Background WavePink WaveYellow Wave

JUMBO SELF STORAGE LTD. (04931394)

JUMBO SELF STORAGE LTD. (04931394) is an active UK company. incorporated on 14 October 2003. with registered office in Altrincham. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52101). JUMBO SELF STORAGE LTD. has been registered for 22 years. Current directors include LEE, Bryan William, STEVENS, Christopher John Russell.

Company Number
04931394
Status
active
Type
ltd
Incorporated
14 October 2003
Age
22 years
Address
41 Craven Road, Altrincham, WA14 5HJ
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52101)
Directors
LEE, Bryan William, STEVENS, Christopher John Russell
SIC Codes
52101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUMBO SELF STORAGE LTD.

JUMBO SELF STORAGE LTD. is an active company incorporated on 14 October 2003 with the registered office located in Altrincham. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52101). JUMBO SELF STORAGE LTD. was registered 22 years ago.(SIC: 52101)

Status

active

Active since 22 years ago

Company No

04931394

LTD Company

Age

22 Years

Incorporated 14 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 March 2024 - 31 December 2024(11 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

41 Craven Road Broadheath Altrincham, WA14 5HJ,

Previous Addresses

3rd Floor 37 Duke Street London W1U 1LN United Kingdom
From: 6 March 2023To: 13 January 2025
37 Duke Street (3rd Floor) London W1U 1LN England
From: 4 September 2017To: 6 March 2023
Leawood Farm Business Centre Snitterton Matlock Derbyshire DE4 2JG
From: 14 October 2003To: 4 September 2017
Timeline

24 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Loan Secured
Feb 14
Loan Secured
Mar 14
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Left
Aug 17
Owner Exit
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Owner Exit
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Loan Secured
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MBM SECRETARIAL SERVICES LIMITED

Active
Orchard Brae House, EdinburghEH4 2HS
Corporate secretary
Appointed 10 Jan 2025

LEE, Bryan William

Active
Craven Road, AltrinchamWA14 5HJ
Born January 1976
Director
Appointed 10 Jan 2025

STEVENS, Christopher John Russell

Active
Craven Road, AltrinchamWA14 5HJ
Born April 1966
Director
Appointed 10 Jan 2025

KERR, Sarah Louise

Resigned
Flat 19 Melbourne Court, LondonW9 1BJ
Secretary
Appointed 14 Oct 2003
Resigned 22 Aug 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Oct 2003
Resigned 14 Oct 2003

CHARANIA, Mehran

Resigned
37 Duke Street, LondonW1U 1LN
Born September 1973
Director
Appointed 22 Aug 2017
Resigned 10 Jan 2025

KERR, John James

Resigned
Catcliffe House, BakewellDE45 1DZ
Born August 1972
Director
Appointed 14 Oct 2003
Resigned 22 Aug 2017

KERR, John Hukin Kirk

Resigned
Leawood Farm, MatlockDE4 2JG
Born December 1943
Director
Appointed 14 Oct 2003
Resigned 22 Aug 2017

RANAWAT, Rajveer

Resigned
37 Duke Street, LondonW1U 1LN
Born April 1965
Director
Appointed 22 Aug 2017
Resigned 10 Jan 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 14 Oct 2003
Resigned 14 Oct 2003

Persons with significant control

3

1 Active
2 Ceased
Sidegate, HaddingtonEH41 4BZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Jan 2025
37 Duke Street, LondonW1U 1LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2017
Ceased 10 Jan 2025

Mr John James Kerr

Ceased
Snitterton, MatlockDE4 2JG
Born August 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 22 Aug 2017
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2025
MR04Satisfaction of Charge
Appoint Corporate Secretary Company With Name Date
13 January 2025
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
13 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2025
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
13 January 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Resolution
30 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 September 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
1 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
19 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
19 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 March 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 April 2008
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 April 2007
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2006
AAAnnual Accounts
Legacy
27 October 2005
363aAnnual Return
Legacy
27 October 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 April 2005
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
4 November 2003
88(2)R88(2)R
Legacy
4 November 2003
225Change of Accounting Reference Date
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Incorporation Company
14 October 2003
NEWINCIncorporation