JUBILEE FITNESS LIMITED
Status | ACTIVE |
Company No. | 11636394 |
Category | Private Limited Company |
Incorporated | 22 Oct 2018 |
Age | 5 years, 7 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
JUBILEE FITNESS LIMITED is an active private limited company with number 11636394. It was incorporated 5 years, 7 months, 16 days ago, on 22 October 2018. The company address is 1st Floor 8 Borough Road, Darwen, BB3 1PL, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 04 Apr 2024
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with updates
Date: 22 Jan 2024
Action Date: 29 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-29
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 12 Jan 2023
Action Date: 29 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-29
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Second filing of confirmation statement with made up date
Date: 12 May 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-12-29
Documents
Confirmation statement with updates
Date: 13 Jan 2022
Action Date: 29 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-29
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Resolution
Date: 20 Jan 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 03 Jan 2021
Action Date: 29 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robyn Hibbert
Termination date: 2020-12-29
Documents
Confirmation statement with updates
Date: 29 Dec 2020
Action Date: 29 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-29
Documents
Cessation of a person with significant control
Date: 29 Dec 2020
Action Date: 29 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-29
Psc name: Robyn Hibbert
Documents
Notification of a person with significant control
Date: 29 Dec 2020
Action Date: 29 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-12-29
Psc name: Agc Properties Limited
Documents
Appoint person director company with name date
Date: 29 Dec 2020
Action Date: 29 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Perkins
Appointment date: 2020-12-29
Documents
Termination director company with name termination date
Date: 29 Dec 2020
Action Date: 28 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-28
Officer name: Christopher Alan Hibbert
Documents
Cessation of a person with significant control
Date: 29 Dec 2020
Action Date: 28 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher Alan Hibbert
Cessation date: 2020-12-28
Documents
Accounts with accounts type micro entity
Date: 28 May 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2020
Action Date: 20 Jan 2020
Category: Address
Type: AD01
New address: 1st Floor 8 Borough Road Darwen BB3 1PL
Old address: 105 Radcliffe New Road Whitefield Manchester M45 7WG United Kingdom
Change date: 2020-01-20
Documents
Change person director company with change date
Date: 12 Aug 2019
Action Date: 12 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-12
Officer name: Miss Robyn Gauld
Documents
Change to a person with significant control
Date: 11 Jun 2019
Action Date: 05 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-05
Psc name: Miss Robyn Gauld
Documents
Confirmation statement with updates
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-29
Documents
Capital allotment shares
Date: 29 Apr 2019
Action Date: 23 Apr 2019
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2019-04-23
Documents
Notification of a person with significant control
Date: 29 Apr 2019
Action Date: 23 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher Alan Hibbert
Notification date: 2019-04-23
Documents
Appoint person director company with name date
Date: 29 Apr 2019
Action Date: 23 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Alan Hibbert
Appointment date: 2019-04-23
Documents
Confirmation statement with updates
Date: 04 Dec 2018
Action Date: 04 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-04
Documents
Notification of a person with significant control
Date: 04 Dec 2018
Action Date: 04 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robyn Gauld
Notification date: 2018-12-04
Documents
Cessation of a person with significant control
Date: 04 Dec 2018
Action Date: 04 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Eve Phillips
Cessation date: 2018-12-04
Documents
Appoint person director company with name date
Date: 04 Dec 2018
Action Date: 04 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-04
Officer name: Miss Robyn Gauld
Documents
Termination director company with name termination date
Date: 04 Dec 2018
Action Date: 04 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eve Phillips
Termination date: 2018-12-04
Documents
Some Companies
64 LEYTON ROAD,LONDON,SW19 1DL
Number: | 09898946 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 FOWGAY DRIVE,SOLIHULL,B91 3PH
Number: | 07874924 |
Status: | ACTIVE |
Category: | Private Limited Company |
6A WODEHOUSE ROAD,SOUTHAMPTON,SO19 2EQ
Number: | 10522753 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 LESLIE HOUGH WAY,GREATER MANCHESTER,M6 6AJ
Number: | 02218329 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 PRESTON ROAD,LONDON,E11 1NL
Number: | 11399463 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERCURY HOUSE,MARLOW,SL7 3HN
Number: | 11181760 |
Status: | ACTIVE |
Category: | Private Limited Company |