JUBILEE CLIPS LIMITED
GILLINGHAM

Hellopages » Kent » Medway » ME7 2RS

Company number 01305695
Status Active
Incorporation Date 30 March 1977
Company Type Private Limited Company
Address OWENS WAY, GADS HILL, GILLINGHAM, KENT, ME7 2RS
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 13 August 2016 with updates; Annual return made up to 13 August 2015 with full list of shareholders Statement of capital on 2015-08-26 GBP 100 . The most likely internet sites of JUBILEE CLIPS LIMITED are www.jubileeclips.co.uk, and www.jubilee-clips.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. Jubilee Clips Limited is a Private Limited Company. The company registration number is 01305695. Jubilee Clips Limited has been working since 30 March 1977. The present status of the company is Active. The registered address of Jubilee Clips Limited is Owens Way Gads Hill Gillingham Kent Me7 2rs. . PHEASANT, Jamie is a Secretary of the company. FOSTER, Emma Marion is a Director of the company. JENNINGS, Ian Philip John is a Director of the company. JENNINGS, John Charles Boyden is a Director of the company. JENNINGS, Marion Gwennyth is a Director of the company. Secretary JENNINGS, Ian Philip John has been resigned. Secretary WILLIAMS, John Peter has been resigned. Director LUMLEY-ROBINSON, Gwennyth has been resigned. Director LUMLEY-ROBINSON, John Sykes has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
PHEASANT, Jamie
Appointed Date: 09 May 2011

Director
FOSTER, Emma Marion
Appointed Date: 12 September 2003
44 years old

Director
JENNINGS, Ian Philip John
Appointed Date: 12 September 2003
41 years old

Director

Director
JENNINGS, Marion Gwennyth
Appointed Date: 02 August 1993
72 years old

Resigned Directors

Secretary
JENNINGS, Ian Philip John
Resigned: 09 May 2011
Appointed Date: 19 December 2007

Secretary
WILLIAMS, John Peter
Resigned: 19 December 2007

Director
LUMLEY-ROBINSON, Gwennyth
Resigned: 27 August 2010
101 years old

Director
LUMLEY-ROBINSON, John Sykes
Resigned: 05 May 1999
101 years old

Persons With Significant Control

L Robinson & Co (Gillingham) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

JUBILEE CLIPS LIMITED Events

16 Sep 2016
Full accounts made up to 31 December 2015
16 Aug 2016
Confirmation statement made on 13 August 2016 with updates
26 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100

12 Aug 2015
Accounts for a small company made up to 31 December 2014
01 Sep 2014
Accounts for a small company made up to 31 December 2013
...
... and 76 more events
24 Aug 1988
Return made up to 10/06/88; full list of members

23 Jun 1987
Full accounts made up to 31 December 1986

23 Jun 1987
Return made up to 01/06/87; full list of members

25 Oct 1986
Full accounts made up to 31 December 1985

25 Oct 1986
Return made up to 22/10/86; full list of members

JUBILEE CLIPS LIMITED Charges

28 November 1991
Fixed and floating charge
Delivered: 6 December 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges over goodwill bookdebts and…
8 August 1980
Charge
Delivered: 14 August 1980
Status: Satisfied on 17 August 1992
Persons entitled: Midland Bank PLC
Description: Floating charge over the undertaking and all property and…