Jumbo Contracting Limited STAFFORD


Jumbo Contracting started in year 2005 as Private Limited Company with registration number 05567921. The Jumbo Contracting company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Stafford at Newport House. Postal code: ST16 1DA.

At present there are 2 directors in the the company, namely Robert S. and David P.. In addition one secretary - Robert S. - is with the firm. As of 25 April 2024, there were 3 ex directors - Jon B., Simon P. and others listed below. There were no ex secretaries.

Jumbo Contracting Limited Address / Contact

Office Address Newport House
Office Address2 Newport Road
Town Stafford
Post code ST16 1DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05567921
Date of Incorporation Mon, 19th Sep 2005
Industry Other information technology service activities
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Robert S.

Position: Director

Appointed: 13 January 2015

Robert S.

Position: Secretary

Appointed: 19 September 2005

David P.

Position: Director

Appointed: 19 September 2005

Jon B.

Position: Director

Appointed: 18 September 2009

Resigned: 12 December 2012

Simon P.

Position: Director

Appointed: 11 May 2009

Resigned: 01 August 2013

Philip M.

Position: Director

Appointed: 19 September 2005

Resigned: 24 December 2008

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Robert S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Lesley P. This PSC owns 25-50% shares.

Robert S.

Notified on 19 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Lesley P.

Notified on 19 September 2016
Ceased on 20 September 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth48 38561 45952 376      
Balance Sheet
Cash Bank In Hand64 73549 24476 960      
Current Assets69 44695 64493 86978 95762 77455 06675 71485 919157 094
Debtors4 71146 40017 209      
Net Assets Liabilities  52 37651 60841 75527 57172 19369 91487 280
Reserves/Capital
Called Up Share Capital4 0994 0994 099      
Profit Loss Account Reserve44 28657 36048 277      
Shareholder Funds48 38561 45952 376      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 0001 0501 1001 2001 2001 2005 075
Average Number Employees During Period   1  111
Creditors  40 79356 299122 557137 45726 90415 38865 122
Creditors Due Within One Year21 06134 18541 793      
Net Current Assets Liabilities48 38561 45953 37652 65842 85528 77173 39370 53191 972
Number Shares Allotted 4 0994 099      
Par Value Share 11      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  30030 000102 638111 16224 583  
Total Assets Less Current Liabilities48 38561 45952 37652 65842 85528 77173 39371 11492 355
Value Shares Allotted4 0994 0994 099      
Advances Credits Directors  1 146      
Fixed Assets       583383

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Restoration
New registered office address Newport House Newport Road Stafford ST16 1DA. Change occurred on August 10, 2023. Company's previous address: 23a High Street Newport Shropshire TF10 7AT.
filed on: 10th, August 2023
Free Download (1 page)

Company search