About

Registered Number: 04019273
Date of Incorporation: 21/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 12 Hazel Road, Woolston, Southampton, SO19 7GA

 

Jubilee Sailing Trust (Tenacious) Ltd was registered on 21 June 2000 with its registered office in Southampton, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. There are 7 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRILL, James David Philippe 01 October 2013 - 1
CURRAN, Kevin Patrick 30 August 2017 - 1
MAULEVERER, Bruce 10 June 2011 01 October 2013 1
SHUTTLEWORTH, Ian Ashton 21 June 2000 01 April 2014 1
TARRELL, Paul Niall Megson 06 August 2003 09 June 2011 1
Secretary Name Appointed Resigned Total Appointments
ENTWISTLE, Malcolm Graham 17 September 2013 - 1
ROSS, Steven Graeme 21 June 2000 17 September 2013 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 05 July 2018
PSC02 - N/A 05 July 2018
AA - Annual Accounts 05 January 2018
MR04 - N/A 23 December 2017
MR04 - N/A 23 December 2017
MR04 - N/A 23 December 2017
MR01 - N/A 05 December 2017
MR01 - N/A 05 December 2017
MR04 - N/A 30 November 2017
MR04 - N/A 30 November 2017
MR01 - N/A 30 November 2017
MR04 - N/A 19 October 2017
MR04 - N/A 19 October 2017
AP01 - Appointment of director 22 September 2017
CS01 - N/A 11 July 2017
CH01 - Change of particulars for director 11 July 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 20 July 2016
CH01 - Change of particulars for director 20 July 2016
CH01 - Change of particulars for director 20 July 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 09 July 2014
TM01 - Termination of appointment of director 10 June 2014
TM01 - Termination of appointment of director 29 May 2014
AP01 - Appointment of director 25 February 2014
TM01 - Termination of appointment of director 30 January 2014
AP03 - Appointment of secretary 23 January 2014
TM02 - Termination of appointment of secretary 23 January 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 11 July 2011
AP01 - Appointment of director 22 June 2011
AP01 - Appointment of director 10 June 2011
AP01 - Appointment of director 10 June 2011
TM01 - Termination of appointment of director 09 June 2011
AA - Annual Accounts 11 January 2011
MG01 - Particulars of a mortgage or charge 03 August 2010
MG01 - Particulars of a mortgage or charge 03 August 2010
MG01 - Particulars of a mortgage or charge 03 August 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
TM01 - Termination of appointment of director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
MISC - Miscellaneous document 02 March 2010
AUD - Auditor's letter of resignation 02 March 2010
AD01 - Change of registered office address 23 February 2010
AA - Annual Accounts 20 January 2010
AP01 - Appointment of director 07 December 2009
TM01 - Termination of appointment of director 04 December 2009
RESOLUTIONS - N/A 27 November 2009
363a - Annual Return 10 July 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 03 July 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 05 July 2007
AA - Annual Accounts 26 January 2007
353 - Register of members 06 October 2006
363a - Annual Return 19 July 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 06 July 2005
AA - Annual Accounts 08 December 2004
RESOLUTIONS - N/A 10 November 2004
395 - Particulars of a mortgage or charge 28 September 2004
395 - Particulars of a mortgage or charge 28 September 2004
363s - Annual Return 24 August 2004
AA - Annual Accounts 04 February 2004
288a - Notice of appointment of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
AUD - Auditor's letter of resignation 04 August 2003
363s - Annual Return 30 June 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 16 July 2002
RESOLUTIONS - N/A 15 November 2001
AA - Annual Accounts 15 November 2001
363s - Annual Return 20 July 2001
288c - Notice of change of directors or secretaries or in their particulars 20 July 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
225 - Change of Accounting Reference Date 29 March 2001
287 - Change in situation or address of Registered Office 19 October 2000
395 - Particulars of a mortgage or charge 01 September 2000
395 - Particulars of a mortgage or charge 01 September 2000
395 - Particulars of a mortgage or charge 01 September 2000
395 - Particulars of a mortgage or charge 01 September 2000
395 - Particulars of a mortgage or charge 01 September 2000
395 - Particulars of a mortgage or charge 23 August 2000
395 - Particulars of a mortgage or charge 23 August 2000
395 - Particulars of a mortgage or charge 23 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
NEWINC - New incorporation documents 21 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2017 Outstanding

N/A

A registered charge 30 November 2017 Outstanding

N/A

A registered charge 30 November 2017 Outstanding

N/A

First priority deed of covenants 26 July 2010 Outstanding

N/A

Second priority ship mortgage 26 July 2010 Outstanding

N/A

Debenture 26 July 2010 Outstanding

N/A

Deed of covenant 14 September 2004 Fully Satisfied

N/A

A fourth priority statutory mortgage 14 September 2004 Fully Satisfied

N/A

A letter 15 August 2000 Fully Satisfied

N/A

A deed of covenant supplemental to the second priority statutory mortgage of even 15 August 2000 Fully Satisfied

N/A

A first priority statutory mortgage 15 August 2000 Fully Satisfied

N/A

A second priority statutory mortgage 15 August 2000 Fully Satisfied

N/A

Debenture 15 August 2000 Fully Satisfied

N/A

Second priority debenture 15 August 2000 Outstanding

N/A

Second priority deed of covenant 15 August 2000 Outstanding

N/A

Third priority statutory mortgage 15 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.