Jubilee Estates Ltd was founded on 16 June 1988 with its registered office in London, it has a status of "Active". There are no directors listed for this organisation in the Companies House registry. We do not know the number of employees at this organisation.
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 February 2020 | |
AA - Annual Accounts | 26 September 2019 | |
CH01 - Change of particulars for director | 13 August 2019 | |
TM01 - Termination of appointment of director | 09 August 2019 | |
MR04 - N/A | 08 August 2019 | |
MR04 - N/A | 08 August 2019 | |
AD01 - Change of registered office address | 07 June 2019 | |
CS01 - N/A | 11 February 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 09 February 2018 | |
AA - Annual Accounts | 28 September 2017 | |
MR01 - N/A | 21 July 2017 | |
CS01 - N/A | 28 February 2017 | |
AA - Annual Accounts | 29 September 2016 | |
AA01 - Change of accounting reference date | 16 March 2016 | |
AR01 - Annual Return | 07 March 2016 | |
AA - Annual Accounts | 03 March 2016 | |
MR04 - N/A | 04 February 2016 | |
AA - Annual Accounts | 16 April 2015 | |
AR01 - Annual Return | 06 February 2015 | |
CH01 - Change of particulars for director | 06 February 2015 | |
TM02 - Termination of appointment of secretary | 05 February 2015 | |
AD01 - Change of registered office address | 08 October 2014 | |
AA - Annual Accounts | 04 March 2014 | |
AR01 - Annual Return | 04 February 2014 | |
TM01 - Termination of appointment of director | 17 September 2013 | |
AA - Annual Accounts | 20 February 2013 | |
AR01 - Annual Return | 07 February 2013 | |
CH04 - Change of particulars for corporate secretary | 06 February 2013 | |
AD01 - Change of registered office address | 06 February 2013 | |
AA - Annual Accounts | 02 March 2012 | |
AR01 - Annual Return | 31 January 2012 | |
AA - Annual Accounts | 28 February 2011 | |
AR01 - Annual Return | 24 February 2011 | |
SH03 - Return of purchase of own shares | 16 February 2011 | |
AA - Annual Accounts | 01 March 2010 | |
AR01 - Annual Return | 04 February 2010 | |
CH04 - Change of particulars for corporate secretary | 04 February 2010 | |
AA - Annual Accounts | 04 May 2009 | |
363a - Annual Return | 20 April 2009 | |
395 - Particulars of a mortgage or charge | 31 October 2008 | |
363s - Annual Return | 12 May 2008 | |
AA - Annual Accounts | 02 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 April 2007 | |
AA - Annual Accounts | 04 April 2007 | |
363s - Annual Return | 09 February 2007 | |
AA - Annual Accounts | 05 June 2006 | |
288b - Notice of resignation of directors or secretaries | 03 April 2006 | |
288a - Notice of appointment of directors or secretaries | 03 April 2006 | |
363s - Annual Return | 03 February 2006 | |
288a - Notice of appointment of directors or secretaries | 04 October 2005 | |
287 - Change in situation or address of Registered Office | 04 October 2005 | |
AA - Annual Accounts | 05 April 2005 | |
363s - Annual Return | 08 February 2005 | |
363s - Annual Return | 19 April 2004 | |
AA - Annual Accounts | 24 February 2004 | |
363s - Annual Return | 27 February 2003 | |
AA - Annual Accounts | 18 February 2003 | |
AA - Annual Accounts | 29 March 2002 | |
363s - Annual Return | 08 February 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 December 2001 | |
AA - Annual Accounts | 28 September 2001 | |
395 - Particulars of a mortgage or charge | 24 August 2001 | |
395 - Particulars of a mortgage or charge | 24 August 2001 | |
395 - Particulars of a mortgage or charge | 24 August 2001 | |
363s - Annual Return | 26 April 2001 | |
DISS40 - Notice of striking-off action discontinued | 24 October 2000 | |
AA - Annual Accounts | 20 October 2000 | |
287 - Change in situation or address of Registered Office | 29 September 2000 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 August 2000 | |
AA - Annual Accounts | 06 April 1999 | |
363s - Annual Return | 27 January 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 August 1998 | |
AA - Annual Accounts | 19 June 1998 | |
363s - Annual Return | 26 January 1998 | |
287 - Change in situation or address of Registered Office | 15 October 1997 | |
AA - Annual Accounts | 07 May 1997 | |
287 - Change in situation or address of Registered Office | 18 April 1997 | |
363s - Annual Return | 25 February 1997 | |
395 - Particulars of a mortgage or charge | 21 August 1996 | |
395 - Particulars of a mortgage or charge | 07 August 1996 | |
AA - Annual Accounts | 20 March 1996 | |
363s - Annual Return | 15 February 1996 | |
287 - Change in situation or address of Registered Office | 19 July 1995 | |
395 - Particulars of a mortgage or charge | 11 July 1995 | |
AA - Annual Accounts | 29 March 1995 | |
PRE95M - N/A | 01 January 1995 | |
AA - Annual Accounts | 22 March 1994 | |
363s - Annual Return | 09 March 1994 | |
287 - Change in situation or address of Registered Office | 21 February 1993 | |
AA - Annual Accounts | 15 February 1993 | |
363s - Annual Return | 03 February 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 June 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 June 1992 | |
395 - Particulars of a mortgage or charge | 11 May 1992 | |
288 - N/A | 26 April 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 March 1992 | |
123 - Notice of increase in nominal capital | 24 March 1992 | |
AA - Annual Accounts | 10 February 1992 | |
363s - Annual Return | 02 February 1992 | |
288 - N/A | 09 January 1992 | |
AA - Annual Accounts | 14 May 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 09 May 1991 | |
287 - Change in situation or address of Registered Office | 08 May 1991 | |
CERTNM - Change of name certificate | 14 March 1991 | |
363a - Annual Return | 05 February 1991 | |
287 - Change in situation or address of Registered Office | 09 November 1990 | |
AA - Annual Accounts | 06 November 1990 | |
363a - Annual Return | 05 November 1990 | |
363a - Annual Return | 05 November 1990 | |
DISS6 - Notice of striking-off action suspended | 04 October 1990 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 September 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 26 July 1989 | |
395 - Particulars of a mortgage or charge | 13 February 1989 | |
RESOLUTIONS - N/A | 15 November 1988 | |
RESOLUTIONS - N/A | 15 November 1988 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 26 October 1988 | |
MEM/ARTS - N/A | 25 October 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 25 October 1988 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 23 September 1988 | |
CERTNM - Change of name certificate | 20 September 1988 | |
RESOLUTIONS - N/A | 15 September 1988 | |
287 - Change in situation or address of Registered Office | 15 September 1988 | |
288 - N/A | 15 September 1988 | |
NEWINC - New incorporation documents | 16 June 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 July 2017 | Outstanding |
N/A |
Legal charge | 24 October 2008 | Fully Satisfied |
N/A |
Legal charge | 20 August 2001 | Fully Satisfied |
N/A |
Legal charge | 20 August 2001 | Fully Satisfied |
N/A |
Legal charge | 20 August 2001 | Fully Satisfied |
N/A |
Legal charge | 23 July 1996 | Fully Satisfied |
N/A |
Standard security which was presented for registration in scotland on 1ST august 1996 | 12 July 1996 | Fully Satisfied |
N/A |
Legal charge by the company and B. webber holdings limited as trustee for the company | 30 June 1995 | Fully Satisfied |
N/A |
Standard security | 07 May 1992 | Fully Satisfied |
N/A |
Legal charge | 23 January 1989 | Fully Satisfied |
N/A |