JUBILEE FITNESS LIMITED

1st Floor 8 Borough Road, Darwen, BB3 1PL, England
StatusACTIVE
Company No.11636394
CategoryPrivate Limited Company
Incorporated22 Oct 2018
Age5 years, 7 months, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 20 Jan 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 29 Apr 2019

Action Date: 23 Apr 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-04-23

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUILA PROPERTIES UK LIMITED

64 LEYTON ROAD,LONDON,SW19 1DL

Number:09898946
Status:ACTIVE
Category:Private Limited Company

CFO ACTION LTD

25 FOWGAY DRIVE,SOLIHULL,B91 3PH

Number:07874924
Status:ACTIVE
Category:Private Limited Company

GRECU TRANS LTD

6A WODEHOUSE ROAD,SOUTHAMPTON,SO19 2EQ

Number:10522753
Status:ACTIVE
Category:Private Limited Company

INSPEC INTERNATIONAL LIMITED

56 LESLIE HOUGH WAY,GREATER MANCHESTER,M6 6AJ

Number:02218329
Status:ACTIVE
Category:Private Limited Company

KOCAB GROUP LIMITED

61 PRESTON ROAD,LONDON,E11 1NL

Number:11399463
Status:ACTIVE
Category:Private Limited Company

MARLOW FIVE-O LIMITED

MERCURY HOUSE,MARLOW,SL7 3HN

Number:11181760
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