JUMBO BUILDING SYSTEMS LIMITED

Company Documents

DateDescription
18/09/2418 September 2024 Confirmation statement made on 2024-09-18 with updates

View Document

08/08/248 August 2024 Change of details for Mrs Sarah Jane Rooms as a person with significant control on 2024-01-12

View Document

05/08/245 August 2024 Notification of Sarah Rooms as a person with significant control on 2024-01-12

View Document

05/08/245 August 2024 Cessation of Sarah Rooms as a person with significant control on 2024-01-12

View Document

05/08/245 August 2024 Notification of Sarah Rooms as a person with significant control on 2024-01-12

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

08/04/248 April 2024 Purchase of own shares.

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

16/01/2416 January 2024 Cancellation of shares. Statement of capital on 2024-01-12

View Document

12/01/2412 January 2024 Cessation of David Roy Barrett as a person with significant control on 2024-01-12

View Document

12/01/2412 January 2024 Termination of appointment of David Roy Barrett as a director on 2024-01-12

View Document

12/01/2412 January 2024 Appointment of Mrs Sarah Jane Rooms as a director on 2024-01-12

View Document

12/01/2412 January 2024 Change of details for Mr Philip Patrick Hastings as a person with significant control on 2024-01-12

View Document

09/11/239 November 2023 Appointment of Mrs Sarah Jane Rooms as a secretary on 2023-11-09

View Document

09/11/239 November 2023 Termination of appointment of David Roy Barrett as a secretary on 2023-11-09

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/07/233 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/07/211 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/01/2022 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/11/1823 November 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

14/08/1814 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

24/07/1824 July 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/07/1824 July 2018 04/07/18 STATEMENT OF CAPITAL GBP 2

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR GLEN LARKIN

View Document

27/06/1827 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP PATRICK HASTINGS

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID ROY BARRETT / 03/01/2018

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/154 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/143 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/11/134 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/11/125 November 2012 SAIL ADDRESS CHANGED FROM: C/O JUMBO BUILDING SYSTEMS LTD UNIT 2 STATION ROAD ROTHERHAM SOUTH YORKSHIRE S60 1JH

View Document

05/11/125 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/11/112 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

02/11/112 November 2011 SAIL ADDRESS CHANGED FROM: C/O JUMBO BUILDING SYSTEMS LTD UNIT 3 NEWLANDS SCIENCE PARK, NEWLANDS CENTRE INGLEMIRE LANE HULL HU6 7TQ

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/02/1111 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/02/1111 February 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/11/101 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

17/06/1017 June 2010 SAIL ADDRESS CREATED

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/11/092 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROY BARRETT / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLEN LARKIN / 01/10/2009

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID ROY BARRETT / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PATRICK HASTINGS / 01/10/2009

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/01/097 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/11/083 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

31/10/0731 October 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/01/0619 January 2006 REGISTERED OFFICE CHANGED ON 19/01/06 FROM: UNIT 1 GROUND FLOOR, MEWS WORKS STATION ROAD, ROTHERHAM, SOUTH YORKSHIRE S60 1JH

View Document

19/01/0619 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0619 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/057 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

19/07/0519 July 2005 REGISTERED OFFICE CHANGED ON 19/07/05 FROM: UNIT 1 THE MEWS, STATION ROAD, ROTHERHAM, SOUTH YORKSHIRE S60 1JH

View Document

22/12/0422 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 REGISTERED OFFICE CHANGED ON 22/12/04 FROM: 16 ORCHARD GROVE, MALTBY, ROTHERHAM, S66 8SQ

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 SECRETARY RESIGNED

View Document

03/11/033 November 2003 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company