JUBILEE ESTATES LIMITED
Status | ACTIVE |
Company No. | 02268181 |
Category | Private Limited Company |
Incorporated | 16 Jun 1988 |
Age | 35 years, 11 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
JUBILEE ESTATES LIMITED is an active private limited company with number 02268181. It was incorporated 35 years, 11 months, 21 days ago, on 16 June 1988. The company address is 35 Ballards Lane, London, N3 1XW, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Notification of a person with significant control
Date: 18 Jan 2024
Action Date: 25 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Jubilee Property Holdings Limited
Notification date: 2017-01-25
Documents
Withdrawal of a person with significant control statement
Date: 18 Jan 2024
Action Date: 18 Jan 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2024-01-18
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 24 May 2023
Action Date: 24 May 2023
Category: Address
Type: AD01
Change date: 2023-05-24
New address: 35 Ballards Lane London N3 1XW
Old address: C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR United Kingdom
Documents
Confirmation statement with no updates
Date: 10 Mar 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 25 Apr 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-31
Officer name: John David Webber
Documents
Appoint person director company with name date
Date: 25 Apr 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-31
Officer name: Mr Daniel Alexander Webber
Documents
Confirmation statement with no updates
Date: 10 Feb 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 13 Aug 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lionel Gerald Curry
Change date: 2019-07-01
Documents
Termination director company with name termination date
Date: 09 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-01
Officer name: Allan Brian Cooper
Documents
Mortgage satisfy charge full
Date: 08 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage satisfy charge full
Date: 08 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-07
New address: C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR
Old address: Suite 1 , 1st Floor 1 Duchess Street London W1W 6AN
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Jul 2017
Action Date: 10 Jul 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 022681810010
Charge creation date: 2017-07-10
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous shortened
Date: 16 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2016
Action Date: 25 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-25
Documents
Accounts with accounts type small
Date: 03 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Mortgage satisfy charge full
Date: 04 Feb 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Accounts with accounts type small
Date: 16 Apr 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 25 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-25
Documents
Change person director company with change date
Date: 06 Feb 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John David Webber
Change date: 2014-12-01
Documents
Termination secretary company with name termination date
Date: 05 Feb 2015
Action Date: 30 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-11-30
Officer name: Cp Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2014
Action Date: 08 Oct 2014
Category: Address
Type: AD01
Old address: 380 Kenton Road Harrow Middlesex HA3 8DP
Change date: 2014-10-08
New address: Suite 1 , 1St Floor 1 Duchess Street London W1W 6AN
Documents
Accounts with accounts type small
Date: 04 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 25 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-25
Documents
Termination director company with name
Date: 17 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Martin
Documents
Accounts with accounts type small
Date: 20 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 25 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-25
Documents
Change corporate secretary company with change date
Date: 06 Feb 2013
Action Date: 06 Feb 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-02-06
Officer name: Cp Secretaries Limited
Documents
Change registered office address company with date old address
Date: 06 Feb 2013
Action Date: 06 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-06
Old address: 87 Wimpole Street London W1G 9RL
Documents
Accounts with accounts type small
Date: 02 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 25 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-25
Documents
Accounts with accounts type small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2011
Action Date: 25 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-25
Documents
Capital return purchase own shares
Date: 16 Feb 2011
Category: Capital
Type: SH03
Documents
Accounts with accounts type small
Date: 01 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 25 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-25
Documents
Change corporate secretary company with change date
Date: 04 Feb 2010
Action Date: 02 Feb 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Cp Secretaries Limited
Change date: 2010-02-02
Documents
Accounts with accounts type small
Date: 04 May 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/09; full list of members
Documents
Legacy
Date: 31 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/08; no change of members
Documents
Accounts with accounts type full
Date: 02 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 17 Apr 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Apr 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Apr 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Apr 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 04 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 09 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/07; full list of members
Documents
Accounts with accounts type full
Date: 05 Jun 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/06; full list of members
Documents
Legacy
Date: 04 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 04/10/05 from: 49 queen anne street london W1G 9JN
Documents
Accounts with accounts type full
Date: 05 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 08 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/05; full list of members
Documents
Legacy
Date: 19 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/04; full list of members
Documents
Accounts with accounts type full
Date: 24 Feb 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 27 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/03; full list of members
Documents
Accounts with accounts type full
Date: 18 Feb 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Accounts with accounts type full
Date: 29 Mar 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 08 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/02; full list of members
Documents
Legacy
Date: 20 Dec 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 28 Sep 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 24 Aug 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Aug 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Aug 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/01; full list of members
Documents
Gazette filings brought up to date
Date: 24 Oct 2000
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 20 Oct 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 29 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 29/09/00 from: 18-24 high street edgware middlesex HA8 7EQ
Documents
Accounts with accounts type full
Date: 06 Apr 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 27 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/99; full list of members
Documents
Legacy
Date: 18 Aug 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 19 Jun 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 26 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/98; full list of members
Documents
Legacy
Date: 15 Oct 1997
Category: Address
Type: 287
Description: Registered office changed on 15/10/97 from: 2-3 woodstock street london W1M 1HD
Documents
Accounts with accounts type full
Date: 07 May 1997
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 18 Apr 1997
Category: Address
Type: 287
Description: Registered office changed on 18/04/97 from: 60 welbeck street london W1M 7HB
Documents
Legacy
Date: 25 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/97; no change of members
Documents
Legacy
Date: 21 Aug 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Aug 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 20 Mar 1996
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 15 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/96; full list of members
Documents
Legacy
Date: 19 Jul 1995
Category: Address
Type: 287
Description: Registered office changed on 19/07/95 from: 2 wimpole street london W1M 7AA
Documents
Some Companies
24 HOUR LONDON ELECTRICIANS LTD
5 BEECHWOOD GARDENS,ILFORD,IG5 0AE
Number: | 11110843 |
Status: | ACTIVE |
Category: | Private Limited Company |
282 LEIGH ROAD,LEIGH ON SEA,SS9 1BW
Number: | OC421375 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
HODGSON OILFIELD SERVICES LIMITED
32 PORTLAND TERRACE,NEWCASTLE UPON TYNE,NE2 1QP
Number: | 07907762 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE000614 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
FLAT 61 WICKWAY COURT,LONDON,SE15 6QB
Number: | 11419146 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE CENTRE,GILLINGHAM,SP8 4AB
Number: | 08595193 |
Status: | ACTIVE |
Category: | Private Limited Company |