JUBILEE YARD LTD
MIDDLESEX GRANDBUILD LIMITED

Hellopages » Greater London » Harrow » HA2 0EX

Company number 03736591
Status Active
Incorporation Date 19 March 1999
Company Type Private Limited Company
Address 202 NORTHOLT ROAD, SOUTH HARROW, MIDDLESEX, HA2 0EX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of JUBILEE YARD LTD are www.jubileeyard.co.uk, and www.jubilee-yard.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Jubilee Yard Ltd is a Private Limited Company. The company registration number is 03736591. Jubilee Yard Ltd has been working since 19 March 1999. The present status of the company is Active. The registered address of Jubilee Yard Ltd is 202 Northolt Road South Harrow Middlesex Ha2 0ex. . O'BRIEN, Bernadette is a Secretary of the company. RYAN, Denis Gerard is a Director of the company. Secretary HODGSON, Sarah Jane has been resigned. Secretary POOLE, Janet Anne has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director ACKLAND, Robert Charles has been resigned. Director WADSWORTH, Andrew William has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
O'BRIEN, Bernadette
Appointed Date: 31 January 2004

Director
RYAN, Denis Gerard
Appointed Date: 26 March 1999
68 years old

Resigned Directors

Secretary
HODGSON, Sarah Jane
Resigned: 01 July 1999
Appointed Date: 26 March 1999

Secretary
POOLE, Janet Anne
Resigned: 31 January 2004
Appointed Date: 01 July 1999

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 26 March 1999
Appointed Date: 19 March 1999

Director
ACKLAND, Robert Charles
Resigned: 31 January 2004
Appointed Date: 26 March 1999
68 years old

Director
WADSWORTH, Andrew William
Resigned: 31 January 2004
Appointed Date: 26 March 1999
68 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 26 March 1999
Appointed Date: 19 March 1999

JUBILEE YARD LTD Events

22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000

19 Nov 2015
Total exemption small company accounts made up to 31 March 2015
23 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000

12 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 48 more events
31 Mar 1999
New director appointed
31 Mar 1999
New director appointed
31 Mar 1999
Director resigned
31 Mar 1999
New director appointed
19 Mar 1999
Incorporation

JUBILEE YARD LTD Charges

4 July 2013
Charge code 0373 6591 0004
Delivered: 12 July 2013
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Notification of addition to or amendment of charge…
4 July 2013
Charge code 0373 6591 0003
Delivered: 12 July 2013
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The freehold property known as land and buildings fronting…
24 June 2003
Legal charge
Delivered: 26 June 2003
Status: Satisfied on 25 July 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a land and buildings at jubilee yard queen…
24 June 2003
Debenture
Delivered: 26 June 2003
Status: Satisfied on 27 September 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…