Company NameJUMO UK Ltd
DirectorsDimitrios Charisiadis and Steffen Paul Hossfeld
Company StatusActive
Company Number01410418
CategoryPrivate Limited Company
Incorporation Date19 January 1979(45 years, 3 months ago)
Previous NameJUMO Instrument Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Dimitrios Charisiadis
Date of BirthJuly 1967 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed01 September 2022(43 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCEO
Country of ResidenceGermany
Correspondence AddressJumo House
Temple Bank
Riverway
Harlow, Essex
CM20 2DY
Director NameMr Steffen Paul Hossfeld
Date of BirthApril 1974 (Born 50 years ago)
NationalityGerman
StatusCurrent
Appointed01 September 2022(43 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressJumo House
Temple Bank
Riverway
Harlow, Essex
CM20 2DY
Secretary NameMiss Susan Ann Sawkins
StatusCurrent
Appointed23 March 2023(44 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence AddressJumo House
Temple Bank
Riverway
Harlow, Essex
CM20 2DY
Director NameMr Bernard Gunther Juchheim
Date of BirthDecember 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed14 May 1991(12 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 May 2003)
RoleCompany Director
Correspondence Address7 Dokkumstrasse
D 36039 Fulda
Germany
Foreign
Director NameRudolf Raber
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(12 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 November 1998)
RoleManaging Director
Correspondence Address29 Drovers Way
St Michaels Mead
Bishops Stortford
Hertfordshire
CM23 4GF
Secretary NameMrs Lynn Bosward
NationalityBritish
StatusResigned
Appointed14 May 1991(12 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 20 July 2007)
RoleCompany Director
Correspondence Address2 Warren Terrace
Bengeo
Hertford
Hertfordshire
SG14 3JE
Director NameLindsay Norris
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(20 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 October 2003)
RoleManaging Director
Correspondence Address22 Timbers Close
Great Notley
Essex
CM77 7GZ
Director NameMichael Juchheim
Date of BirthJuly 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2003(24 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 June 2010)
RoleCompany Director
Correspondence AddressErich-Heckel-Ring 17
36041 Fulda
Foreign
Germany
Director NameAndrew Pierce
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(25 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2005)
RoleManaging Director
Correspondence AddressStableford House
17b Alderford Street
Sible Hedingham
Essex
CO9 3HX
Director NameMarcus Paul Sampson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(26 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 December 2007)
RoleManaging Director
Correspondence Address1 Rogers End
Ashdon
Essex
CB10 2HT
Director NameMr Wolfgang Erich Bosold
Date of BirthMarch 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed03 January 2008(28 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 June 2010)
RoleCompany Director
Correspondence Address1 Gutberletstrasse
36039 Fulda
Foreign
Germany
Director NameReiner Riedl
Date of BirthDecember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed03 January 2008(28 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 July 2020)
RoleIntl Sales Mgr
Country of ResidenceGermany
Correspondence Address6 Kirnkuppenweg
Petersberg
Hessen D-36100
Germany
Director NameMr Carsten Juchheim
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed09 June 2010(31 years, 4 months after company formation)
Appointment Duration2 years (resigned 25 June 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address26 Muehlbergwerg
Petersberg
36100
Director NameMr Michael Juchheim
Date of BirthJuly 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed26 February 2013(34 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 14 February 2024)
RoleCEO
Country of ResidenceGermany
Correspondence AddressJumo House
Temple Bank
Riverway
Harlow, Essex
CM20 2DY

Contact

Websitewww.jumo.co.uk/
Telephone01279 635533
Telephone regionBishops Stortford

Location

Registered AddressJumo House
Temple Bank
Riverway
Harlow, Essex
CM20 2DY
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Shareholders

1.2m at £1Jumo Gmbh & Co Kg
100.00%
Ordinary
1 at £1Bernard Gunther Juchhiem
0.00%
Ordinary

Financials

Year2014
Net Worth£1,204,223
Cash£593,230
Current Liabilities£158,560

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Charges

15 June 1987Delivered 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 1982Delivered 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

Filing History

12 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
28 June 2017Notification of Bernard Juchheim as a person with significant control on 6 April 2016 (2 pages)
12 April 2017Accounts for a small company made up to 31 December 2016 (9 pages)
19 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 800,000
(6 pages)
17 May 2016Statement by Directors (1 page)
17 May 2016Statement of capital on 17 May 2016
  • GBP 800,000
(4 pages)
17 May 2016Solvency Statement dated 01/04/16 (1 page)
17 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
31 March 2016Accounts for a small company made up to 31 December 2015 (6 pages)
20 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,200,000
(4 pages)
13 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
22 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,200,000
(4 pages)
8 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
23 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1,200,000
(4 pages)
22 July 2013Director's details changed for Mr Michael Jucchheim on 26 February 2013 (2 pages)
16 April 2013Appointment of Mr Michael Jucchheim as a director (2 pages)
19 March 2013Accounts for a small company made up to 31 December 2012 (7 pages)
14 November 2012Statement of capital following an allotment of shares on 6 November 2012
  • GBP 1,200,000
(3 pages)
14 November 2012Statement of capital following an allotment of shares on 6 November 2012
  • GBP 1,200,000
(3 pages)
14 November 2012Termination of appointment of Carsten Juchheim as a director (1 page)
8 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
9 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
19 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
31 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Reiner Riedl on 29 June 2010 (2 pages)
29 June 2010Appointment of Mr Carsten Juchheim as a director (2 pages)
28 June 2010Termination of appointment of Michael Juchheim as a director (1 page)
21 June 2010Termination of appointment of Wolfgang Bosold as a director (1 page)
8 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
10 February 2010Statement of company's objects (2 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
27 July 2009Return made up to 29/06/09; full list of members (4 pages)
8 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
16 July 2008Return made up to 29/06/08; full list of members (4 pages)
17 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
31 January 2008New secretary appointed (2 pages)
18 January 2008New director appointed (2 pages)
27 December 2007Director resigned (1 page)
12 August 2007Secretary's particulars changed;director's particulars changed (2 pages)
12 August 2007New secretary appointed (1 page)
26 July 2007Return made up to 29/06/07; change of members (7 pages)
25 July 2007Secretary resigned (1 page)
5 June 2007Particulars of contract relating to shares (2 pages)
5 June 2007Ad 10/05/07--------- £ si 200000@1=200000 £ ic 250000/450000 (2 pages)
11 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
27 September 2006Director's particulars changed (1 page)
12 July 2006Return made up to 29/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
10 May 2006Particulars of contract relating to shares (2 pages)
10 May 2006Ad 20/10/05--------- £ si 100000@1=100000 £ ic 150000/250000 (2 pages)
15 November 2005New director appointed (2 pages)
15 July 2005Return made up to 29/06/05; full list of members (7 pages)
16 June 2005Director resigned (1 page)
20 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
28 September 2004Director's particulars changed (1 page)
28 September 2004Director's particulars changed (1 page)
20 August 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
9 March 2004New director appointed (2 pages)
28 October 2003Director resigned (1 page)
14 July 2003Return made up to 29/06/03; full list of members (7 pages)
10 May 2003New director appointed (2 pages)
10 May 2003Director resigned (1 page)
1 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
12 July 2002Return made up to 29/06/02; full list of members
  • 363(287) ‐ Registered office changed on 12/07/02
(7 pages)
17 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
24 July 2001Return made up to 29/06/01; full list of members (7 pages)
11 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
6 July 2000Return made up to 29/06/00; full list of members (7 pages)
28 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 July 1999Return made up to 29/06/99; no change of members (4 pages)
12 May 1999New director appointed (2 pages)
9 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 November 1998Director resigned (1 page)
6 July 1998Return made up to 29/06/98; no change of members (6 pages)
15 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 March 1998Director's particulars changed (1 page)
7 July 1997Return made up to 29/06/97; full list of members (6 pages)
12 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
8 July 1996Return made up to 29/06/96; no change of members (4 pages)
26 April 1996Director's particulars changed (1 page)
26 April 1996Director's particulars changed (1 page)
26 April 1996Director's particulars changed (1 page)
18 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 October 1995Director's particulars changed (2 pages)
5 July 1995Return made up to 29/06/95; no change of members (4 pages)
13 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
19 January 1979Certificate of incorporation (1 page)