JUBILEE COMMERCIAL SERVICES LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » DY5 1XE

Company number 03297898
Status Active
Incorporation Date 31 December 1996
Company Type Private Limited Company
Address 5 HAGLEY COURT SOUTH, THE, WATERFRONT, BRIERLEY HILL, WEST MIDLANDS, DY5 1XE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 2 . The most likely internet sites of JUBILEE COMMERCIAL SERVICES LIMITED are www.jubileecommercialservices.co.uk, and www.jubilee-commercial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Jubilee Commercial Services Limited is a Private Limited Company. The company registration number is 03297898. Jubilee Commercial Services Limited has been working since 31 December 1996. The present status of the company is Active. The registered address of Jubilee Commercial Services Limited is 5 Hagley Court South The Waterfront Brierley Hill West Midlands Dy5 1xe. . JOHNSTON, James Patrick is a Secretary of the company. HOLLAND, Michael Richard is a Director of the company. JOHNSTON, James Patrick is a Director of the company. Secretary HOLLAND, Michael Richard has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
JOHNSTON, James Patrick
Appointed Date: 31 December 1996

Director
HOLLAND, Michael Richard
Appointed Date: 31 December 1996
77 years old

Director
JOHNSTON, James Patrick
Appointed Date: 31 December 1996
68 years old

Resigned Directors

Secretary
HOLLAND, Michael Richard
Resigned: 31 December 1996
Appointed Date: 31 December 1996

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 31 December 1996
Appointed Date: 31 December 1996

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 31 December 1996
Appointed Date: 31 December 1996

Persons With Significant Control

Jubilee Automotive Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

JUBILEE COMMERCIAL SERVICES LIMITED Events

16 Feb 2017
Confirmation statement made on 31 December 2016 with updates
31 Aug 2016
Accounts for a dormant company made up to 30 April 2016
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2

13 Jul 2015
Accounts for a dormant company made up to 30 April 2015
14 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2

...
... and 42 more events
17 Jul 1997
Secretary resigned
17 Jul 1997
Director resigned
19 Feb 1997
New secretary appointed;new director appointed
19 Feb 1997
New secretary appointed
31 Dec 1996
Incorporation