Advanced company searchLink opens in new window

JUBILEE FINANCIAL PRODUCTS HOLDINGS LIMITED

Company number 06618513

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)
21 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
21 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
17 Sep 2015 AD01 Registered office address changed from 21 Knightsbridge 3rd Floor London SW1X 7LY to 37 Sun Street London EC2M 2PL on 17 September 2015
16 Sep 2015 4.20 Statement of affairs with form 4.19
16 Sep 2015 600 Appointment of a voluntary liquidator
16 Sep 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-07
22 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,904,321.440367
07 Jul 2015 TM01 Termination of appointment of David Brian Shorthouse as a director on 24 June 2015
28 Aug 2014 AA Group of companies' accounts made up to 30 November 2013
10 Jun 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,904,321.440367
04 Sep 2013 AA Group of companies' accounts made up to 30 November 2012
25 Jul 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
11 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Sep 2012 AA Group of companies' accounts made up to 30 November 2011
03 Sep 2012 AD01 Registered office address changed from Heron Tower 20Th Floor 110 Bishopsgate London London EC2N 4AY England on 3 September 2012
07 Jun 2012 TM01 Termination of appointment of Nigel Tose as a director
14 May 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
03 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
02 Mar 2012 AP01 Appointment of Mr Nigel Leigh Tose as a director
15 Feb 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
15 Feb 2012 CH01 Director's details changed for Mr. David Brian Shorthouse on 3 October 2011
16 Jan 2012 TM01 Termination of appointment of Nigel Jones as a director
07 Nov 2011 AD01 Registered office address changed from 7-9 Swallow Street London W1B 4DE United Kingdom on 7 November 2011
12 Oct 2011 AP01 Appointment of Mr. Nigel Morris Jones as a director
03 Oct 2011 AP01 Appointment of Dr. David Brian Shorthouse as a director