JUBILEE PLATINUM PLC.
LONDON JBB PUBLIC LIMITED COMPANY

Hellopages » Greater London » Kensington and Chelsea » SW7 3HG

Company number 04459850
Status Active
Incorporation Date 12 June 2002
Company Type Public Limited Company
Address 1ST FLOOR, 7/8, KENDRICK MEWS, LONDON, SW7 3HG
Home Country United Kingdom
Nature of Business 08990 - Other mining and quarrying n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of alteration of Articles of Association ; Registered office address changed from 4th Floor 2 Cromwell Place London SW7 2JE to 1st Floor, 7/8 Kendrick Mews London SW7 3HG on 29 December 2016; Group of companies' accounts made up to 30 June 2016. The most likely internet sites of JUBILEE PLATINUM PLC. are www.jubileeplatinum.co.uk, and www.jubilee-platinum.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Jubilee Platinum Plc is a Public Limited Company. The company registration number is 04459850. Jubilee Platinum Plc has been working since 12 June 2002. The present status of the company is Active. The registered address of Jubilee Platinum Plc is 1st Floor 7 8 Kendrick Mews London Sw7 3hg. . CAPITA COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. BIRD, Colin is a Director of the company. COETZER, Leon Pieter is a Director of the company. MOLEFE, Christopher is a Director of the company. PHOSA, Nakedi Mathews, Dr is a Director of the company. SAROSI, Andrew Francis is a Director of the company. Secretary CAPITA IRG TRUSTEES LIMITED has been resigned. Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director BURNE, Malcolm Alec has been resigned. Director KEARNEY, Stephen Victor has been resigned. Nominee Director LEA YEAT LIMITED has been resigned. Director PARKER, John David has been resigned. Director VICTOR, Eduard has been resigned. Director CARGIL MANAGEMENT SERVICES LIMITED has been resigned. The company operates in "Other mining and quarrying n.e.c.".


Current Directors

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 09 November 2007

Director
BIRD, Colin
Appointed Date: 12 June 2002
81 years old

Director
COETZER, Leon Pieter
Appointed Date: 02 November 2009
55 years old

Director
MOLEFE, Christopher
Appointed Date: 23 September 2004
77 years old

Director
PHOSA, Nakedi Mathews, Dr
Appointed Date: 02 November 2009
73 years old

Director
SAROSI, Andrew Francis
Appointed Date: 01 January 2006
85 years old

Resigned Directors

Secretary
CAPITA IRG TRUSTEES LIMITED
Resigned: 09 November 2007
Appointed Date: 09 May 2004

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 09 May 2004
Appointed Date: 12 June 2002

Director
BURNE, Malcolm Alec
Resigned: 01 August 2010
Appointed Date: 12 June 2002
81 years old

Director
KEARNEY, Stephen Victor
Resigned: 02 April 2004
Appointed Date: 12 June 2002
66 years old

Nominee Director
LEA YEAT LIMITED
Resigned: 12 June 2002
Appointed Date: 12 June 2002

Director
PARKER, John David
Resigned: 10 January 2006
Appointed Date: 31 July 2002
91 years old

Director
VICTOR, Eduard
Resigned: 18 December 2013
Appointed Date: 01 August 2010
58 years old

Director
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 12 June 2002
Appointed Date: 12 June 2002

JUBILEE PLATINUM PLC. Events

31 Dec 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association

29 Dec 2016
Registered office address changed from 4th Floor 2 Cromwell Place London SW7 2JE to 1st Floor, 7/8 Kendrick Mews London SW7 3HG on 29 December 2016
16 Dec 2016
Group of companies' accounts made up to 30 June 2016
19 Jul 2016
Statement of capital following an allotment of shares on 27 June 2016
  • GBP 9,910,871.94

27 Jun 2016
Annual return made up to 12 June 2016 no member list
Statement of capital on 2016-06-27
  • GBP 9,910,871.94

...
... and 133 more events
22 Jul 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Jul 2002
Company name changed jbb PUBLIC LIMITED COMPANY\certificate issued on 11/07/02
10 Jul 2002
Certificate of authorisation to commence business and borrow
10 Jul 2002
Application to commence business
12 Jun 2002
Incorporation

JUBILEE PLATINUM PLC. Charges

20 August 2009
Charge of deposit
Delivered: 21 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…