JUBILEE ESTATES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 6AN

Company number 02268181
Status Active
Incorporation Date 16 June 1988
Company Type Private Limited Company
Address SUITE 1 , 1ST FLOOR, 1 DUCHESS STREET, LONDON, W1W 6AN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 31 May 2016 to 31 December 2015. The most likely internet sites of JUBILEE ESTATES LIMITED are www.jubileeestates.co.uk, and www.jubilee-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Jubilee Estates Limited is a Private Limited Company. The company registration number is 02268181. Jubilee Estates Limited has been working since 16 June 1988. The present status of the company is Active. The registered address of Jubilee Estates Limited is Suite 1 1st Floor 1 Duchess Street London W1w 6an. . COOPER, Allan Brian is a Director of the company. CURRY, Lionel Gerald is a Director of the company. WEBBER, John David is a Director of the company. Secretary WEBBER, Diane has been resigned. Secretary CP SECRETARIES LIMITED has been resigned. Director LYALL, David Mark has been resigned. Director MARTIN, David John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
COOPER, Allan Brian
Appointed Date: 13 April 1992
77 years old

Director
CURRY, Lionel Gerald
Appointed Date: 08 September 2005
72 years old

Director
WEBBER, John David

78 years old

Resigned Directors

Secretary
WEBBER, Diane
Resigned: 01 April 2006

Secretary
CP SECRETARIES LIMITED
Resigned: 30 November 2014
Appointed Date: 01 April 2006

Director
LYALL, David Mark
Resigned: 07 October 1991
95 years old

Director
MARTIN, David John
Resigned: 01 July 2013
81 years old

JUBILEE ESTATES LIMITED Events

28 Feb 2017
Confirmation statement made on 25 January 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Mar 2016
Previous accounting period shortened from 31 May 2016 to 31 December 2015
07 Mar 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 129,600

03 Mar 2016
Accounts for a small company made up to 31 May 2015
...
... and 107 more events
20 Sep 1988
Company name changed shelfco (no. 231) LIMITED\certificate issued on 21/09/88
15 Sep 1988
Registered office changed on 15/09/88 from: 50 stratton street london W1X 5FL

15 Sep 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Jun 1988
Incorporation

JUBILEE ESTATES LIMITED Charges

24 October 2008
Legal charge
Delivered: 31 October 2008
Status: Outstanding
Persons entitled: Adam & Co PLC
Description: Freehold land and buildings on the north west side of…
20 August 2001
Legal charge
Delivered: 24 August 2001
Status: Outstanding
Persons entitled: Adam and Company PLC
Description: F/H land and buildings lying to the north of green lane…
20 August 2001
Legal charge
Delivered: 24 August 2001
Status: Satisfied on 20 December 2001
Persons entitled: Adam and Company PLC
Description: F/H property at 142 and 144 new cavendish street in the…
20 August 2001
Legal charge
Delivered: 24 August 2001
Status: Satisfied on 17 April 2007
Persons entitled: Adam and Company PLC
Description: F/H property units 1-12, 14-19, 21, 23, 25, 27 and 29…
23 July 1996
Legal charge
Delivered: 7 August 1996
Status: Satisfied on 17 April 2007
Persons entitled: Adam & Company PLC
Description: Land and buildings on the south west side of mill lane…
12 July 1996
Standard security which was presented for registration in scotland on 1ST august 1996
Delivered: 21 August 1996
Status: Satisfied on 4 February 2016
Persons entitled: Adam & Company PLC
Description: Subjects k/a units 13 - 18 tartraven place, east mains…
30 June 1995
Legal charge by the company and B. webber holdings limited as trustee for the company
Delivered: 11 July 1995
Status: Satisfied on 17 April 2007
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south west side of mill lane…
7 May 1992
Standard security
Delivered: 11 May 1992
Status: Satisfied on 18 August 1998
Persons entitled: Bradford and Bingley Building Society
Description: 13/18 tartraven place east minns industrial estate broxburn.
23 January 1989
Legal charge
Delivered: 13 February 1989
Status: Satisfied on 17 April 2007
Persons entitled: Barclays Bank PLC
Description: 73 and 75 collier street and 24,26,28 and 30 northdown…