JUBILEE MORTGAGES LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN38 1NW
Company number 04246627
Status Active
Incorporation Date 5 July 2001
Company Type Private Limited Company
Address NATIONWIDE HOUSE, PIPERS WAY, SWINDON, SN38 1NW
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Consolidated accounts of parent company for subsidiary company period ending 31/03/17; Audit exemption subsidiary accounts made up to 31 March 2016. The most likely internet sites of JUBILEE MORTGAGES LIMITED are www.jubileemortgages.co.uk, and www.jubilee-mortgages.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Jubilee Mortgages Limited is a Private Limited Company. The company registration number is 04246627. Jubilee Mortgages Limited has been working since 05 July 2001. The present status of the company is Active. The registered address of Jubilee Mortgages Limited is Nationwide House Pipers Way Swindon Sn38 1nw. . ORME, Victoria Helen is a Secretary of the company. ALEXANDER, Anthony John is a Director of the company. JORDAN, Henry is a Director of the company. RHODES, Christopher Stuart is a Director of the company. Secretary COLLOFF, Lyn Carol has been resigned. Secretary LINDSEY, Jason David has been resigned. Secretary PRITCHARD, Sandra has been resigned. Secretary SMITHERS, Tonia Lorraine has been resigned. Secretary VINALL, Philip Gary has been resigned. Director BERNAU, Stuart David Murray has been resigned. Director CARTER, Matthew Christian Alan has been resigned. Director COLLOFF, Lyn Carol has been resigned. Director FALLON, Tom John has been resigned. Director GIBBARD, Mark James has been resigned. Director JOYCE, Caroline has been resigned. Director MCQUEEN, Andrew Peter has been resigned. Director NAPIER, Richard Stewart has been resigned. Director PRESTEDGE, Tony Paul has been resigned. Director SMITH, Glyn Michael has been resigned. Director SNAITH, William Francis has been resigned. Director SUTHERLAND, John Andrew has been resigned. Director THOMAS, William Guy has been resigned. Director THOMPSON, Andrew has been resigned. Director THORNEYCROFT, John Patrick has been resigned. Director WESTHOFF, Jonathan has been resigned. Director WYLES, Matthew Peter Vincent has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
ORME, Victoria Helen
Appointed Date: 30 November 2016

Director
ALEXANDER, Anthony John
Appointed Date: 28 August 2007
62 years old

Director
JORDAN, Henry
Appointed Date: 16 September 2016
52 years old

Director
RHODES, Christopher Stuart
Appointed Date: 16 July 2009
62 years old

Resigned Directors

Secretary
COLLOFF, Lyn Carol
Resigned: 28 August 2007
Appointed Date: 05 July 2001

Secretary
LINDSEY, Jason David
Resigned: 30 November 2016
Appointed Date: 01 April 2011

Secretary
PRITCHARD, Sandra
Resigned: 29 November 2007
Appointed Date: 28 August 2007

Secretary
SMITHERS, Tonia Lorraine
Resigned: 13 May 2008
Appointed Date: 29 November 2007

Secretary
VINALL, Philip Gary
Resigned: 01 April 2011
Appointed Date: 13 May 2008

Director
BERNAU, Stuart David Murray
Resigned: 16 July 2009
Appointed Date: 28 August 2007
74 years old

Director
CARTER, Matthew Christian Alan
Resigned: 11 February 2008
Appointed Date: 28 August 2007
58 years old

Director
COLLOFF, Lyn Carol
Resigned: 01 February 2004
Appointed Date: 05 July 2001
60 years old

Director
FALLON, Tom John
Resigned: 01 February 2004
Appointed Date: 17 September 2001
70 years old

Director
GIBBARD, Mark James
Resigned: 01 May 2007
Appointed Date: 02 February 2006
64 years old

Director
JOYCE, Caroline
Resigned: 31 January 2003
Appointed Date: 16 September 2002
62 years old

Director
MCQUEEN, Andrew Peter
Resigned: 01 August 2011
Appointed Date: 11 February 2008
61 years old

Director
NAPIER, Richard Stewart
Resigned: 22 July 2016
Appointed Date: 01 August 2011
56 years old

Director
PRESTEDGE, Tony Paul
Resigned: 28 August 2007
Appointed Date: 01 February 2004
56 years old

Director
SMITH, Glyn Michael
Resigned: 01 February 2006
Appointed Date: 01 February 2004
73 years old

Director
SNAITH, William Francis
Resigned: 30 September 2004
Appointed Date: 17 September 2001
82 years old

Director
SUTHERLAND, John Andrew
Resigned: 11 February 2008
Appointed Date: 28 August 2007
69 years old

Director
THOMAS, William Guy
Resigned: 31 October 2003
Appointed Date: 28 February 2002
70 years old

Director
THOMPSON, Andrew
Resigned: 28 February 2002
Appointed Date: 05 July 2001
68 years old

Director
THORNEYCROFT, John Patrick
Resigned: 01 February 2004
Appointed Date: 17 September 2001
86 years old

Director
WESTHOFF, Jonathan
Resigned: 28 August 2007
Appointed Date: 01 May 2007
61 years old

Director
WYLES, Matthew Peter Vincent
Resigned: 03 December 2012
Appointed Date: 11 February 2008
67 years old

Persons With Significant Control

Nationwide Building Society
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JUBILEE MORTGAGES LIMITED Events

23 Jan 2017
Confirmation statement made on 5 January 2017 with updates
30 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
30 Dec 2016
Audit exemption subsidiary accounts made up to 31 March 2016
30 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
30 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
...
... and 101 more events
01 Oct 2001
Accounting reference date shortened from 31/07/02 to 31/12/01
01 Oct 2001
New director appointed
01 Oct 2001
New director appointed
01 Oct 2001
New director appointed
05 Jul 2001
Incorporation