About

Registered Number: 07730943
Date of Incorporation: 05/08/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: Jubilee Cottage 37 London Road, Bishops Stortford, Hertfordshire, CM23 5NA

 

Having been setup in 2011, Jubilee Cottage Rtm Company Ltd has its registered office in Hertfordshire. The current directors of this organisation are listed as Boyter, Vivien Ann, Birch, Peter Laurence, Boyter, James Douglas, Peel, Richard Lee, Reed, Richard Anthony, Smith, Samantha, Osakwe, Onyechi Nnaemeka at Companies House. We don't currently know the number of employees at Jubilee Cottage Rtm Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRCH, Peter Laurence 05 August 2011 - 1
BOYTER, James Douglas 05 August 2011 - 1
PEEL, Richard Lee 05 August 2011 - 1
REED, Richard Anthony 05 August 2011 - 1
SMITH, Samantha 10 November 2017 - 1
OSAKWE, Onyechi Nnaemeka 05 August 2011 10 November 2017 1
Secretary Name Appointed Resigned Total Appointments
BOYTER, Vivien Ann 05 August 2011 - 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 05 March 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 31 July 2018
AP01 - Appointment of director 31 July 2018
TM01 - Termination of appointment of director 12 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 19 August 2017
AA - Annual Accounts 11 November 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 01 September 2014
CH01 - Change of particulars for director 01 September 2014
AR01 - Annual Return 01 September 2013
CH01 - Change of particulars for director 31 August 2013
CH01 - Change of particulars for director 31 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 August 2013
AA - Annual Accounts 02 May 2013
AA01 - Change of accounting reference date 15 April 2013
AR01 - Annual Return 22 October 2012
CH01 - Change of particulars for director 22 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 October 2012
CH01 - Change of particulars for director 21 October 2012
NEWINC - New incorporation documents 05 August 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.