JUBILEE PROPERTY INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 11701845 |
Category | Private Limited Company |
Incorporated | 28 Nov 2018 |
Age | 5 years, 6 months, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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 updates
Date: 10 Jun 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Gazette filings brought up to date
Date: 02 Feb 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11658126 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ROYAL EXETER HOTEL,BOURNEMOUTH,BH2 5AG
Number: | 04122042 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A PINFOLD LANE,STOCKPORT,SK6 4NP
Number: | 10107622 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
2/F, 2 ST. MARK'S PLACE,LONDON,SW19 7ND
Number: | 04711960 |
Status: | ACTIVE |
Category: | Private Limited Company |