JUBILEE HIGH FOUNDATION

Brant House Brant House, Addlestone, KT15 1SF, Surrey, England
StatusDISSOLVED
Company No.04521931
Category
Incorporated29 Aug 2002
Age21 years, 8 months, 19 days
JurisdictionEngland Wales
Dissolution15 Apr 2014
Years10 years, 1 month, 2 days

SUMMARY

JUBILEE HIGH FOUNDATION is an dissolved with number 04521931. It was incorporated 21 years, 8 months, 19 days ago, on 29 August 2002 and it was dissolved 10 years, 1 month, 2 days ago, on 15 April 2014. The company address is Brant House Brant House, Addlestone, KT15 1SF, Surrey, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Apr 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Dec 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Dec 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2013

Action Date: 03 Dec 2013

Category: Address

Type: AD01

Old address: School Lane Addlestone Surrey KT15 1TE

Change date: 2013-12-03

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Oct 2013

Action Date: 29 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2013

Action Date: 31 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Michael Holder

Termination date: 2013-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2013

Action Date: 31 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Grogan

Termination date: 2013-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2013

Action Date: 31 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Christopher Rowland Robinson

Termination date: 2013-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2013

Action Date: 31 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Frank Perry

Termination date: 2013-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2013

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-06-01

Officer name: Professor Francis Christopher Rowland Robinson

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Sep 2012

Action Date: 29 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2012

Action Date: 31 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David William Parr

Termination date: 2012-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-06-01

Officer name: Ron Enticott

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2012

Action Date: 09 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janice Ray Lawson

Termination date: 2011-05-09

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Grogan

Change date: 2012-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2012

Action Date: 31 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Balch

Termination date: 2012-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2012

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2012

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2012

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2012

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Annual return company with made up date

Date: 20 Jul 2012

Action Date: 29 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-29

Documents

View document PDF

Annual return company with made up date

Date: 20 Jul 2012

Action Date: 29 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-29

Documents

View document PDF

Annual return company with made up date

Date: 20 Jul 2012

Action Date: 29 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2012

Action Date: 01 Sep 2008

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2008-09-01

Officer name: John Grogan

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2012

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2009-10-01

Officer name: Keith Michael Holder

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2012

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Cllr David William Parr

Change date: 2010-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2012

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Brian Frank Perry

Appointment date: 2010-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2012

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Douglas Waite

Termination date: 2010-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2012

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2009-10-01

Officer name: Amanda Melbourne

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2012

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Denby

Termination date: 2009-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2012

Action Date: 30 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-06-30

Officer name: Francis William Botham

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jul 2012

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rebecca Denby

Termination date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Administrative restoration company

Date: 19 Jul 2012

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 11 May 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date

Date: 05 Oct 2009

Action Date: 31 Aug 2008

Category: Annual-return

Type: AR01

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director alexander kerr

Documents

View document PDF

Gazette notice compulsory

Date: 26 May 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/08/07

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 04/02/08 from: jubilee high foundation school lane addlestone surrey KT15 1TE

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 17/09/07 from: anglia house carrs road cheadle cheshire SK8 2LA

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 29 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2006

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/08/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 10/07/06 from: partnership office jubilee high school addlestone surrey KT15 1TE

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2006

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/08/05

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/08/04

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2003

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/08/03

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 29 Aug 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALDSWORTH CONSTRUCTION LIMITED

STABLE END,CHELTENHAM,GL54 3QX

Number:11442067
Status:ACTIVE
Category:Private Limited Company

LAC CONSTRUCTION INC LIMITED

C/O DELTA HOUSE LIMITED PHOENIX BUSINESS CENTRE,HARROW,HA1 2SP

Number:09914351
Status:ACTIVE
Category:Private Limited Company

LONE CONSULTING LTD

12 HOLBECK ROAD,NOTTINGHAM,NG8 3PB

Number:08039943
Status:ACTIVE
Category:Private Limited Company

MAYSONS SOLICITORS LTD

316 SUITE 316, BURNLEY BUSINESS CENTRE,BURNLEY,BB12 6HH

Number:08802632
Status:ACTIVE
Category:Private Limited Company

MODERN BUSINESS TECHNOLOGY LIMITED

53 ARUNDEL WAY,NEWQUAY,TR7 3AG

Number:01507912
Status:ACTIVE
Category:Private Limited Company

RB&AS CONSULTANTS LIMITED

FINDINGS,BROMLEY,BR1 2BD

Number:06921117
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source