Temple Bank
Riverway
Harlow, Essex
CM20 2DY
Director Name | Mr Steffen Paul Hossfeld |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 September 2022(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | Jumo House Temple Bank Riverway Harlow, Essex CM20 2DY |
Secretary Name | Miss Susan Ann Sawkins |
---|---|
Status | Current |
Appointed | 23 March 2023(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | Jumo House Temple Bank Riverway Harlow, Essex CM20 2DY |
Director Name | Mr Bernard Gunther Juchheim |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 May 1991(12 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 7 Dokkumstrasse D 36039 Fulda Germany Foreign |
Director Name | Rudolf Raber |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 November 1998) |
Role | Managing Director |
Correspondence Address | 29 Drovers Way St Michaels Mead Bishops Stortford Hertfordshire CM23 4GF |
Secretary Name | Mrs Lynn Bosward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(12 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 20 July 2007) |
Role | Company Director |
Correspondence Address | 2 Warren Terrace Bengeo Hertford Hertfordshire SG14 3JE |
Director Name | Lindsay Norris |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 October 2003) |
Role | Managing Director |
Correspondence Address | 22 Timbers Close Great Notley Essex CM77 7GZ |
Director Name | Michael Juchheim |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 2003(24 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 June 2010) |
Role | Company Director |
Correspondence Address | Erich-Heckel-Ring 17 36041 Fulda Foreign Germany |
Director Name | Andrew Pierce |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(25 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2005) |
Role | Managing Director |
Correspondence Address | Stableford House 17b Alderford Street Sible Hedingham Essex CO9 3HX |
Director Name | Marcus Paul Sampson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 December 2007) |
Role | Managing Director |
Correspondence Address | 1 Rogers End Ashdon Essex CB10 2HT |
Director Name | Mr Wolfgang Erich Bosold |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 January 2008(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 June 2010) |
Role | Company Director |
Correspondence Address | 1 Gutberletstrasse 36039 Fulda Foreign Germany |
Director Name | Reiner Riedl |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 January 2008(28 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 July 2020) |
Role | Intl Sales Mgr |
Country of Residence | Germany |
Correspondence Address | 6 Kirnkuppenweg Petersberg Hessen D-36100 Germany |
Director Name | Mr Carsten Juchheim |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 June 2010(31 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 25 June 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 26 Muehlbergwerg Petersberg 36100 |
Director Name | Mr Michael Juchheim |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 February 2013(34 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 14 February 2024) |
Role | CEO |
Country of Residence | Germany |
Correspondence Address | Jumo House Temple Bank Riverway Harlow, Essex CM20 2DY |
Website | www.jumo.co.uk/ |
---|---|
Telephone | 01279 635533 |
Telephone region | Bishops Stortford |
Registered Address | Jumo House Temple Bank Riverway Harlow, Essex CM20 2DY |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
1.2m at £1 | Jumo Gmbh & Co Kg 100.00% Ordinary |
---|---|
1 at £1 | Bernard Gunther Juchhiem 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,204,223 |
Cash | £593,230 |
Current Liabilities | £158,560 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
15 June 1987 | Delivered on: 18 November 1987 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situation at temple bank riverway harlow essex title no:- ex 315007 together with all buildings and fixtures the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
11 February 1982 | Delivered on: 22 February 1982 Satisfied on: 18 December 1987 Persons entitled: Lloyds Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit b, the old malthouse station rd, saw-bridgenorth herts title no ex 217458. Fully Satisfied |
12 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
---|---|
28 June 2017 | Notification of Bernard Juchheim as a person with significant control on 6 April 2016 (2 pages) |
12 April 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
19 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
17 May 2016 | Statement by Directors (1 page) |
17 May 2016 | Statement of capital on 17 May 2016
|
17 May 2016 | Solvency Statement dated 01/04/16 (1 page) |
17 May 2016 | Resolutions
|
31 March 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
20 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
13 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
22 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
8 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
23 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
22 July 2013 | Director's details changed for Mr Michael Jucchheim on 26 February 2013 (2 pages) |
16 April 2013 | Appointment of Mr Michael Jucchheim as a director (2 pages) |
19 March 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
14 November 2012 | Statement of capital following an allotment of shares on 6 November 2012
|
14 November 2012 | Statement of capital following an allotment of shares on 6 November 2012
|
14 November 2012 | Termination of appointment of Carsten Juchheim as a director (1 page) |
8 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
19 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
13 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Reiner Riedl on 29 June 2010 (2 pages) |
29 June 2010 | Appointment of Mr Carsten Juchheim as a director (2 pages) |
28 June 2010 | Termination of appointment of Michael Juchheim as a director (1 page) |
21 June 2010 | Termination of appointment of Wolfgang Bosold as a director (1 page) |
8 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
10 February 2010 | Statement of company's objects (2 pages) |
10 February 2010 | Resolutions
|
27 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
8 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
16 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
17 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
31 January 2008 | New secretary appointed (2 pages) |
18 January 2008 | New director appointed (2 pages) |
27 December 2007 | Director resigned (1 page) |
12 August 2007 | Secretary's particulars changed;director's particulars changed (2 pages) |
12 August 2007 | New secretary appointed (1 page) |
26 July 2007 | Return made up to 29/06/07; change of members (7 pages) |
25 July 2007 | Secretary resigned (1 page) |
5 June 2007 | Particulars of contract relating to shares (2 pages) |
5 June 2007 | Ad 10/05/07--------- £ si 200000@1=200000 £ ic 250000/450000 (2 pages) |
11 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
27 September 2006 | Director's particulars changed (1 page) |
12 July 2006 | Return made up to 29/06/06; full list of members
|
18 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
10 May 2006 | Particulars of contract relating to shares (2 pages) |
10 May 2006 | Ad 20/10/05--------- £ si 100000@1=100000 £ ic 150000/250000 (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 July 2005 | Return made up to 29/06/05; full list of members (7 pages) |
16 June 2005 | Director resigned (1 page) |
20 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
28 September 2004 | Director's particulars changed (1 page) |
28 September 2004 | Director's particulars changed (1 page) |
20 August 2004 | Return made up to 29/06/04; full list of members
|
21 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
9 March 2004 | New director appointed (2 pages) |
28 October 2003 | Director resigned (1 page) |
14 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | Director resigned (1 page) |
1 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
12 July 2002 | Return made up to 29/06/02; full list of members
|
17 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
24 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
11 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
6 July 2000 | Return made up to 29/06/00; full list of members (7 pages) |
28 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
6 July 1999 | Return made up to 29/06/99; no change of members (4 pages) |
12 May 1999 | New director appointed (2 pages) |
9 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
18 November 1998 | Director resigned (1 page) |
6 July 1998 | Return made up to 29/06/98; no change of members (6 pages) |
15 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
16 March 1998 | Director's particulars changed (1 page) |
7 July 1997 | Return made up to 29/06/97; full list of members (6 pages) |
12 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
8 July 1996 | Return made up to 29/06/96; no change of members (4 pages) |
26 April 1996 | Director's particulars changed (1 page) |
26 April 1996 | Director's particulars changed (1 page) |
26 April 1996 | Director's particulars changed (1 page) |
18 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
4 October 1995 | Director's particulars changed (2 pages) |
5 July 1995 | Return made up to 29/06/95; no change of members (4 pages) |
13 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
19 January 1979 | Certificate of incorporation (1 page) |