About

Registered Number: 05326281
Date of Incorporation: 07/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: C/O James & Co Accountants Limited Venture House, Enterprise Way, Boston, Lincolnshire, PE21 7TW,

 

Founded in 2005, Jubilee Buildings (Peterborough) Ltd are based in Boston, Lincolnshire. The companies directors are Briggs, Alice Christine Diana, Briggs, Arthur Walter, Briggs, Christine Eva. Currently we aren't aware of the number of employees at the Jubilee Buildings (Peterborough) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGGS, Alice Christine Diana 07 January 2005 - 1
BRIGGS, Arthur Walter 07 January 2005 - 1
BRIGGS, Christine Eva 07 January 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 03 September 2019
AD01 - Change of registered office address 01 August 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 25 September 2017
MR01 - N/A 24 August 2017
MR01 - N/A 24 August 2017
MR01 - N/A 17 August 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 06 September 2013
AD01 - Change of registered office address 18 March 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 17 August 2011
RESOLUTIONS - N/A 08 February 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 23 October 2007
363s - Annual Return 30 January 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 23 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2005
NEWINC - New incorporation documents 07 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2017 Outstanding

N/A

A registered charge 14 August 2017 Outstanding

N/A

A registered charge 14 August 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.