Having been setup in 1984, Jubilee Milling Ltd have registered office in Malton in North Yorkshire, it has a status of "Dissolved". There are 2 directors listed for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREENWOOD, John Peter | 21 July 1998 | 29 January 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RICHARDSON, Andrew Mark | 04 January 2017 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 07 May 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 19 February 2019 | |
DS01 - Striking off application by a company | 12 February 2019 | |
AA - Annual Accounts | 01 February 2019 | |
MR04 - N/A | 13 November 2018 | |
RESOLUTIONS - N/A | 23 October 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 23 October 2018 | |
SH19 - Statement of capital | 23 October 2018 | |
CAP-SS - N/A | 23 October 2018 | |
CS01 - N/A | 10 May 2018 | |
AA - Annual Accounts | 03 January 2018 | |
CS01 - N/A | 05 June 2017 | |
AA - Annual Accounts | 13 March 2017 | |
AP03 - Appointment of secretary | 17 January 2017 | |
TM02 - Termination of appointment of secretary | 16 January 2017 | |
AR01 - Annual Return | 12 May 2016 | |
AA - Annual Accounts | 15 February 2016 | |
AR01 - Annual Return | 08 May 2015 | |
AA - Annual Accounts | 03 January 2015 | |
TM01 - Termination of appointment of director | 24 October 2014 | |
AA01 - Change of accounting reference date | 08 August 2014 | |
AD01 - Change of registered office address | 22 July 2014 | |
TM01 - Termination of appointment of director | 22 July 2014 | |
TM01 - Termination of appointment of director | 22 July 2014 | |
TM01 - Termination of appointment of director | 22 July 2014 | |
TM01 - Termination of appointment of director | 22 July 2014 | |
AP01 - Appointment of director | 22 July 2014 | |
AP01 - Appointment of director | 22 July 2014 | |
AP01 - Appointment of director | 22 July 2014 | |
MR04 - N/A | 12 July 2014 | |
MR04 - N/A | 12 July 2014 | |
MR01 - N/A | 04 July 2014 | |
CH01 - Change of particulars for director | 19 June 2014 | |
MR04 - N/A | 17 May 2014 | |
AR01 - Annual Return | 08 May 2014 | |
AA - Annual Accounts | 19 November 2013 | |
AR01 - Annual Return | 09 May 2013 | |
AA - Annual Accounts | 15 October 2012 | |
AR01 - Annual Return | 02 August 2012 | |
CH01 - Change of particulars for director | 25 May 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 09 August 2011 | |
CH01 - Change of particulars for director | 08 August 2011 | |
CH01 - Change of particulars for director | 08 August 2011 | |
CH01 - Change of particulars for director | 08 August 2011 | |
CH01 - Change of particulars for director | 08 August 2011 | |
CH01 - Change of particulars for director | 08 August 2011 | |
TM01 - Termination of appointment of director | 13 January 2011 | |
AA - Annual Accounts | 15 December 2010 | |
AR01 - Annual Return | 30 July 2010 | |
AA - Annual Accounts | 18 December 2009 | |
363a - Annual Return | 12 August 2009 | |
AA - Annual Accounts | 17 February 2009 | |
288a - Notice of appointment of directors or secretaries | 17 December 2008 | |
363s - Annual Return | 27 August 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 27 August 2008 | |
RESOLUTIONS - N/A | 08 August 2008 | |
AA - Annual Accounts | 11 February 2008 | |
288a - Notice of appointment of directors or secretaries | 18 January 2008 | |
363s - Annual Return | 22 August 2007 | |
288b - Notice of resignation of directors or secretaries | 22 August 2007 | |
288b - Notice of resignation of directors or secretaries | 22 August 2007 | |
288b - Notice of resignation of directors or secretaries | 22 August 2007 | |
288a - Notice of appointment of directors or secretaries | 22 August 2007 | |
288a - Notice of appointment of directors or secretaries | 17 August 2007 | |
288a - Notice of appointment of directors or secretaries | 17 August 2007 | |
288a - Notice of appointment of directors or secretaries | 16 August 2007 | |
288a - Notice of appointment of directors or secretaries | 16 August 2007 | |
395 - Particulars of a mortgage or charge | 07 July 2007 | |
395 - Particulars of a mortgage or charge | 07 July 2007 | |
AA - Annual Accounts | 19 September 2006 | |
363s - Annual Return | 18 August 2006 | |
AA - Annual Accounts | 30 August 2005 | |
363s - Annual Return | 16 August 2005 | |
363s - Annual Return | 16 August 2004 | |
AA - Annual Accounts | 03 August 2004 | |
AA - Annual Accounts | 11 November 2003 | |
363s - Annual Return | 16 August 2003 | |
AA - Annual Accounts | 06 August 2002 | |
363s - Annual Return | 06 August 2002 | |
AA - Annual Accounts | 04 December 2001 | |
363s - Annual Return | 14 August 2001 | |
363s - Annual Return | 25 July 2000 | |
AA - Annual Accounts | 25 July 2000 | |
AA - Annual Accounts | 10 August 1999 | |
363s - Annual Return | 10 August 1999 | |
288b - Notice of resignation of directors or secretaries | 10 February 1999 | |
363s - Annual Return | 07 August 1998 | |
288a - Notice of appointment of directors or secretaries | 07 August 1998 | |
AA - Annual Accounts | 07 August 1998 | |
AA - Annual Accounts | 12 August 1997 | |
363s - Annual Return | 12 August 1997 | |
AA - Annual Accounts | 22 August 1996 | |
363s - Annual Return | 12 August 1996 | |
AA - Annual Accounts | 31 July 1995 | |
363s - Annual Return | 31 July 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 09 August 1994 | |
AA - Annual Accounts | 09 August 1994 | |
AA - Annual Accounts | 24 August 1993 | |
363s - Annual Return | 24 August 1993 | |
363s - Annual Return | 24 August 1992 | |
AA - Annual Accounts | 24 August 1992 | |
363b - Annual Return | 08 September 1991 | |
AA - Annual Accounts | 27 August 1991 | |
AUD - Auditor's letter of resignation | 06 February 1991 | |
AA - Annual Accounts | 08 October 1990 | |
363 - Annual Return | 08 October 1990 | |
288 - N/A | 20 June 1990 | |
AA - Annual Accounts | 18 October 1989 | |
363 - Annual Return | 18 October 1989 | |
AA - Annual Accounts | 20 January 1989 | |
363 - Annual Return | 20 January 1989 | |
395 - Particulars of a mortgage or charge | 18 March 1988 | |
288 - N/A | 19 February 1988 | |
AA - Annual Accounts | 18 February 1988 | |
363 - Annual Return | 18 February 1988 | |
288 - N/A | 06 October 1987 | |
363 - Annual Return | 14 February 1987 | |
288 - N/A | 14 February 1987 | |
AA - Annual Accounts | 06 February 1987 | |
288 - N/A | 10 November 1986 | |
AA - Annual Accounts | 04 September 1986 | |
363 - Annual Return | 17 May 1986 | |
MISC - Miscellaneous document | 09 May 1984 | |
NEWINC - New incorporation documents | 01 March 1984 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 July 2014 | Fully Satisfied |
N/A |
Debenture | 03 July 2007 | Fully Satisfied |
N/A |
Debenture | 03 July 2007 | Fully Satisfied |
N/A |
Fixed and floating charge | 16 March 1988 | Fully Satisfied |
N/A |