Company NameJumbo Express (UK) Ltd
DirectorAjmal Logmankhil
Company StatusActive
Company Number07019121
CategoryPrivate Limited Company
Incorporation Date15 September 2009(14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Ajmal Logmankhil
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(8 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Cheetham Hill Road
Manchester
M4 4FY
Director NameMr Mohammad Saleem
Date of BirthMay 1962 (Born 62 years ago)
NationalityPakistani
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address94 Beresford Street
Moss Side
Manchester
Lancashire
M14 4RZ
Director NameMr Mohammed Anjum Aslam
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93-95 Claremont Road
Moss Side
Manchester
M14 4RG
Director NameMr Lyaket Hassan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93-95 Claremont Road
Moss Side
Manchester
M14 4RG

Contact

Telephone0161 2267788
Telephone regionManchester

Location

Registered Address19 Cheetham Hill Road
Manchester
M4 4FY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Lyakeet Hassan
50.00%
Ordinary
60 at £1Mohammed Anjum Aslam
50.00%
Ordinary

Financials

Year2014
Net Worth-£123,579
Cash£7,945
Current Liabilities£77,086

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 October

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months from now)

Charges

9 August 2012Delivered on: 10 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 126 claremont road manchester t/no GM96678 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
28 September 2010Delivered on: 30 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 April 2011Delivered on: 30 April 2011
Satisfied on: 30 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £170,000.00 due or to become due from the company to the chargee.
Particulars: 126 claremont road moss side manchester.
Fully Satisfied
1 October 2010Delivered on: 22 October 2010
Satisfied on: 30 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £170,000.00 due or to become due from the company to the chargee.
Particulars: 126 claremont road, moss side, manchester.
Fully Satisfied

Filing History

1 April 2024Confirmation statement made on 18 March 2024 with no updates (3 pages)
27 October 2023Micro company accounts made up to 31 October 2022 (5 pages)
28 July 2023Previous accounting period shortened from 31 October 2022 to 30 October 2022 (1 page)
27 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
7 October 2022Compulsory strike-off action has been discontinued (1 page)
6 October 2022Micro company accounts made up to 31 October 2021 (5 pages)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
1 August 2022Previous accounting period extended from 27 September 2021 to 31 October 2021 (1 page)
27 June 2022Previous accounting period shortened from 28 September 2021 to 27 September 2021 (1 page)
4 May 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 30 September 2020 (5 pages)
28 June 2021Previous accounting period shortened from 29 September 2020 to 28 September 2020 (1 page)
7 June 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
20 June 2020Previous accounting period shortened from 30 September 2019 to 29 September 2019 (1 page)
19 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
14 December 2019Compulsory strike-off action has been discontinued (1 page)
12 December 2019Micro company accounts made up to 30 September 2018 (5 pages)
24 September 2019Registered office address changed from 93-95 Claremont Road Moss Side Manchester M14 4RG to 19 Cheetham Hill Road Manchester M4 4FY on 24 September 2019 (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
18 March 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
18 March 2019Notification of Ajmal Logmankhil as a person with significant control on 21 June 2018 (2 pages)
18 March 2019Cessation of Lyakeet Hassan as a person with significant control on 21 June 2018 (1 page)
18 March 2019Cessation of Mohammed Anjum Aslam as a person with significant control on 21 June 2018 (1 page)
18 March 2019Termination of appointment of Lyaket Hassan as a director on 21 June 2018 (1 page)
18 March 2019Appointment of Mr Ajmal Logmankhil as a director on 21 June 2018 (2 pages)
18 March 2019Termination of appointment of Mohammed Anjum Aslam as a director on 21 June 2018 (1 page)
29 September 2018Micro company accounts made up to 30 September 2017 (2 pages)
19 September 2018Compulsory strike-off action has been discontinued (1 page)
18 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
2 May 2018Compulsory strike-off action has been discontinued (1 page)
1 May 2018Confirmation statement made on 15 September 2017 with no updates (3 pages)
27 January 2018Compulsory strike-off action has been suspended (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
13 October 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
29 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
29 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
29 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 120
(3 pages)
29 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 120
(3 pages)
29 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 December 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 120
(3 pages)
9 December 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 120
(3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
5 February 2014Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 120
(3 pages)
5 February 2014Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 120
(3 pages)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
30 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
2 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
2 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
4 February 2011Director's details changed for Mr Mohammed Anjum Aslam on 1 May 2010 (2 pages)
4 February 2011Director's details changed for Mr Lyaket Hassan on 1 May 2010 (2 pages)
4 February 2011Director's details changed for Mr Mohammed Anjum Aslam on 1 May 2010 (2 pages)
4 February 2011Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
4 February 2011Director's details changed for Mr Lyaket Hassan on 1 May 2010 (2 pages)
4 February 2011Director's details changed for Mr Lyaket Hassan on 1 May 2010 (2 pages)
4 February 2011Director's details changed for Mr Mohammed Anjum Aslam on 1 May 2010 (2 pages)
4 February 2011Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
22 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 January 2010Termination of appointment of Mohammad Saleem as a director (1 page)
26 January 2010Termination of appointment of Mohammad Saleem as a director (1 page)
15 September 2009Incorporation (16 pages)
15 September 2009Incorporation (16 pages)