About

Registered Number: 07662566
Date of Incorporation: 08/06/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: Room 609, Clarendon Business Centres, 42 Upper Berkeley Street, London, W1H 5PW,

 

Based in London, Jubilee International Education Group Ltd was registered on 08 June 2011, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Jubilee International Education Group Ltd. The companies directors are listed as Li, Jing, Li, Jing, Chen, Jing, He, Qi at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LI, Jing 10 June 2011 - 1
CHEN, Jing 10 June 2011 10 January 2012 1
HE, Qi 10 June 2011 10 January 2012 1
Secretary Name Appointed Resigned Total Appointments
LI, Jing 10 June 2011 10 January 2012 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 17 April 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 28 September 2018
RESOLUTIONS - N/A 16 March 2018
CS01 - N/A 13 March 2018
RESOLUTIONS - N/A 09 March 2018
AD01 - Change of registered office address 12 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 08 October 2014
CERTNM - Change of name certificate 22 July 2014
CONNOT - N/A 22 July 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 14 May 2013
AA01 - Change of accounting reference date 08 February 2013
CERTNM - Change of name certificate 15 January 2013
RESOLUTIONS - N/A 15 January 2013
CONNOT - N/A 15 January 2013
AR01 - Annual Return 10 July 2012
TM02 - Termination of appointment of secretary 20 January 2012
TM01 - Termination of appointment of director 18 January 2012
TM01 - Termination of appointment of director 18 January 2012
AD01 - Change of registered office address 16 January 2012
CH01 - Change of particulars for director 06 January 2012
CH01 - Change of particulars for director 06 January 2012
CH03 - Change of particulars for secretary 06 January 2012
CH01 - Change of particulars for director 06 January 2012
AD01 - Change of registered office address 06 January 2012
MG01 - Particulars of a mortgage or charge 14 December 2011
AP01 - Appointment of director 20 June 2011
AP01 - Appointment of director 20 June 2011
AP01 - Appointment of director 20 June 2011
TM01 - Termination of appointment of director 17 June 2011
AP03 - Appointment of secretary 17 June 2011
TM01 - Termination of appointment of director 17 June 2011
TM02 - Termination of appointment of secretary 17 June 2011
TM01 - Termination of appointment of director 17 June 2011
SH01 - Return of Allotment of shares 14 June 2011
NEWINC - New incorporation documents 08 June 2011

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 13 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.