lane Hough Crewe CW2 5RH England to C/O Jumbo Unit 8 Loomer Road Newcastle Staffordshire ST5 7LB on 31 October 2014
03 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted