JUBILEE PROPERTY INTERNATIONAL LIMITED

35 Ballards Lane, London, N3 1XW, England
StatusACTIVE
Company No.11701845
CategoryPrivate Limited Company
Incorporated28 Nov 2018
Age5 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

JUBILEE PROPERTY INTERNATIONAL LIMITED is an active private limited company with number 11701845. It was incorporated 5 years, 6 months, 10 days ago, on 28 November 2018. The company address is 35 Ballards Lane, London, N3 1XW, England.



Company Fillings

Confirmation statement with updates

Date: 23 May 2024

Action Date: 20 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-20

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2023

Action Date: 29 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-11-29

Psc name: Jubilee Property International Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2023

Action Date: 28 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John David Webber

Cessation date: 2018-11-28

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

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

Old address: C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR United Kingdom

New address: 35 Ballards Lane London N3 1XW

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2023

Action Date: 27 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John David Webber

Change date: 2023-04-27

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

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

View document PDF

Termination director company with name termination date

Date: 25 Apr 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John David Webber

Termination date: 2021-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 17 Mar 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-05-20

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 16 Mar 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-05-20

Documents

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 10 Jun 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2020

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-01

Officer name: Lionel Gerald Curry

Documents

View document PDF

Change account reference date company current extended

Date: 09 Sep 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Address

Type: AD01

Old address: 1 Suite 1, 1st Floor 1 Duchess Street London W1W 6AN United Kingdom

New address: C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR

Change date: 2019-06-07

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Capital allotment shares

Date: 24 May 2019

Action Date: 31 Dec 2018

Category: Capital

Type: SH01

Capital : 8,925 GBP

Date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2019

Action Date: 31 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-31

Capital : 8,925 GBP

Documents

View document PDF

Incorporation company

Date: 28 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INFLUENTRIC LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11658126
Status:ACTIVE
Category:Private Limited Company

JEWELTOWN LIMITED

THE ROYAL EXETER HOTEL,BOURNEMOUTH,BH2 5AG

Number:04122042
Status:ACTIVE
Category:Private Limited Company

KALIDUS LIMITED

5A PINFOLD LANE,STOCKPORT,SK6 4NP

Number:10107622
Status:ACTIVE
Category:Private Limited Company

LHEVEDER ASSOCIATES LIMITED

94 IVERNA COURT,LONDON,W8 6TU

Number:09212815
Status:ACTIVE
Category:Private Limited Company

PERRIN & SON CONSTRUCTION LIMITED

ONE COURTENAY PARK,NEWTON ABBOT,TQ12 2HD

Number:09274172
Status:ACTIVE
Category:Private Limited Company

SCRIVENER TIBBATTS LTD.

2/F, 2 ST. MARK'S PLACE,LONDON,SW19 7ND

Number:04711960
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