Advanced company searchLink opens in new window

JUBILEE INDUSTRIAL ESTATES LIMITED

Company number 04554008

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2017 DS01 Application to strike the company off the register
12 Dec 2017 TM01 Termination of appointment of John David Webber as a director on 1 November 2017
10 Nov 2017 CS01 Confirmation statement made on 4 October 2017 with updates
09 Oct 2017 TM01 Termination of appointment of Lionel Gerald Curry as a director on 6 October 2017
09 Oct 2017 TM02 Termination of appointment of Cp Secretaries Limited as a secretary on 6 October 2017
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
22 Nov 2016 CS01 Confirmation statement made on 4 October 2016 with updates
13 Oct 2016 AA Accounts for a small company made up to 31 December 2015
08 Dec 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
15 Oct 2015 AA Accounts for a small company made up to 31 December 2014
16 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
16 Oct 2014 CH01 Director's details changed for John David Webber on 1 February 2014
08 Oct 2014 AD01 Registered office address changed from 380 Kenton Road Harrow HA3 8DP to Suite 1, 1St Floor 1 Duchess Street London W1W 6AN on 8 October 2014
07 Oct 2014 AA Accounts for a small company made up to 31 December 2013
14 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
14 Oct 2013 CH04 Secretary's details changed for Cp Secretaries Limited on 30 October 2012
04 Oct 2013 AA Accounts for a small company made up to 31 December 2012
17 Sep 2013 TM01 Termination of appointment of David Martin as a director
10 Oct 2012 AD01 Registered office address changed from 87 Wimpole Street London W1G 9RL on 10 October 2012
10 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
04 Oct 2012 AA Accounts for a small company made up to 31 December 2011
14 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
04 Oct 2011 AA Accounts for a small company made up to 31 December 2010