Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JUMBULANCE TRUST
Company Information for

JUMBULANCE TRUST

SPACE 282, 282 LEIGH ROAD, LEIGH ON SEA, ESSEX, SS9 1BW,
Company Registration Number
04283804
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Jumbulance Trust
JUMBULANCE TRUST was founded on 2001-09-07 and has its registered office in Leigh On Sea. The organisation's status is listed as "Active". Jumbulance Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JUMBULANCE TRUST
 
Legal Registered Office
SPACE 282
282 LEIGH ROAD
LEIGH ON SEA
ESSEX
SS9 1BW
Other companies in AL4
 
Previous Names
NEW JUMBULANCE TRAVEL TRUST05/03/2007
Charity Registration
Charity Number 1090731
Charity Address DELAPORT COACH HOUSE, LAMER LANE, WHEATHAMPSTEAD, ST. ALBANS, AL4 8RQ
Charter WE ARE A SMALL CHARITABLE TRUST WITH 4 UNIQUE AND SPECIALIST VEHICLES; PART-COACH, PART-AMBULANCE KNOWN AS 'JUMBULANCES', DESIGNED FOR TRANSPORTING OVER LONG DISTANCES IN SAFETY AND COMFORT WITH THE HELP OF VOLUNTEER NURSES, DOCTORS, CARERS AND HELPERS, THOSE WHO ARE SO ILL OR DISABLED THAT THEY FIND IT IMPOSSIBLE TO USE OTHER MEANS OF TRANSPORT.
Filing Information
Company Number 04283804
Company ID Number 04283804
Date formed 2001-09-07
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB787095086  
Last Datalog update: 2024-05-05 09:34:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JUMBULANCE TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JUMBULANCE TRUST

Current Directors
Officer Role Date Appointed
GILLIAN ELIZABETH BERRY
Director 2017-11-30
RICHARD BURN
Director 2017-06-13
ROBIN CATTLE
Director 2014-10-01
RICHARD PAUL FIELD
Director 2016-01-19
CARYS JONES
Director 2018-06-14
BOZENA MARIA LASKIEWIKZ
Director 2001-09-12
SARAH KATHRYN SALVESEN
Director 2001-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN HANN
Director 2001-09-11 2018-04-20
CHRISTINE RUTHERFORD CHISHOLM
Director 2002-09-20 2018-04-11
NICHOLAS ROBERT GEORGE OFFER
Director 2012-11-04 2017-05-16
DAVID LUMSDEN
Director 2005-08-09 2014-07-05
ROBERT MALCOLM PAGE
Director 2012-11-04 2014-06-25
RONALD CHARLES SALVESEN
Company Secretary 2004-06-18 2014-03-31
DOMINIC CHARLES KENNEDY
Director 2010-01-28 2014-01-31
PETER LOCKTON
Director 2009-10-12 2013-11-30
MICHAEL PETER VAUGHAN-FOWLER
Director 2009-10-12 2013-11-30
LEONARD JAMES WRIGHT
Director 2012-11-04 2013-11-30
MARY APPLETON
Director 2002-09-20 2007-11-01
ROGER MOORE
Director 2002-09-20 2005-12-31
CHRISTOPHER JOHN SAVORY
Company Secretary 2001-09-11 2004-06-18
CHRISTOPHER JOHN SAVORY
Director 2001-09-11 2002-03-31
JONATHAN CHRISTOPHER ROPER
Company Secretary 2001-09-07 2001-09-11
ROBERT IAN NEVILLE
Director 2001-09-07 2001-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN ELIZABETH BERRY LENBETH CONSULTING LTD Director 2014-01-22 CURRENT 2014-01-22 Active
RICHARD PAUL FIELD POWER SUPPORT LTD Director 2009-04-14 CURRENT 2009-04-14 Active - Proposal to Strike off
DIRECTOR KANDEEPAN HARROW METROPOLITAN COLLEGE LTD Director 2012-03-07 CURRENT 2012-03-07 Dissolved 2014-08-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05APPOINTMENT TERMINATED, DIRECTOR NEVILLE DE MORAES
2024-02-07REGISTERED OFFICE CHANGED ON 07/02/24 FROM 2 Victoria Road Harpenden AL5 4EA England
2023-10-24APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE NICHOLLS
2023-10-10DIRECTOR APPOINTED MS TRITANIA CHASIYA
2023-10-06DIRECTOR APPOINTED MRS NICOLA JANE NICHOLLS
2023-09-26DIRECTOR APPOINTED MS FRANKIE KAREN PATERSON
2023-09-26DIRECTOR APPOINTED MS ELEANOR AMY HARRIS
2023-09-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-04APPOINTMENT TERMINATED, DIRECTOR PAULA MITCHELL
2023-09-04CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES
2023-09-03APPOINTMENT TERMINATED, DIRECTOR CARYS JONES
2023-09-03APPOINTMENT TERMINATED, DIRECTOR STEVEN PHILLIPS
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL FIELD
2022-09-05CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-09-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL FIELD
2022-07-20CH01Director's details changed for Ms Paula Ann Mitchell on 2022-07-20
2022-07-20AP01DIRECTOR APPOINTED MS CAROLINE SOUTHGATE
2022-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY STEPHEN DUNFORD
2022-03-10TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CHARLES DILLEY
2022-01-18APPOINTMENT TERMINATED, DIRECTOR KEVIN NOBLE
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN NOBLE
2022-01-06APPOINTMENT TERMINATED, DIRECTOR BOZENA MARIA LASKIEWIKZ
2022-01-06APPOINTMENT TERMINATED, DIRECTOR BOZENA MARIA LASKIEWIKZ
2022-01-06DIRECTOR APPOINTED MR KEVIN NOBLE
2022-01-06DIRECTOR APPOINTED MR KEVIN NOBLE
2022-01-06DIRECTOR APPOINTED MR JEREMY DUNFORD
2022-01-06DIRECTOR APPOINTED MR JEREMY DUNFORD
2022-01-06Director's details changed for Mr Jeremy Dunford on 2022-01-06
2022-01-06Director's details changed for Mr Jeremy Dunford on 2022-01-06
2022-01-06CH01Director's details changed for Mr Jeremy Dunford on 2022-01-06
2022-01-06AP01DIRECTOR APPOINTED MR KEVIN NOBLE
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR BOZENA MARIA LASKIEWIKZ
2021-10-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-03AP01DIRECTOR APPOINTED MR KENNETH CHARLES DILLEY
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES
2021-04-28TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN ELIZABETH BERRY
2020-10-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES
2020-08-21AP01DIRECTOR APPOINTED MR DAMIAN JOSEPH BRIDGEMAN
2020-08-20AP01DIRECTOR APPOINTED DR JOSEPH PATRICK O'DWYER
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2019-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/19 FROM Lynch Farm the Lynch Kensworth Dunstable Beds LU6 3QZ England
2019-09-03TM01APPOINTMENT TERMINATED, DIRECTOR SARAH KATHRYN SALVESEN
2019-08-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN CATTLE
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2018-07-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25AP01DIRECTOR APPOINTED MRS CARYS JONES
2018-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL FIELD / 04/05/2018
2018-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL FIELD / 04/05/2018
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HANN
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CHISHOLM
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CHISHOLM
2018-02-02CH01Director's details changed for Mr Robin Cattle on 2018-02-02
2017-12-07AP01DIRECTOR APPOINTED MRS GILLIAN ELIZABETH BERRY
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES
2017-07-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/17 FROM Delaport Coach House Lamer Lane Wheathampstead Hertfordshire AL4 8RQ
2017-06-13AP01DIRECTOR APPOINTED MR RICHARD BURN
2017-06-06RES13Resolutions passed:
  • The existing clause 3 is to be deleted and replaced with the following new clause 3: in addition, the following new subsection 5.7 is to be added. 18/02/2017
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBERT GEORGE OFFER
2017-03-08CC04Statement of company's objects
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-05-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-15AP01DIRECTOR APPOINTED MR RICHARD PAUL FIELD
2015-09-29AR0107/09/15 NO MEMBER LIST
2015-06-18AA31/12/14 TOTAL EXEMPTION FULL
2014-10-16AR0107/09/14 NO MEMBER LIST
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER LOCKTON
2014-10-16AP01DIRECTOR APPOINTED MR ROBIN CATTLE
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD WRIGHT
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL VAUGHAN-FOWLER
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC KENNEDY
2014-10-16TM02APPOINTMENT TERMINATED, SECRETARY RONALD SALVESEN
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PAGE
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LUMSDEN
2014-07-03AA31/12/13 TOTAL EXEMPTION FULL
2013-10-22AR0107/09/13 NO MEMBER LIST
2013-05-02AA31/12/12 TOTAL EXEMPTION FULL
2012-11-22AP01DIRECTOR APPOINTED MR ROBERT MALCOLM PAGE
2012-11-22AP01DIRECTOR APPOINTED MR LEONARD JAMES WRIGHT
2012-11-22AP01DIRECTOR APPOINTED MR NICHOLAS ROBERT GEORGE OFFER
2012-09-14AR0107/09/12 NO MEMBER LIST
2012-09-10AA31/12/11 TOTAL EXEMPTION FULL
2011-09-29AR0107/09/11 NO MEMBER LIST
2011-05-11AA31/12/10 TOTAL EXEMPTION FULL
2010-09-30AR0107/09/10 NO MEMBER LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH KATHRYN SALVESEN / 07/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LUMSDEN / 07/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BOZENA MARIA LASKIEWIKZ / 07/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN HANN / 07/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE RUTHERFORD CHISHOLM / 07/09/2010
2010-07-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-13AP01DIRECTOR APPOINTED DOMINIC CHARLES KENNEDY
2009-11-18AP01DIRECTOR APPOINTED MR MICHAEL PETER VAUGHAN-FOWLER
2009-11-18AP01DIRECTOR APPOINTED PETER LOCKTON
2009-10-19MEM/ARTSARTICLES OF ASSOCIATION
2009-09-21363aANNUAL RETURN MADE UP TO 07/09/09
2009-05-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-12363aANNUAL RETURN MADE UP TO 07/09/08
2008-04-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-08288bDIRECTOR RESIGNED
2007-09-19363aANNUAL RETURN MADE UP TO 07/09/07
2007-04-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-05CERTNMCOMPANY NAME CHANGED NEW JUMBULANCE TRAVEL TRUST CERTIFICATE ISSUED ON 05/03/07
2006-11-03288cDIRECTOR'S PARTICULARS CHANGED
2006-11-02363aANNUAL RETURN MADE UP TO 07/09/06
2006-11-02288bDIRECTOR RESIGNED
2006-04-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-16363(287)REGISTERED OFFICE CHANGED ON 16/09/05
2005-09-16363sANNUAL RETURN MADE UP TO 07/09/05
2005-09-15288aNEW DIRECTOR APPOINTED
2005-04-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-11MISCAUDITORS RESIGN STAT SECTION 394
2004-09-27363sANNUAL RETURN MADE UP TO 07/09/04
2004-08-03287REGISTERED OFFICE CHANGED ON 03/08/04 FROM: PASSFIELD BUSINESS CENTRE LYNCHBOROUGH ROAD, PASSFIELD LIPHOOK HAMPSHIRE GU30 7SB
2004-07-09288bSECRETARY RESIGNED
2004-06-25288aNEW SECRETARY APPOINTED
2004-05-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-08363sANNUAL RETURN MADE UP TO 07/09/03
2003-06-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-16288aNEW DIRECTOR APPOINTED
2003-01-03288aNEW DIRECTOR APPOINTED
2003-01-03288aNEW DIRECTOR APPOINTED
2002-10-10363(287)REGISTERED OFFICE CHANGED ON 10/10/02
2002-10-10363sANNUAL RETURN MADE UP TO 07/09/02
2002-07-09225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02
2002-02-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-09-27288bDIRECTOR RESIGNED
2001-09-27288bSECRETARY RESIGNED
2001-09-27288aNEW DIRECTOR APPOINTED
2001-09-27288aNEW DIRECTOR APPOINTED
2001-09-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-27288aNEW DIRECTOR APPOINTED
2001-09-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
We could not find any licences issued to JUMBULANCE TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JUMBULANCE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JUMBULANCE TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.729
MortgagesNumMortOutstanding0.468
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.269

This shows the max and average number of mortgages for companies with the same SIC code of 49390 - Other passenger land transport

Intangible Assets
Patents
We have not found any records of JUMBULANCE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for JUMBULANCE TRUST
Trademarks
We have not found any records of JUMBULANCE TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JUMBULANCE TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49390 - Other passenger land transport) as JUMBULANCE TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where JUMBULANCE TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JUMBULANCE TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JUMBULANCE TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.