JUMBO BUILD LIMITED
COVENTRY GORDON HALL CONTRACTORS LIMITED

Hellopages » West Midlands » Coventry » CV5 6ET

Company number 01617092
Status Active
Incorporation Date 25 February 1982
Company Type Private Limited Company
Address SOVEREIGN HOUSE, 12 WARWICK STREET, COVENTRY, CV5 6ET
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 65 . The most likely internet sites of JUMBO BUILD LIMITED are www.jumbobuild.co.uk, and www.jumbo-build.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Jumbo Build Limited is a Private Limited Company. The company registration number is 01617092. Jumbo Build Limited has been working since 25 February 1982. The present status of the company is Active. The registered address of Jumbo Build Limited is Sovereign House 12 Warwick Street Coventry Cv5 6et. The company`s financial liabilities are £50.77k. It is £12.83k against last year. And the total assets are £84.5k, which is £6.15k against last year. PENNY, Jonathan Robert is a Secretary of the company. PENNY, Catherine is a Director of the company. PENNY, Jonathan Robert is a Director of the company. ROWSELL, Lynda is a Director of the company. Secretary HALL, John Gordon has been resigned. Director BALL, Stevan Alan has been resigned. Director HALL, John Gordon has been resigned. Director HALL, Pat has been resigned. Director MCNAMARA, Ray has been resigned. Director PENNY, Catherine has been resigned. Director PENNY, Jonathan Robert has been resigned. The company operates in "Development of building projects".


jumbo build Key Finiance

LIABILITIES £50.77k
+33%
CASH n/a
TOTAL ASSETS £84.5k
+7%
All Financial Figures

Current Directors

Secretary
PENNY, Jonathan Robert
Appointed Date: 31 March 1999

Director
PENNY, Catherine
Appointed Date: 07 October 2014
54 years old

Director
PENNY, Jonathan Robert
Appointed Date: 02 March 2005
64 years old

Director
ROWSELL, Lynda
Appointed Date: 16 November 2007
75 years old

Resigned Directors

Secretary
HALL, John Gordon
Resigned: 31 March 1999

Director
BALL, Stevan Alan
Resigned: 16 November 2007
Appointed Date: 01 March 2005
68 years old

Director
HALL, John Gordon
Resigned: 31 March 1999
91 years old

Director
HALL, Pat
Resigned: 13 September 1992
91 years old

Director
MCNAMARA, Ray
Resigned: 31 July 1996
96 years old

Director
PENNY, Catherine
Resigned: 01 March 2005
Appointed Date: 31 March 1999
54 years old

Director
PENNY, Jonathan Robert
Resigned: 01 March 2005
Appointed Date: 01 October 1992
64 years old

Persons With Significant Control

Mr Jonathan Robert Penny
Notified on: 1 July 2016
64 years old
Nature of control: Ownership of shares – 75% or more

JUMBO BUILD LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Dec 2016
Micro company accounts made up to 31 March 2016
19 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 65

12 Aug 2015
Micro company accounts made up to 31 March 2015
27 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 65

...
... and 82 more events
14 Sep 1987
Full accounts made up to 31 March 1987

09 Mar 1987
Particulars of mortgage/charge

11 Dec 1986
Return made up to 31/12/86; full list of members

01 Oct 1986
Full accounts made up to 31 March 1986

25 Feb 1982
Incorporation

JUMBO BUILD LIMITED Charges

20 February 1996
Deed of charge over credit balances
Delivered: 27 February 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the "deposit(s)" referred to in the…
6 January 1995
Deed of charge over credit balances
Delivered: 17 January 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the "deposit(s)", together with all…
16 February 1987
Debenture
Delivered: 9 March 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…