JUBILEE LIMITED
PRINCES RISBOROUGH

Hellopages » Buckinghamshire » Wycombe » HP27 9AA

Company number 03252214
Status Active
Incorporation Date 19 September 1996
Company Type Private Limited Company
Address WISE & CO THE OLD STAR, CHURCH STREET, PRINCES RISBOROUGH, BUCKINGHAMSHIRE, HP27 9AA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 9 October 2015 with full list of shareholders Statement of capital on 2015-10-17 GBP 6,600 . The most likely internet sites of JUBILEE LIMITED are www.jubilee.co.uk, and www.jubilee.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and one months. The distance to to Wendover Rail Station is 4.5 miles; to Haddenham & Thame Parkway Rail Station is 5.7 miles; to High Wycombe Rail Station is 7.5 miles; to Bourne End Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jubilee Limited is a Private Limited Company. The company registration number is 03252214. Jubilee Limited has been working since 19 September 1996. The present status of the company is Active. The registered address of Jubilee Limited is Wise Co The Old Star Church Street Princes Risborough Buckinghamshire Hp27 9aa. The company`s financial liabilities are £308.31k. It is £8.42k against last year. The cash in hand is £34.64k. It is £6.26k against last year. And the total assets are £310.28k, which is £10.06k against last year. CHALLEN, Edmund Francis is a Secretary of the company. CHALLEN, Edmund Francis is a Director of the company. RAINBOW, Alan John is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


jubilee Key Finiance

LIABILITIES £308.31k
+2%
CASH £34.64k
+22%
TOTAL ASSETS £310.28k
+3%
All Financial Figures

Current Directors

Secretary
CHALLEN, Edmund Francis
Appointed Date: 19 September 1996

Director
CHALLEN, Edmund Francis
Appointed Date: 19 September 1996
79 years old

Director
RAINBOW, Alan John
Appointed Date: 19 September 1996
77 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 September 1996
Appointed Date: 19 September 1996

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 September 1996
Appointed Date: 19 September 1996

Persons With Significant Control

Mr Alan John Rainbow Bsc Miee
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Edmund Francis Challen
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JUBILEE LIMITED Events

22 Oct 2016
Confirmation statement made on 9 October 2016 with updates
02 Jul 2016
Total exemption small company accounts made up to 30 November 2015
17 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-17
  • GBP 6,600

30 Jul 2015
Total exemption small company accounts made up to 30 November 2014
10 Oct 2014
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 6,600

...
... and 53 more events
24 Sep 1996
New director appointed
24 Sep 1996
New secretary appointed;new director appointed
24 Sep 1996
Director resigned
24 Sep 1996
Secretary resigned
19 Sep 1996
Incorporation

JUBILEE LIMITED Charges

13 June 2012
Legal mortgage
Delivered: 14 June 2012
Status: Satisfied on 3 October 2014
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Wandle house 170 garrett lane london t/no 194829 with the…
12 January 1998
Legal mortgage
Delivered: 17 January 1998
Status: Satisfied on 2 June 2004
Persons entitled: Midland Bank PLC
Description: 18 stapleford close. With the benefit of all rights…
24 October 1997
Debenture
Delivered: 31 October 1997
Status: Satisfied on 2 June 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 January 1997
Legal mortgage
Delivered: 21 January 1997
Status: Satisfied on 28 February 2004
Persons entitled: Midland Bank PLC
Description: 45 devon mansions,tooley st,london SE1 2UD with all…