About

Registered Number: 04178579
Date of Incorporation: 13/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Freshford House, Redcliffe Way, Bristol, BS1 6NL,

 

Jubilee Property (UK) Ltd was registered on 13 March 2001 and has its registered office in Bristol, it has a status of "Active". The organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 26 May 2020
PSC02 - N/A 12 May 2020
PSC07 - N/A 12 May 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 04 June 2019
PSC02 - N/A 04 June 2019
PSC07 - N/A 04 June 2019
AA - Annual Accounts 07 February 2019
PSC02 - N/A 07 June 2018
PSC07 - N/A 07 June 2018
PSC07 - N/A 07 June 2018
TM01 - Termination of appointment of director 17 April 2018
TM02 - Termination of appointment of secretary 17 April 2018
AP01 - Appointment of director 17 April 2018
AP01 - Appointment of director 17 April 2018
AD01 - Change of registered office address 16 April 2018
CS01 - N/A 16 April 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 29 August 2017
AD01 - Change of registered office address 22 June 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 01 April 2015
AD04 - Change of location of company records to the registered office 01 April 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 09 April 2014
CH01 - Change of particulars for director 09 April 2014
CH03 - Change of particulars for secretary 09 April 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 25 April 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 April 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 08 August 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 22 September 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 16 December 2005
287 - Change in situation or address of Registered Office 18 July 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 09 July 2002
363s - Annual Return 08 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
NEWINC - New incorporation documents 13 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.