JUBILEE GAS SERVICES LIMITED
SHEFFIELD


Company number 04459041
Status Active
Incorporation Date 12 June 2002
Company Type Private Limited Company
Address 17 LONGLEY FARM VIEW, SHEFFIELD, SOUTH YORKSHIRE, S57JX
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of JUBILEE GAS SERVICES LIMITED are www.jubileegasservices.co.uk, and www.jubilee-gas-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Jubilee Gas Services Limited is a Private Limited Company. The company registration number is 04459041. Jubilee Gas Services Limited has been working since 12 June 2002. The present status of the company is Active. The registered address of Jubilee Gas Services Limited is 17 Longley Farm View Sheffield South Yorkshire S57jx. The company`s financial liabilities are £2.92k. It is £-4.38k against last year. The cash in hand is £6.7k. It is £-2.32k against last year. And the total assets are £14.55k, which is £-3.55k against last year. STANILAND, David is a Director of the company. Secretary CLAYTON, Paul Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLAYTON, Paul Michael has been resigned. Director RAFFO, Mark has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


jubilee gas services Key Finiance

LIABILITIES £2.92k
-60%
CASH £6.7k
-26%
TOTAL ASSETS £14.55k
-20%
All Financial Figures

Current Directors

Director
STANILAND, David
Appointed Date: 12 June 2002
52 years old

Resigned Directors

Secretary
CLAYTON, Paul Michael
Resigned: 15 July 2009
Appointed Date: 12 June 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 June 2002
Appointed Date: 12 June 2002

Director
CLAYTON, Paul Michael
Resigned: 15 July 2009
Appointed Date: 12 June 2002
52 years old

Director
RAFFO, Mark
Resigned: 31 March 2012
Appointed Date: 06 February 2008
52 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 June 2002
Appointed Date: 12 June 2002

JUBILEE GAS SERVICES LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Jul 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100

04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Jul 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100

25 Jun 2014
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100

...
... and 34 more events
17 Jun 2002
New secretary appointed;new director appointed
17 Jun 2002
New director appointed
12 Jun 2002
Director resigned
12 Jun 2002
Secretary resigned
12 Jun 2002
Incorporation