JUBILEE FISHING COMPANY LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN31 3SY

Company number 01644940
Status Active
Incorporation Date 21 June 1982
Company Type Private Limited Company
Address BOJEN HOUSE NORTH QUAY, FISH DOCKS, GRIMSBY, DN31 3SY
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc

Since the company registration one hundred and thirty-five 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 2016-04-06 GBP 170 ; Current accounting period shortened from 31 May 2016 to 31 March 2016. The most likely internet sites of JUBILEE FISHING COMPANY LIMITED are www.jubileefishingcompany.co.uk, and www.jubilee-fishing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. The distance to to Grimsby Town Rail Station is 1.6 miles; to Cleethorpes Rail Station is 1.9 miles; to Great Coates Rail Station is 2.9 miles; to Healing Rail Station is 4.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jubilee Fishing Company Limited is a Private Limited Company. The company registration number is 01644940. Jubilee Fishing Company Limited has been working since 21 June 1982. The present status of the company is Active. The registered address of Jubilee Fishing Company Limited is Bojen House North Quay Fish Docks Grimsby Dn31 3sy. . FARRAR, Paul is a Secretary of the company. ALLARD, Andrew John is a Director of the company. DOUGAL, Mark James is a Director of the company. MARR, Christian Leslie is a Director of the company. REGAN, Andrew William is a Director of the company. Secretary ALLARD, Andrew John has been resigned. Secretary ALLARD, Derek has been resigned. Director ALLARD, Derek has been resigned. Director ALLARD, Nicholas has been resigned. Director ALLARD, Vera has been resigned. Director JOHNSON, David Byron has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
FARRAR, Paul
Appointed Date: 04 December 2015

Director
ALLARD, Andrew John

65 years old

Director
DOUGAL, Mark James
Appointed Date: 04 December 2015
55 years old

Director
MARR, Christian Leslie
Appointed Date: 04 December 2015
53 years old

Director
REGAN, Andrew William
Appointed Date: 04 December 2015
63 years old

Resigned Directors

Secretary
ALLARD, Andrew John
Resigned: 04 December 2015
Appointed Date: 03 September 1997

Secretary
ALLARD, Derek
Resigned: 30 August 1997

Director
ALLARD, Derek
Resigned: 30 August 1997
90 years old

Director
ALLARD, Nicholas
Resigned: 04 December 2015
Appointed Date: 13 February 1998
61 years old

Director
ALLARD, Vera
Resigned: 04 December 2015
89 years old

Director
JOHNSON, David Byron
Resigned: 04 December 2015
81 years old

JUBILEE FISHING COMPANY LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 170

02 Mar 2016
Current accounting period shortened from 31 May 2016 to 31 March 2016
29 Dec 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

18 Dec 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 125 more events
23 Sep 1987
Return made up to 24/07/87; full list of members

24 Jul 1986
Accounts for a small company made up to 31 May 1985

24 Jul 1986
Return made up to 11/07/86; full list of members

10 Jun 1983
Particulars of mortgage/charge
09 Jun 1983
Particulars of mortgage/charge

JUBILEE FISHING COMPANY LIMITED Charges

5 December 2011
Guarantee and debenture
Delivered: 14 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 June 2008
Assignment of bond
Delivered: 7 June 2008
Status: Satisfied on 12 March 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Norwich union international limited bond number 5008109…
2 June 2008
Debenture
Delivered: 6 June 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
24 August 2004
Deed of covenant
Delivered: 3 September 2004
Status: Satisfied on 25 April 2008
Persons entitled: Barclays Bank PLC
Description: Name of ship: rachael s, official no: A17563 and its…
24 August 2004
Charge over fishing licences
Delivered: 3 September 2004
Status: Satisfied on 25 April 2008
Persons entitled: Barclays Bank PLC
Description: By way of charge the licences and any entitlements…
24 August 2004
Statutory mortgage
Delivered: 3 September 2004
Status: Satisfied on 25 April 2008
Persons entitled: Barclays Bank PLC
Description: Name of ship: rachael s, official number: A17563 and its…
13 March 1998
Letter of assignments of rebates
Delivered: 20 March 1998
Status: Satisfied on 25 April 2008
Persons entitled: Douglas Hall and Peter Harrison,Trustees of the Grimsby Fishing Vessel Owners' Association
Description: All the rebates payable as defined.
19 January 1998
Deed of covenant supplemental to a statutory mortgage of even date
Delivered: 2 February 1998
Status: Satisfied on 13 November 2015
Persons entitled: Barclays Bank PLC
Description: Name of ship:sorrento-forty three sixty-fourth…
19 January 1998
Statutory mortgage
Delivered: 2 February 1998
Status: Satisfied on 13 November 2015
Persons entitled: Barclays Bank PLC
Description: Name of ship:sorrento-forty three sixty fourth…
18 September 1997
Deed of covenant
Delivered: 3 October 1997
Status: Satisfied on 25 April 2008
Persons entitled: Yorkshire Bank PLC
Description: Mfv laurids skomager; a 17563.
18 September 1997
Legal mortgage (own account)
Delivered: 3 October 1997
Status: Satisfied on 25 April 2008
Persons entitled: Yorkshire Bank PLC
Description: Mfv laurids skomager; a 17563.
12 August 1997
Deed of covenant supplemental to a statutory mortgage of even date
Delivered: 19 August 1997
Status: Satisfied on 13 November 2015
Persons entitled: Barclays Bank PLC
Description: Name of ship: M.F.V. eventide - fishing vessel 16/64THS…
12 August 1997
Statutory mortgage
Delivered: 19 August 1997
Status: Satisfied on 13 November 2015
Persons entitled: Barclays Bank PLC
Description: Name of ship:M.F.V. "Eventide" - fishing vessel 16/64THS…
15 January 1997
Debenture
Delivered: 20 January 1997
Status: Satisfied on 8 November 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 October 1995
Deed of covenant (supplemental to a statutory mortgage of even date)
Delivered: 7 November 1995
Status: Satisfied on 25 April 2008
Persons entitled: Barclays Bank PLC
Description: Name of ship: mfv "iysha" official no. A 17577 and its…
19 October 1995
Statutory mortgage
Delivered: 7 November 1995
Status: Satisfied on 25 April 2008
Persons entitled: Barclays Bank PLC
Description: Name of ship: mfv "iysha" official no. A 17577 and its…
3 July 1993
Statutory mortgage
Delivered: 16 July 1993
Status: Satisfied on 25 April 2008
Persons entitled: Barclays Bank PLC
Description: Fishing vessel:m f v gladnes (sixteen sixty-fourth shares…
3 July 1993
Deed of covenant
Delivered: 16 July 1993
Status: Satisfied on 25 April 2008
Persons entitled: Barclays Bank PLC
Description: Fishing vessel:m f v gladnes (sixteen sixty-fourth shares…
23 March 1993
Statutory mortgage
Delivered: 1 April 1993
Status: Satisfied on 25 April 2008
Persons entitled: Barclays Bank PLC
Description: Fishing vessel: m f v stella anne-43/64 shares only reg at…
23 March 1993
Deed of covenant
Delivered: 1 April 1993
Status: Satisfied on 25 April 2008
Persons entitled: Barclays Bank PLC
Description: Fishing vessel: m f v stella anne-43/64 shares only reg at…
23 March 1993
Deed of covenant
Delivered: 1 April 1993
Status: Satisfied on 25 April 2008
Persons entitled: Barclays Bank PLC
Description: Fishing vessel M.F.V.solveig borum-48/64THS shares only reg…
23 March 1993
Statutory mortgage
Delivered: 1 April 1993
Status: Satisfied on 25 April 2008
Persons entitled: Barclays Bank PLC
Description: Fishing vessel: M.F.V.solveig borum-48/64THS shares only…
10 April 1991
Deed of covenant supplemental to a statutory mortgage of even date.
Delivered: 24 April 1991
Status: Satisfied on 25 April 2008
Persons entitled: Barclays Bank PLC
Description: Fishing vessel: "christen bank" thirty- two sixty-fourth…
10 April 1991
Statutory mortgage
Delivered: 24 April 1991
Status: Satisfied on 25 April 2008
Persons entitled: Barclays Bank PLC
Description: Fishing vessel, "christen bank" thirty two sixty-fourth…
8 April 1991
Deed of covenant supplemental to a statutory mortgage of even date
Delivered: 24 April 1991
Status: Satisfied on 25 April 2008
Persons entitled: Barclays Bank PLC
Description: Fishing vessel: "edlei" forty eight sixty-fourth shares…
8 April 1991
Statutory mortgage.
Delivered: 24 April 1991
Status: Satisfied on 25 April 2008
Persons entitled: Barclays Bank PLC
Description: Fishing vessel: "eddei" forthy eight sixty-fourth shares…
15 November 1989
Deed of covenant
Delivered: 6 December 1989
Status: Satisfied on 13 November 2015
Persons entitled: Barclays Bank PLC
Description: Fishing vessel M.F.V. 'eventide' sixteen sixty fourths…
15 November 1989
Deed of covenant
Delivered: 6 December 1989
Status: Satisfied on 13 November 2015
Persons entitled: Barclays Bank PLC
Description: Fishing vessel M.F.V. 'evenlide' sixteen sixty fourths…
11 April 1989
Deed of covenants
Delivered: 28 April 1989
Status: Satisfied on 25 April 2008
Persons entitled: Barclays Bank PLC
Description: 16/64 shares in fishing vessel tanana regal the port of…
11 April 1989
Mortgage
Delivered: 28 April 1989
Status: Satisfied on 25 April 2008
Persons entitled: Barclays Bank PLC
Description: 16/64 shares in fishing vessel tanana regal the port of…
1 June 1983
Letter of assignment of rebates
Delivered: 9 June 1983
Status: Satisfied on 25 April 2008
Persons entitled: Mr. G. Greenacre Mr. D.A.P. Cox Vessel Ownery Associationmsby Landing Company Limited and Grimsby Fishingas Trustees for the Grimsby Exchange Limited Gri
Description: By way of assignment rebates due or to become due from the…
1 June 1983
Letter of assignment of deposit monies
Delivered: 9 June 1983
Status: Satisfied on 25 April 2008
Persons entitled: Mr D.A.P. Coxas Trustees for Exchange and Landing Mr G. Greenacre
Description: By way of assignment money deposited from time to time with…