About

Registered Number: 02268181
Date of Incorporation: 16/06/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: LANDAU BAKER LIMITED, Mountcliff House, 154 Brent Street, London, NW4 2DR,

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.