Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JUBILEE SAILING TRUST (TENACIOUS) LIMITED
Company Information for

JUBILEE SAILING TRUST (TENACIOUS) LIMITED

ENTERPRISE HOUSE OCEAN WAY, OCEAN VILLAGE, SOUTHAMPTON, SO14 3XB,
Company Registration Number
04019273
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Jubilee Sailing Trust (tenacious) Ltd
JUBILEE SAILING TRUST (TENACIOUS) LIMITED was founded on 2000-06-21 and has its registered office in Southampton. The organisation's status is listed as "Active". Jubilee Sailing Trust (tenacious) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JUBILEE SAILING TRUST (TENACIOUS) LIMITED
 
Legal Registered Office
ENTERPRISE HOUSE OCEAN WAY
OCEAN VILLAGE
SOUTHAMPTON
SO14 3XB
Other companies in SO19
 
Charity Registration
Charity Number 1081658
Charity Address 12 HAZEL ROAD, SOUTHAMPTON, SO19 7GA
Charter PROMOTES THE INTEGRATION OF ABLE-BODIED AND PHYSICALLY DISABLED PEOPLE THROUGH ADVENTURE SAILING HOLIDAYS ABOARD ITS SQUARE-RIGGED SHIPS. PLEASE ALSO SEE JUBILEE SAILING TRUST (277810) WHICH IS THE COMPANY'S CONTROLLING PARTY.
Filing Information
Company Number 04019273
Company ID Number 04019273
Date formed 2000-06-21
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2021
Account next due 31/05/2023
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 23:34:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JUBILEE SAILING TRUST (TENACIOUS) LIMITED
The accountancy firm based at this address is SWITCH ACCOUNTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JUBILEE SAILING TRUST (TENACIOUS) LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM GRAHAM ENTWISTLE
Company Secretary 2013-09-17
JAMES DAVID PHILIPPE CRILL
Director 2013-10-01
KEVIN PATRICK CURRAN
Director 2017-08-30
THOMAS FRANCEY MCKENZIE STEWART
Director 2009-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN YORK ANDREW SOUSTER
Director 2011-06-10 2014-05-29
IAN ASHTON SHUTTLEWORTH
Director 2000-06-21 2014-04-01
BRUCE MAULEVERER
Director 2011-06-10 2013-10-01
STEVEN GRAEME ROSS
Company Secretary 2000-06-21 2013-09-17
PAUL NIALL MEGSON TARRELL
Director 2003-08-06 2011-06-09
THOMAS FRANCEY MCKENZIE STEWART
Director 2008-11-04 2010-01-19
JOHN GEORGE HOLLOWAY
Director 2000-06-21 2008-11-04
MALCOLM GRAHAM ENTWISTLE
Director 2000-10-10 2003-08-06
PETER WILLIAM BUCHANAN
Director 2000-07-26 2000-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN PATRICK CURRAN JUBILEE SAILING TRUST LIMITED Director 2017-08-30 CURRENT 1983-01-26 Liquidation
KEVIN PATRICK CURRAN KEVIN CURRAN ASSOCIATES LIMITED Director 2009-10-06 CURRENT 2009-10-06 Active
THOMAS FRANCEY MCKENZIE STEWART JUBILEE SAILING TRUST LIMITED Director 2003-06-27 CURRENT 1983-01-26 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27Compulsory strike-off action has been discontinued
2024-03-26FIRST GAZETTE notice for compulsory strike-off
2023-07-27CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2023-07-07Termination of appointment of Malcolm Graham Entwistle on 2022-12-12
2023-04-12Appointment of Ms Samantha Jane Blackshire as company secretary on 2023-04-11
2022-12-19Previous accounting period extended from 31/03/22 TO 31/08/22
2022-12-19AA01Previous accounting period extended from 31/03/22 TO 31/08/22
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-04-28Memorandum articles filed
2022-04-28Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-04-28RES01ADOPT ARTICLES 28/04/22
2022-04-28MEM/ARTSARTICLES OF ASSOCIATION
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FRANCEY MCKENZIE STEWART
2022-02-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-02-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2021-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/21 FROM 12 Hazel Road Woolston Southampton SO19 7GA
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PATRICK CURRAN
2021-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID PHILIPPE CRILL
2021-01-19AP01DIRECTOR APPOINTED MR CHARLES DAVID HUMPLEBY
2020-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2020-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-03-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-03-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-07-05PSC02Notification of Jubilee Sailing Trust as a person with significant control on 2016-04-06
2018-07-05PSC02Notification of Jubilee Sailing Trust as a person with significant control on 2016-04-06
2018-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 040192730016
2017-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 040192730015
2017-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 040192730014
2017-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-10-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-10-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-09-22AP01DIRECTOR APPOINTED MR KEVIN PATRICK CURRAN
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH NO UPDATES
2017-07-11CH01Director's details changed for Mr James David Philippe Crill on 2017-07-01
2016-12-31AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-20AR0121/06/16 ANNUAL RETURN FULL LIST
2016-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FRANCEY MCKENZIE STEWART / 20/07/2016
2016-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID PHLIPPE CRILL / 20/07/2016
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-21AR0121/06/15 ANNUAL RETURN FULL LIST
2014-12-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-09AR0121/06/14 ANNUAL RETURN FULL LIST
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN SHUTTLEWORTH
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN SOUSTER
2014-02-25AP01DIRECTOR APPOINTED MR JAMES DAVID PHLIPPE CRILL
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MAULEVERER
2014-01-23AP03SECRETARY APPOINTED MR MALCOLM GRAHAM ENTWISTLE
2014-01-23TM02APPOINTMENT TERMINATED, SECRETARY STEVEN ROSS
2013-11-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-27AR0121/06/13 NO MEMBER LIST
2012-10-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-10AR0121/06/12 NO MEMBER LIST
2011-11-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-11AR0121/06/11 NO MEMBER LIST
2011-06-22AP01DIRECTOR APPOINTED MR DUNCAN SOUSTER
2011-06-10AP01DIRECTOR APPOINTED MR BRUCE MAULEVERER
2011-06-10AP01DIRECTOR APPOINTED MR THOMAS STEWART
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TARRELL
2011-01-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-07-15AR0121/06/10 NO MEMBER LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL NIALL MEGSON TARRELL / 21/06/2010
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS STEWART
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ASHTON SHUTTLEWORTH / 21/06/2010
2010-03-02MISCSECTION 519 QUOTED
2010-03-02AUDAUDITOR'S RESIGNATION
2010-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2010 FROM HAZEL ROAD WOOLSTON SOUTHAMPTON SO19 7GB
2010-01-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-07AP01DIRECTOR APPOINTED MR THOMAS FRANCEY MCKENZIE STEWART
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOLLOWAY
2009-11-27ELRES S252S252 DISP LAYING ACC 10/11/2009
2009-11-27RES01ADOPT ARTICLES 10/11/2009
2009-07-10363aANNUAL RETURN MADE UP TO 21/06/09
2009-03-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-03363aANNUAL RETURN MADE UP TO 21/06/08
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-05363aANNUAL RETURN MADE UP TO 21/06/07
2007-01-26AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-06353LOCATION OF REGISTER OF MEMBERS
2006-07-19363aANNUAL RETURN MADE UP TO 21/06/06
2005-12-12AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-06363sANNUAL RETURN MADE UP TO 21/06/05
2004-12-08AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-28395PARTICULARS OF MORTGAGE/CHARGE
2004-09-28395PARTICULARS OF MORTGAGE/CHARGE
2004-08-24363sANNUAL RETURN MADE UP TO 21/06/04
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-27288aNEW DIRECTOR APPOINTED
2003-08-12288bDIRECTOR RESIGNED
2003-08-04AUDAUDITOR'S RESIGNATION
2003-06-30363sANNUAL RETURN MADE UP TO 21/06/03
2003-01-13AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-16363(288)SECRETARY'S PARTICULARS CHANGED
2002-07-16363sANNUAL RETURN MADE UP TO 21/06/02
2001-11-15AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-20288bDIRECTOR RESIGNED
2001-07-20363sANNUAL RETURN MADE UP TO 21/06/01
2001-07-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85510 - Sports and recreation education

96 - Other personal service activities
960 - Other personal service activities
96040 - Physical well-being activities



Licences & Regulatory approval
We could not find any licences issued to JUBILEE SAILING TRUST (TENACIOUS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JUBILEE SAILING TRUST (TENACIOUS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-30 Outstanding THE CORPORATION OF TRINITY HOUSE OF DEPTFORD STROND
2017-11-30 Outstanding HARRY CATOR
2017-11-30 Outstanding ELISABETH THISTLETHWAYTE
DEBENTURE 2010-08-03 Outstanding NATIONAL WESTMINSTER BANK PLC
SECOND PRIORITY SHIP MORTGAGE 2010-08-03 Outstanding NATIONAL WESTMINSTER BANK PLC
FIRST PRIORITY DEED OF COVENANTS 2010-08-03 Outstanding NATIONAL WESTMINSTER BANK PLC
A FOURTH PRIORITY STATUTORY MORTGAGE 2004-09-28 Satisfied JACQUETTA CATOR
DEED OF COVENANT 2004-09-28 Satisfied JACQUETTA CATOR
DEBENTURE 2000-09-01 Satisfied NATIONAL WESTMINSTER BANK PLC
A SECOND PRIORITY STATUTORY MORTGAGE 2000-09-01 Satisfied NATIONAL WESTMINSTER BANK PLC
A FIRST PRIORITY STATUTORY MORTGAGE 2000-09-01 Satisfied NATIONAL WESTMINSTER BANK PLC
A DEED OF COVENANT SUPPLEMENTAL TO THE SECOND PRIORITY STATUTORY MORTGAGE OF EVEN 2000-09-01 Satisfied NATIONAL WESTMINSTER BANK PLC
A LETTER 2000-09-01 Satisfied THE SECRETARY OF STATE FOR TRADE AND INDUSTRY
THIRD PRIORITY STATUTORY MORTGAGE 2000-08-23 Outstanding JUBILEE SAILING TRUST
SECOND PRIORITY DEED OF COVENANT 2000-08-23 Outstanding JUBILEE SAILING TRUST
SECOND PRIORITY DEBENTURE 2000-08-23 Outstanding JUBILEE SAILING TRUST
Intangible Assets
Patents
We have not found any records of JUBILEE SAILING TRUST (TENACIOUS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JUBILEE SAILING TRUST (TENACIOUS) LIMITED
Trademarks
We have not found any records of JUBILEE SAILING TRUST (TENACIOUS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JUBILEE SAILING TRUST (TENACIOUS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85510 - Sports and recreation education) as JUBILEE SAILING TRUST (TENACIOUS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JUBILEE SAILING TRUST (TENACIOUS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JUBILEE SAILING TRUST (TENACIOUS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JUBILEE SAILING TRUST (TENACIOUS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.