General information

Name:

Jumbo Uk Limited

Office Address:

Unit 6-9 Lea Valley Business Park 2-3 Lammas Road E10 7QU London

Number: 04555558

Incorporation date: 2002-10-07

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • carry@jumbouk.com
  • sales@jumbouk.com

Website

www.jumbouk.com

Description

Data updated on:

This business is known under the name of Jumbo Uk Ltd. This company was originally established twenty two years ago and was registered with 04555558 as its registration number. This particular office of this company is located in London. You may visit it at Unit 6-9 Lea Valley Business Park, 2-3 Lammas Road. This company's Standard Industrial Classification Code is 46380, that means Wholesale of other food, including fish, crustaceans and molluscs. Jumbo Uk Limited released its latest accounts for the financial period up to 2022-11-30. Its most recent confirmation statement was submitted on 2022-11-24.

Jumbo Uk Ltd is a small-sized vehicle operator with the licence number OK1141672. The firm has one transport operating centre in the country. In their subsidiary in London on Lea Valley Business Park, 2 machines are available.

The enterprise has registered two trademarks, all are still protected by law. The first trademark was granted in 2014. The one that will expire first, that is in October, 2023 is AFRICAN SUN.

As the information gathered suggests, the following business was incorporated in 2002 and has so far been governed by four directors, and out of them two (Donald A. and Hassan K.) are still participating in the company's duties. Another limited company has been appointed as one of the secretaries of this company: Kbm Cca Ltd.

Trade marks

Trademark UK00003029822
Trademark image:-
Trademark name:ROYAL TASTE
Status:Application Published
Filing date:2013-11-08
Owner name:Jumbo UK Ltd
Owner address:Unit 6-9 Lea Valley Business Park, 2-3 Lammas Road, London, United Kingdom, E10 7QU
Trademark UK00003026099
Trademark image:-
Trademark name:AFRICAN SUN
Status:Registered
Filing date:2013-10-14
Date of entry in register:2014-01-17
Renewal date:2023-10-14
Owner name:Jumbo UK Ltd
Owner address:Unit 6-9 Lea Valley Business Park, 2-3 Lammas Road, London, United Kingdom, E10 7QU

Financial data based on annual reports

Company staff

Donald A.

Role: Director

Appointed: 01 February 2023

Latest update: 5 April 2024

Role: Corporate Secretary

Appointed: 07 October 2013

Address: Concord Business Centre, Concord Road, London, Middlesex, W3 0TJ, England

Latest update: 5 April 2024

Hassan K.

Role: Director

Appointed: 15 October 2002

Latest update: 5 April 2024

People with significant control

Hassan K. is the individual who has control over this firm, owns 1/2 or less of company shares.

Hassan K.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 08 December 2023
Confirmation statement last made up date 24 November 2022
Annual Accounts 3 August 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 3 August 2013
Annual Accounts
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Annual Accounts
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Annual Accounts
Start Date For Period Covered By Report 2014-12-01
Annual Accounts 11 August 2017
Start Date For Period Covered By Report 2015-12-01
Date Approval Accounts 11 August 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 2021-11-30
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 2022-11-30
Annual Accounts 25 July 2016
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 25 July 2016
Annual Accounts
End Date For Period Covered By Report 2016-11-30
Annual Accounts 21 August 2014
Date Approval Accounts 21 August 2014
Annual Accounts 22 June 2015
Date Approval Accounts 22 June 2015

Company Vehicle Operator Data

Unit B

Address

Lea Valley Business Park , 2-3 Lammas Road

City

London

Postal code

E10 7QU

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
New director appointment on Wednesday 1st February 2023. (AP01)
filed on: 13th, February 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 46380 : Wholesale of other food, including fish, crustaceans and molluscs
21
Company Age

Similar companies nearby

Closest companies