JUBILEE SAILING TRUST LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO19 7GA

Company number 01694447
Status Active
Incorporation Date 26 January 1983
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 12 HAZEL ROAD, WOOLSTON, SOUTHAMPTON, SO19 7GA
Home Country United Kingdom
Nature of Business 85510 - Sports and recreation education, 96040 - Physical well-being activities
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 26 September 2016 with updates; Director's details changed for Mr Thomas Francey Mckenzie Stewart on 12 September 2016. The most likely internet sites of JUBILEE SAILING TRUST LIMITED are www.jubileesailingtrust.co.uk, and www.jubilee-sailing-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. The distance to to Redbridge Rail Station is 4.1 miles; to Swanwick Rail Station is 5.3 miles; to Romsey Rail Station is 8 miles; to Shawford Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jubilee Sailing Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01694447. Jubilee Sailing Trust Limited has been working since 26 January 1983. The present status of the company is Active. The registered address of Jubilee Sailing Trust Limited is 12 Hazel Road Woolston Southampton So19 7ga. . ENTWISTLE, Malcolm Graham is a Secretary of the company. CRILL, James David Philippe is a Director of the company. STEWART, Thomas Francey Mckenzie is a Director of the company. Director ASHFORD, Anthony Joseph has been resigned. Director BENNETT, Michael Francis has been resigned. Director BRICE, John has been resigned. Director BUCHANAN, Peter William, Vice Admiral Sir has been resigned. Director CATOR, Francis has been resigned. Director DAVIES, Peter Ifor has been resigned. Director DAVIES, Robert George has been resigned. Director DUNNING, Christopher Alfred Frederick has been resigned. Director GUINNESS, Jennifer has been resigned. Director HICKLIN, John Anthony has been resigned. Director MAULEVERER, Peter Bruce has been resigned. Director MUMFORD, David John has been resigned. Director NEVE, Brian Douglas, Chairman has been resigned. Director NEVE, Lindsey has been resigned. Director POWER, John Danvers has been resigned. Director POWER, John Danvers has been resigned. Director ROBINSON, Timothy James has been resigned. Director SHUTTLEWORTH, Ian Ashton has been resigned. Director SHUTTLEWORTH, Ian Ashton has been resigned. Director SOUSTER, Duncan York Andrew has been resigned. Director TAGGART, Alexander Gardner has been resigned. The company operates in "Sports and recreation education".


Current Directors


Director
CRILL, James David Philippe
Appointed Date: 07 January 2014
71 years old

Director
STEWART, Thomas Francey Mckenzie
Appointed Date: 27 June 2003
78 years old

Resigned Directors

Director
ASHFORD, Anthony Joseph
Resigned: 01 June 2010
Appointed Date: 12 January 2006
76 years old

Director
BENNETT, Michael Francis
Resigned: 29 May 2007
Appointed Date: 06 July 1993
77 years old

Director
BRICE, John
Resigned: 12 September 2006
Appointed Date: 24 July 2002
80 years old

Director
BUCHANAN, Peter William, Vice Admiral Sir
Resigned: 07 March 1995
100 years old

Director
CATOR, Francis
Resigned: 12 September 1995
92 years old

Director
DAVIES, Peter Ifor
Resigned: 30 March 2010
Appointed Date: 07 July 2003
75 years old

Director
DAVIES, Robert George
Resigned: 14 November 2000
Appointed Date: 11 May 1999
77 years old

Director
DUNNING, Christopher Alfred Frederick
Resigned: 31 March 2004
Appointed Date: 12 January 1999
89 years old

Director
GUINNESS, Jennifer
Resigned: 17 November 1998
Appointed Date: 09 January 1996
88 years old

Director
HICKLIN, John Anthony
Resigned: 25 June 2003
96 years old

Director
MAULEVERER, Peter Bruce
Resigned: 01 October 2013
Appointed Date: 29 November 2007
78 years old

Director
MUMFORD, David John
Resigned: 08 March 1999
Appointed Date: 12 May 1992
88 years old

Director
NEVE, Brian Douglas, Chairman
Resigned: 09 June 2011
Appointed Date: 12 September 1993
82 years old

Director
NEVE, Lindsey
Resigned: 16 April 2002
75 years old

Director
POWER, John Danvers
Resigned: 16 August 2000
Appointed Date: 09 January 1996
94 years old

Director
POWER, John Danvers
Resigned: 12 September 1993
94 years old

Director
ROBINSON, Timothy James
Resigned: 25 June 2003
Appointed Date: 24 July 2002
71 years old

Director
SHUTTLEWORTH, Ian Ashton
Resigned: 01 April 2014
Appointed Date: 10 June 2011
81 years old

Director
SHUTTLEWORTH, Ian Ashton
Resigned: 09 May 2000
81 years old

Director
SOUSTER, Duncan York Andrew
Resigned: 29 May 2014
Appointed Date: 10 June 2011
43 years old

Director
TAGGART, Alexander Gardner
Resigned: 14 May 1996
Appointed Date: 12 September 1993
88 years old

JUBILEE SAILING TRUST LIMITED Events

31 Dec 2016
Full accounts made up to 31 March 2016
05 Oct 2016
Confirmation statement made on 26 September 2016 with updates
12 Sep 2016
Director's details changed for Mr Thomas Francey Mckenzie Stewart on 12 September 2016
05 Jan 2016
Full accounts made up to 31 March 2015
28 Sep 2015
Annual return made up to 26 September 2015 no member list
...
... and 151 more events
19 Nov 1986
Annual return made up to 31/12/85

20 Oct 1986
Particulars of mortgage/charge

20 Oct 1986
Particulars of mortgage/charge

20 Oct 1986
Particulars of mortgage/charge

26 Jan 1983
Certificate of incorporation

JUBILEE SAILING TRUST LIMITED Charges

26 July 2010
First priority ship mortgage
Delivered: 3 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 64/64TH shares in the vessel "lord nelson" official number…
26 July 2010
First priority deed of covenants
Delivered: 3 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of first priority mortgage and charge all rights…
26 July 2010
Debenture
Delivered: 3 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 September 2004
Deed of covenant
Delivered: 28 September 2004
Status: Outstanding
Persons entitled: Jacquetta Cator
Description: All the company's rights,title,interest and…
14 September 2004
A fourth priority statutory mortgage
Delivered: 28 September 2004
Status: Outstanding
Persons entitled: Jacquetta Cator
Description: 64/64TH shares in the s/s "lord nelson" official number…
15 August 2000
A first priority statutory mortgage
Delivered: 1 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 64/64TH shares in S.T.S. "lord nelson" registered in the…
15 August 2000
A deed of covenant
Delivered: 1 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Rights title and interest in the british ship "lord nelson"…
20 May 1999
Shipowners form
Delivered: 25 May 1999
Status: Outstanding
Persons entitled: The Secretary of State for Trade and Industry
Description: All moneys payable in accordance with the terms of any of…
20 May 1999
Deed of covenant
Delivered: 25 May 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All right title and interest in and to the vessel "lorn…
20 May 1999
First priority statutory mortgage
Delivered: 25 May 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 64/64TH shares in the vessel S.T.s "lord nelson" registered…
20 May 1999
Debenture
Delivered: 25 May 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The vessel being the 65M, 500 + grt, 680+dwt, 3 masted…
5 September 1996
Mortgage debenture
Delivered: 11 September 1996
Status: Satisfied on 11 June 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 July 1996
Deed of covenants
Delivered: 26 July 1996
Status: Outstanding
Persons entitled: Jubilee Sailing Trust
Description: All the company's rights title interest and benefits in and…
10 July 1996
First priority statutory mortgage
Delivered: 26 July 1996
Status: Outstanding
Persons entitled: Jubilee Sailing Trust
Description: 64/64TH shares in the sailing ship "lord nelson" registered…
10 July 1996
Debenture
Delivered: 26 July 1996
Status: Outstanding
Persons entitled: Jubilee Sailing Trust
Description: All of the f/h and l/h property of the company together…
18 December 1987
Rent security deposit
Delivered: 8 January 1988
Status: Outstanding
Persons entitled: L M S Distribution Limited.
Description: The sum of £2,180 contained in an account at barclays bank…
23 December 1986
Statutory mortgage
Delivered: 7 January 1987
Status: Satisfied on 5 July 1993
Persons entitled: The Governor and Company of the Bank of England.
Description: 64/64TH shares of and in sts lord nelson registered in the…
23 December 1986
Deed of charge
Delivered: 7 January 1987
Status: Satisfied on 5 July 1993
Persons entitled: The Governor and Company of the Bank of England.
Description: All the company's rights title & interest in & to all…
23 December 1986
Deed of charge of guarantee
Delivered: 7 January 1987
Status: Satisfied on 5 July 1993
Persons entitled: The Governor and Company of the Bank of England
Description: All the company's right title & interest in & to the sum of…
23 December 1986
Deed of covenant
Delivered: 7 January 1987
Status: Satisfied on 5 July 1993
Persons entitled: The Governor and Company of the Bank of England
Description: Al the company's right title & interest & benefits in &…
2 December 1986
Statutory mortgage
Delivered: 15 December 1986
Status: Satisfied on 18 March 1988
Persons entitled: The Governor and Company of the Bank of England
Description: 64/64TH "share of and in the sts "lord nelson" registered…
16 October 1986
Deed of covenant
Delivered: 20 October 1986
Status: Satisfied on 18 March 1988
Persons entitled: The Governor and Company of the Bank of England
Description: All the company's rights title interest & benefits in &…
16 October 1986
Statutory mortgage
Delivered: 20 October 1986
Status: Satisfied on 18 March 1988
Persons entitled: The Governor and Company of the Bank of England
Description: 64/64TH shares of and in sts "lord nelson" registered in…
16 October 1986
Statutory mortgage
Delivered: 20 October 1986
Status: Satisfied on 18 March 1988
Persons entitled: The Secretary of State for Trade and Industry
Description: A) any moneys which may be payable to the company in…
23 May 1986
Assignment of contracts and insurance
Delivered: 9 June 1986
Status: Satisfied on 5 July 1993
Persons entitled: The Governor and Company of the Bank of England
Description: All the company's beneficial interest in and under the…
19 November 1985
Financial agreement
Delivered: 20 November 1985
Status: Satisfied on 18 March 1988
Persons entitled: The Governor and Company of the Bank of England
Description: All the company's beneficial interest and all its benefits…
19 November 1985
Shipowners agreement
Delivered: 20 November 1985
Status: Satisfied on 18 March 1988
Persons entitled: The Secretary of State for Trade and Industry
Description: Any moneys which may be payable to the company in…