Background WavePink WaveYellow Wave

JUMBO PROPERTIES LIMITED (05654097)

JUMBO PROPERTIES LIMITED (05654097) is an active UK company. incorporated on 14 December 2005. with registered office in West Midlands. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JUMBO PROPERTIES LIMITED has been registered for 20 years. Current directors include PAUL, Surjit, PAUL, Usha Kiran.

Company Number
05654097
Status
active
Type
ltd
Incorporated
14 December 2005
Age
20 years
Address
108 Beakes Road, West Midlands, B67 5RN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PAUL, Surjit, PAUL, Usha Kiran
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUMBO PROPERTIES LIMITED

JUMBO PROPERTIES LIMITED is an active company incorporated on 14 December 2005 with the registered office located in West Midlands. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JUMBO PROPERTIES LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05654097

LTD Company

Age

20 Years

Incorporated 14 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

108 Beakes Road Smethwick West Midlands, B67 5RN,

Timeline

3 key events • 2005 - 2010

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Jan 10
Director Joined
Jan 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

PAUL, Surjit

Active
51 Hamilton Avenue, HarborneB17 8AS
Secretary
Appointed 14 Dec 2005

PAUL, Surjit

Active
51 Hamilton Avenue, HarborneB17 8AS
Born January 1955
Director
Appointed 17 Feb 2006

PAUL, Usha Kiran

Active
Hamilton Avenue, BirminghamB17 8AS
Born April 1960
Director
Appointed 15 Nov 2009

PAUL, Pardeep Sunny

Resigned
51 Hamilton Avenue, BirminghamB17 8AS
Born July 1981
Director
Appointed 14 Dec 2005
Resigned 15 Nov 2009

Persons with significant control

1

Mr Surjit Paul

Active
Hamilton Avenue, BirminghamB17 8AS
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Liquidation Receiver Cease To Act Receiver
11 February 2025
RM02RM02
Liquidation Receiver Cease To Act Receiver
11 February 2025
RM02RM02
Liquidation Receiver Cease To Act Receiver
11 February 2025
RM02RM02
Liquidation Receiver Appointment Of Receiver
29 January 2025
RM01RM01
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Liquidation Receiver Appointment Of Receiver
9 December 2024
RM01RM01
Liquidation Receiver Appointment Of Receiver
25 September 2024
RM01RM01
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Liquidation Receiver Cease To Act Receiver
30 March 2022
RM02RM02
Liquidation Receiver Appointment Of Receiver
18 February 2022
RM01RM01
Accounts Amended With Accounts Type Micro Entity
6 January 2022
AAMDAAMD
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2012
AR01AR01
Change Person Director Company With Change Date
4 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
28 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
18 March 2008
363sAnnual Return (shuttle)
Legacy
22 August 2007
395Particulars of Mortgage or Charge
Legacy
22 August 2007
395Particulars of Mortgage or Charge
Legacy
11 May 2007
395Particulars of Mortgage or Charge
Legacy
11 May 2007
395Particulars of Mortgage or Charge
Legacy
11 May 2007
395Particulars of Mortgage or Charge
Legacy
26 January 2007
363sAnnual Return (shuttle)
Legacy
24 November 2006
395Particulars of Mortgage or Charge
Legacy
13 September 2006
395Particulars of Mortgage or Charge
Legacy
8 August 2006
395Particulars of Mortgage or Charge
Legacy
1 August 2006
395Particulars of Mortgage or Charge
Legacy
22 June 2006
395Particulars of Mortgage or Charge
Legacy
5 May 2006
395Particulars of Mortgage or Charge
Legacy
5 May 2006
395Particulars of Mortgage or Charge
Legacy
15 March 2006
288aAppointment of Director or Secretary
Incorporation Company
14 December 2005
NEWINCIncorporation