Company Information for JUBILEE INSTALLATIONS LIMITED
79 PAMS WAY, EWELL, SURREY, KT19 0HN,
|
Company Registration Number
04601635
Private Limited Company
Active |
Company Name | |
---|---|
JUBILEE INSTALLATIONS LIMITED | |
Legal Registered Office | |
79 PAMS WAY EWELL SURREY KT19 0HN Other companies in KT19 | |
Company Number | 04601635 | |
---|---|---|
Company ID Number | 04601635 | |
Date formed | 2002-11-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 26/11/2015 | |
Return next due | 24/12/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB811616555 |
Last Datalog update: | 2023-11-06 11:18:55 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JUBILEE INSTALLATIONS PTY LTD | WA 6167 | Active | Company formed on the 2004-06-22 |
Officer | Role | Date Appointed |
---|---|---|
DONALD OWEN SCOTT |
||
RUSSELL UNSTED |
||
SPENCER UNSTED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN EDWIN UNSTED |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOAKAWAY LIMITED | Company Secretary | 2009-04-20 | CURRENT | 2009-04-20 | Active - Proposal to Strike off | |
TECTONICS CONTRACTING LIMITED | Company Secretary | 2007-01-31 | CURRENT | 2007-01-31 | Active | |
OPERATIONAL GROUP LIMITED | Company Secretary | 2005-09-01 | CURRENT | 2005-09-01 | Active | |
FACILITIES HEATING MAINTENANCE LIMITED | Company Secretary | 2005-07-07 | CURRENT | 2005-07-06 | Active | |
SPOT ON STANDARDS LIMITED | Company Secretary | 2003-04-14 | CURRENT | 2003-04-14 | Active - Proposal to Strike off | |
GRACECHURCH SPORTS MANAGEMENT LIMITED | Company Secretary | 2002-10-03 | CURRENT | 2002-09-17 | Active | |
HILLMOORE HOLDINGS LIMITED | Company Secretary | 2000-02-08 | CURRENT | 1993-03-09 | Active - Proposal to Strike off | |
TIME FOR TEA VICAR LTD | Company Secretary | 2000-01-31 | CURRENT | 2000-01-31 | Dissolved 2017-07-04 | |
GRACECHURCH INDUSTRY LIMITED | Company Secretary | 1998-07-31 | CURRENT | 1995-07-05 | Dissolved 2017-12-12 | |
TECTONICS BUSINESS DESIGN AND MANAGEMENT LIMITED | Company Secretary | 1997-05-01 | CURRENT | 1991-04-11 | Active | |
PADCSL LIMITED | Company Secretary | 1995-06-19 | CURRENT | 1990-03-15 | Liquidation | |
AMBIENT EFFICIENCY LIMITED | Company Secretary | 1991-12-31 | CURRENT | 1978-05-30 | Liquidation | |
SUNBURY HEATING COMPANY LIMITED | Company Secretary | 1991-10-31 | CURRENT | 1960-05-06 | Active - Proposal to Strike off | |
FORDBRIDGE CONSTRUCTION (CHERTSEY) LIMITED | Company Secretary | 1991-09-03 | CURRENT | 1977-02-02 | Active | |
CRANBORNE DEVELOPMENTS LIMITED | Company Secretary | 1991-05-30 | CURRENT | 1984-02-24 | Liquidation | |
BOREHOLES (UK) LIMITED | Director | 2007-08-10 | CURRENT | 2007-06-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-03-31 | ||
Unaudited abridged accounts made up to 2022-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES | |
CH01 | Director's details changed for Spencer Unsted on 2022-08-11 | |
PSC04 | Change of details for Mr Spencer Unsted as a person with significant control on 2022-08-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SPENCER UNSTED / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL UNSTED / 01/11/2009 | |
363a | Return made up to 26/11/08; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 06/03/03--------- £ SI 99@1=99 £ IC 1/100 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERTNM | COMPANY NAME CHANGED SPEED 9431 LIMITED CERTIFICATE ISSUED ON 06/02/03 | |
287 | REGISTERED OFFICE CHANGED ON 06/02/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.43 | 9 |
MortgagesNumMortOutstanding | 0.31 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43342 - Glazing
Creditors Due Within One Year | 2012-04-01 | £ 67,120 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JUBILEE INSTALLATIONS LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 25,143 |
Current Assets | 2012-04-01 | £ 92,152 |
Debtors | 2012-04-01 | £ 52,992 |
Fixed Assets | 2012-04-01 | £ 5,326 |
Shareholder Funds | 2012-04-01 | £ 30,358 |
Stocks Inventory | 2012-04-01 | £ 14,017 |
Tangible Fixed Assets | 2012-04-01 | £ 5,326 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43342 - Glazing) as JUBILEE INSTALLATIONS LIMITED are:
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. |