JUBILEE GARDENS (1978) LIMITED
PURTON STOKE

Hellopages » Wiltshire » Wiltshire » SN5 9BU

Company number 01360536
Status Active
Incorporation Date 30 March 1978
Company Type Private Limited Company
Address CHURCH BUSH HALL, CRICKLADE ROAD, PURTON STOKE, WILTSHIRE, SN5 9BU
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Full accounts made up to 30 March 2016; Full accounts made up to 30 March 2015. The most likely internet sites of JUBILEE GARDENS (1978) LIMITED are www.jubileegardens1978.co.uk, and www.jubilee-gardens-1978.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and six months. Jubilee Gardens 1978 Limited is a Private Limited Company. The company registration number is 01360536. Jubilee Gardens 1978 Limited has been working since 30 March 1978. The present status of the company is Active. The registered address of Jubilee Gardens 1978 Limited is Church Bush Hall Cricklade Road Purton Stoke Wiltshire Sn5 9bu. . CRAWFORD, John Nicholas is a Secretary of the company. BELLAMY, Jon Daniel is a Director of the company. HAM, Geoffrey is a Director of the company. KINSMAN, Peter Francis is a Director of the company. SCOTT, Richard John is a Director of the company. SWEET, Richard Allen is a Director of the company. WATTS, Roy Stephen is a Director of the company. Secretary PERONS, Jeanne Morwenna has been resigned. Secretary ROSS, Robert has been resigned. Director BELT, John Derek, Dr has been resigned. Director BLACKFORD, Peter has been resigned. Director BULL, Kenneth Andrew has been resigned. Director FISHER, Graham Howard has been resigned. Director FOX, Edie has been resigned. Director FOX, Mike has been resigned. Director HALL, Pauline has been resigned. Director HUNT, Patricia has been resigned. Director HYLAND, Catherine Teresa has been resigned. Director MORETON, Mary has been resigned. Director MORRELL, John has been resigned. Director O`LEARY, Margaret Joan has been resigned. Director PASSENGER, Stephen John has been resigned. Director PONTING, Timothy Joseph has been resigned. Director PONTING, William James has been resigned. Director POOLE, Ronald William has been resigned. Director ROSS, Robert has been resigned. Director RUMBLE, Dee has been resigned. Director STARES, Elizabeth Janet has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
CRAWFORD, John Nicholas
Appointed Date: 17 June 2013

Director
BELLAMY, Jon Daniel
Appointed Date: 20 October 2014
47 years old

Director
HAM, Geoffrey
Appointed Date: 28 April 2003
78 years old

Director
KINSMAN, Peter Francis
Appointed Date: 01 October 2011
77 years old

Director
SCOTT, Richard John
Appointed Date: 29 October 2001
77 years old

Director
SWEET, Richard Allen
Appointed Date: 26 February 2009
74 years old

Director
WATTS, Roy Stephen
Appointed Date: 16 March 2015
77 years old

Resigned Directors

Secretary
PERONS, Jeanne Morwenna
Resigned: 17 June 2013
Appointed Date: 22 March 1999

Secretary
ROSS, Robert
Resigned: 31 January 1999

Director
BELT, John Derek, Dr
Resigned: 28 April 2003
Appointed Date: 14 August 1995
98 years old

Director
BLACKFORD, Peter
Resigned: 14 October 1996
Appointed Date: 23 March 1992
88 years old

Director
BULL, Kenneth Andrew
Resigned: 09 December 1997
Appointed Date: 29 August 1997
78 years old

Director
FISHER, Graham Howard
Resigned: 08 October 2008
Appointed Date: 31 March 1998
88 years old

Director
FOX, Edie
Resigned: 17 August 1992
79 years old

Director
FOX, Mike
Resigned: 24 March 1997
74 years old

Director
HALL, Pauline
Resigned: 02 October 2000
Appointed Date: 15 November 1993
85 years old

Director
HUNT, Patricia
Resigned: 01 September 1993
Appointed Date: 01 October 1991
63 years old

Director
HYLAND, Catherine Teresa
Resigned: 21 July 2014
Appointed Date: 02 June 2008
64 years old

Director
MORETON, Mary
Resigned: 15 October 1997
97 years old

Director
MORRELL, John
Resigned: 15 November 1993
100 years old

Director
O`LEARY, Margaret Joan
Resigned: 26 January 2009
Appointed Date: 07 March 1994
103 years old

Director
PASSENGER, Stephen John
Resigned: 25 October 2011
Appointed Date: 14 October 1996
76 years old

Director
PONTING, Timothy Joseph
Resigned: 29 October 2001
Appointed Date: 31 March 1998
92 years old

Director
PONTING, William James
Resigned: 31 December 2014
Appointed Date: 29 October 2001
60 years old

Director
POOLE, Ronald William
Resigned: 31 March 2010
Appointed Date: 02 October 2000
89 years old

Director
ROSS, Robert
Resigned: 23 March 1992
70 years old

Director
RUMBLE, Dee
Resigned: 21 July 2014
85 years old

Director
STARES, Elizabeth Janet
Resigned: 20 October 2014
Appointed Date: 01 December 2005
65 years old

JUBILEE GARDENS (1978) LIMITED Events

26 Sep 2016
Confirmation statement made on 26 September 2016 with updates
07 Sep 2016
Full accounts made up to 30 March 2016
08 Oct 2015
Full accounts made up to 30 March 2015
02 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100

29 May 2015
Appointment of Mr Roy Stephen Watts as a director on 16 March 2015
...
... and 121 more events
12 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Sep 1988
Director resigned;new director appointed

12 Sep 1988
Director's particulars changed

31 Dec 1986
Accounts for a small company made up to 30 March 1986

31 Dec 1986
Return made up to 13/11/86; full list of members

JUBILEE GARDENS (1978) LIMITED Charges

12 June 1986
Legal charge
Delivered: 13 June 1986
Status: Satisfied on 22 September 1999
Persons entitled: The Wiltshire County Council
Description: Property k/a church bush hall, purton stoke, wilts also…