Company number 01281304
Status Active
Incorporation Date 12 October 1976
Company Type Private Limited Company
Address 2 CARTERS ROW, HATFIELD PARK, HATFIELD, HERTFORDSHIRE, AL9 5NB
Home Country United Kingdom
Nature of Business 47650 - Retail sale of games and toys in specialised stores
Phone, email, etc
Since the company registration one hundred and thirty-two events have happened. The last three records are Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
GBP 500,000
; Accounts for a small company made up to 31 December 2015; Appointment of Mr Juan Ferrer Riera as a director on 20 January 2016. The most likely internet sites of JUMBO GAMES LIMITED are www.jumbogames.co.uk, and www.jumbo-games.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. Jumbo Games Limited is a Private Limited Company.
The company registration number is 01281304. Jumbo Games Limited has been working since 12 October 1976.
The present status of the company is Active. The registered address of Jumbo Games Limited is 2 Carters Row Hatfield Park Hatfield Hertfordshire Al9 5nb. . VERKOREN, Bernard Jan is a Secretary of the company. FERRER RIERA, Juan is a Director of the company. MIDDLETON, Stewart Graham is a Director of the company. Secretary BALAAM, Eric John has been resigned. Secretary BALAAM, Eric John has been resigned. Secretary DEAN, Peter Michael has been resigned. Secretary JONDORF, Janet May has been resigned. Secretary MUNTING, Jurjen Nicolaas has been resigned. Director ADBY, Peter Henry has been resigned. Director BALAAM, Eric John has been resigned. Director BIRKIN, Joanne has been resigned. Director FOLMER, Ysbrand Hendrik Martinus Nijgh has been resigned. Director HOTTE, Huib Johan has been resigned. Director JONDORF, Helmut has been resigned. Director JONDORF, Janet May has been resigned. Director KEISER, Marcus Jan has been resigned. Director PIETERS, Ronald Gerard has been resigned. Director RICHMOND, Grahame Neil has been resigned. Director SMIT, Arend has been resigned. Director TOWELL, Richard has been resigned. Director VAN MIERLO, Reinoud Carl Maria has been resigned. The company operates in "Retail sale of games and toys in specialised stores".
Current Directors
Resigned Directors
Director
BALAAM, Eric John
Resigned: 19 November 2004
Appointed Date: 05 January 1996
80 years old
Director
BIRKIN, Joanne
Resigned: 15 September 2008
Appointed Date: 16 May 2005
55 years old
Director
HOTTE, Huib Johan
Resigned: 01 January 2000
Appointed Date: 05 January 1996
82 years old
Director
SMIT, Arend
Resigned: 19 January 2016
Appointed Date: 03 March 2008
61 years old
Director
TOWELL, Richard
Resigned: 31 July 1997
Appointed Date: 30 June 1997
59 years old
JUMBO GAMES LIMITED Events
19 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
14 Apr 2016
Accounts for a small company made up to 31 December 2015
16 Feb 2016
Appointment of Mr Juan Ferrer Riera as a director on 20 January 2016
15 Feb 2016
Termination of appointment of Arend Smit as a director on 19 January 2016
21 Jan 2016
Director's details changed for Mr Stewart Graham Middleton on 21 January 2016
...
... and 122 more events
03 Nov 1987
Accounts for a medium company made up to 31 December 1986
11 May 1987
Declaration of satisfaction of mortgage/charge
08 Apr 1987
Return made up to 06/04/87; full list of members
27 Oct 1986
Accounts for a medium company made up to 31 December 1985
12 Oct 1976
Incorporation
28 May 2014
Charge code 0128 1304 0006
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Ing Commercial Finance B.V.
Description: Contains fixed charge…
17 May 2005
Debenture executed outside the united kingdom over property situated there
Delivered: 3 June 2005
Status: Satisfied
on 11 March 2015
Persons entitled: Abn Amro Bank N.V.
Description: Fixed and floating charges over the undertaking and all…
30 July 2004
Debenture
Delivered: 7 August 2004
Status: Satisfied
on 11 November 2014
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
3 March 2004
Debenture
Delivered: 10 March 2004
Status: Satisfied
on 11 November 2014
Persons entitled: Abn Amro Bank N.V.
Description: Fixed and floating charges over each of the properties book…
19 December 1984
Charge over all book debts
Delivered: 8 January 1985
Status: Satisfied
on 11 May 1987
Persons entitled: Midland Bank PLC
Description: All book & other debts due owing or incurred to the company.
19 December 1984
Legal charge
Delivered: 22 December 1984
Status: Satisfied
on 15 December 1988
Persons entitled: Midland Bank PLC
Description: Unit b huggins lane welham green hertfordshire.