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.
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 |
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 |
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 |