JUBILEE PROPERTIES (UK) LIMITED
LEIGH-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS9 5PT

Company number 04920801
Status Active
Incorporation Date 3 October 2003
Company Type Private Limited Company
Address 408 RAYLEIGH ROAD, LEIGH-ON-SEA, ESSEX, SS9 5PT
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 October 2016 with updates; Current accounting period extended from 31 October 2015 to 31 March 2016. The most likely internet sites of JUBILEE PROPERTIES (UK) LIMITED are www.jubileepropertiesuk.co.uk, and www.jubilee-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Jubilee Properties Uk Limited is a Private Limited Company. The company registration number is 04920801. Jubilee Properties Uk Limited has been working since 03 October 2003. The present status of the company is Active. The registered address of Jubilee Properties Uk Limited is 408 Rayleigh Road Leigh On Sea Essex Ss9 5pt. . FULLER, Katalina Victoria is a Secretary of the company. FULLER, Katalina is a Director of the company. Secretary ALLEN, Sean Peter has been resigned. Secretary SULLIVAN, Linda Susan has been resigned. Secretary WILSON, Richard Paul has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director ALLEN, Sean Peter has been resigned. Director ALLEN, Sean Peter has been resigned. Director HOWES, Michael Leslie has been resigned. Director WILSON, Richard Paul has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
FULLER, Katalina Victoria
Appointed Date: 01 January 2010

Director
FULLER, Katalina
Appointed Date: 07 June 2006
39 years old

Resigned Directors

Secretary
ALLEN, Sean Peter
Resigned: 01 November 2015
Appointed Date: 17 September 2009

Secretary
SULLIVAN, Linda Susan
Resigned: 27 June 2008
Appointed Date: 05 May 2006

Secretary
WILSON, Richard Paul
Resigned: 05 May 2006
Appointed Date: 03 October 2003

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 03 October 2003
Appointed Date: 03 October 2003

Director
ALLEN, Sean Peter
Resigned: 15 February 2016
Appointed Date: 17 September 2009
57 years old

Director
ALLEN, Sean Peter
Resigned: 15 February 2016
Appointed Date: 17 September 2009
57 years old

Director
HOWES, Michael Leslie
Resigned: 27 June 2008
Appointed Date: 03 October 2003
83 years old

Director
WILSON, Richard Paul
Resigned: 05 May 2006
Appointed Date: 03 October 2003
48 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 03 October 2003
Appointed Date: 03 October 2003

Persons With Significant Control

Ms Katalina Victoria Fuller
Notified on: 1 July 2016
39 years old
Nature of control: Ownership of shares – 75% or more

JUBILEE PROPERTIES (UK) LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Oct 2016
Confirmation statement made on 3 October 2016 with updates
19 Feb 2016
Current accounting period extended from 31 October 2015 to 31 March 2016
17 Feb 2016
Termination of appointment of Sean Peter Allen as a director on 15 February 2016
15 Feb 2016
Termination of appointment of Sean Peter Allen as a director on 15 February 2016
...
... and 43 more events
24 Oct 2003
New director appointed
10 Oct 2003
Registered office changed on 10/10/03 from: regent house 316 beulah hill london SE19 3HF
10 Oct 2003
Secretary resigned
10 Oct 2003
Director resigned
03 Oct 2003
Incorporation

JUBILEE PROPERTIES (UK) LIMITED Charges

21 November 2005
Debenture
Delivered: 25 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…