About

Registered Number: 01796519
Date of Incorporation: 01/03/1984 (40 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 07/05/2019 (4 years and 11 months ago)
Registered Address: Jubilee Milling Limited Main Street, Amotherby, Malton, North Yorkshire, YO17 6TA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.