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

JUBILEE GARDENS TRUST

10 YORK ROAD, LONDON, SE1 7ND,
Company Registration Number
06684441
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Jubilee Gardens Trust
JUBILEE GARDENS TRUST was founded on 2008-08-29 and has its registered office in London. The organisation's status is listed as "Active". Jubilee Gardens Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JUBILEE GARDENS TRUST
 
Legal Registered Office
10 YORK ROAD
LONDON
SE1 7ND
Other companies in SE1
 
Charity Registration
Charity Number 1137514
Charity Address 103 WATERLOO ROAD, LONDON, SE1 8UL
Charter NO INFORMATION RECORDED
Filing Information
Company Number 06684441
Company ID Number 06684441
Date formed 2008-08-29
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/08/2015
Return next due 26/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB133263833  
Last Datalog update: 2023-11-06 11:18:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JUBILEE GARDENS TRUST
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.
Companies with same name JUBILEE GARDENS TRUST
The following companies were found which have the same name as JUBILEE GARDENS TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JUBILEE GARDENS (1978) LIMITED CHURCH BUSH HALL CRICKLADE ROAD PURTON STOKE WILTSHIRE SN5 9BU Active Company formed on the 1978-03-30
JUBILEE GARDENS (PAGHAM) MANAGEMENT COMPANY LIMITED 3 JUBILEE GARDENS BOGNOR REGIS PO21 4PU Active Company formed on the 2012-09-18
JUBILEE GARDENS (TRING) MANAGEMENT LIMITED 4 JUBILEE GARDENS TRING HP23 4JG Active Company formed on the 2012-04-04
JUBILEE GARDENS MANAGEMENT LIMITED C/O CASSERLY PROPERTY MANAGEMENT 10 JAMES NASMYTH WAY ECCLES MANCHESTER M30 0SF Active Company formed on the 1990-10-16
JUBILEE GARDENS PROPERTY MANAGEMENT COMPANY LIMITED 3 JUBILEE GARDENS LEAMINGTON SPA CV31 3AD Active Company formed on the 2012-06-25
JUBILEE GARDENS, INC. 201 WICK AVENUE - YOUNGSTOWN OH 44503 Active Company formed on the 2004-06-01
JUBILEE GARDENS (GILBERDYKE) MANAGEMENT COMPANY LIMITED 20 HARRISON CROFT GILBERDYKE HU15 2GW Active Company formed on the 2020-07-13
JUBILEE GARDENS (YORKSHIRE) MANAGEMENT COMPANY LIMITED 2 BRIGGATE ELLAND HX5 9DP Active Company formed on the 2022-08-10
JUBILEE GARDENS (STAINTON) LIMITED 6 BEACON CLOSE PENRITH CUMBRIA CA11 8QH Active Company formed on the 2022-12-05
JUBILEE GARDENS (WARMINSTER) MANAGEMENT COMPANY LTD PERSIMMON HOUSE FULFORD YORK NORTH YORKSHIRE YO19 4FE Active Company formed on the 2022-12-08
JUBILEE GARDENS (EUXTON) MANAGEMENT COMPANY LTD 9-11 THE QUADRANT RICHMOND SURREY TW9 1BP Active Company formed on the 2023-04-17
JUBILEE GARDENS (BANWELL) MANAGEMENT COMPANY LIMITED STRONGVOX HOUSE BLACKBROOK PARK AVENUE, BLACKBROOK BUSINESS PARK TAUNTON SOMERSET TA1 2PX Active Company formed on the 2023-07-10

Company Officers of JUBILEE GARDENS TRUST

Current Directors
Officer Role Date Appointed
INDRANIE SOOKDEO
Company Secretary 2008-08-29
MICHAEL SHERIF BALL
Director 2008-08-29
IAN BOGLE
Director 2017-02-01
MARK DAVID CLELLAND
Director 2017-01-04
MARILYN EVERS
Director 2008-08-29
LOREDANA MARIA GUETG WYATT
Director 2012-10-01
EDWARD OLIVER INMAN
Director 2009-10-01
MICHAEL JOHN LANGLEY
Director 2017-02-01
MICHAEL JOHN MCCART
Director 2008-08-29
JOHN RUSHTON
Director 2011-03-01
DAVID SHARPE
Director 2008-08-29
RAEWYN AUDRIE SPRINZ
Director 2017-03-19
IAIN JEREMY TUCKETT
Director 2008-08-29
BEN HAMILTON VICKERS
Director 2015-12-01
DONALD ALEXANDER WEIGHTON
Director 2008-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
GOVERT FEDDRICK DEKETH
Director 2017-02-22 2017-02-22
MARK DAVID RICHES
Director 2011-03-01 2017-01-20
ROBIN LUNING DAHLBERG
Director 2011-07-18 2016-05-31
JOSEPH DAVID HUDSON
Director 2010-10-01 2015-10-30
LORNA PATRICIA CAMPBELL
Director 2011-05-01 2014-04-01
EDWARD OLIVER INMAN
Director 2008-08-29 2014-03-31
JAMES EDWARD STEPHEN CLARK HALL
Director 2011-01-15 2012-09-05
CHRISTOPHER PAUL LAMBERT
Director 2008-08-29 2010-06-30
CHRISTOPHER LEE
Director 2008-08-29 2010-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INDRANIE SOOKDEO SOUTH BANK EMPLOYERS GROUP Company Secretary 2008-01-02 CURRENT 1994-10-06 Active
MICHAEL SHERIF BALL WATERLOO COMMUNITY DEVELOPMENT GROUP Director 2017-01-25 CURRENT 2001-08-14 Active
IAN BOGLE BOGLE PDS LIMITED Director 2015-10-14 CURRENT 2015-07-27 Active - Proposal to Strike off
IAN BOGLE LIVE AND LOOK LIMITED Director 2013-10-23 CURRENT 2013-10-23 Active
IAN BOGLE BOGLE ARCHITECTS LIMITED Director 2012-08-17 CURRENT 2012-02-01 Active
IAN BOGLE BOGLE DESIGN GROUP LIMITED Director 2012-03-01 CURRENT 2010-09-30 Active
MARILYN EVERS KENNINGTON, OVAL AND VAUXHALL FORUM LIMITED Director 2016-07-25 CURRENT 2016-07-25 Active
MARILYN EVERS BANKSIDE OPEN SPACES TRUST Director 2008-11-13 CURRENT 2000-07-25 Active
LOREDANA MARIA GUETG WYATT IN CONTROL PARTNERSHIPS Director 2017-01-24 CURRENT 2007-10-09 Active
LOREDANA MARIA GUETG WYATT STEPS CHARITY WORLDWIDE Director 2013-07-13 CURRENT 2002-02-22 Active
MICHAEL JOHN LANGLEY TOPOLSKI MEMOIR LIMITED Director 2008-11-20 CURRENT 2004-03-23 Active
MICHAEL JOHN LANGLEY ROYAL NATIONAL THEATRE ENTERPRISES LIMITED Director 2005-10-05 CURRENT 1976-03-04 Active
MICHAEL JOHN MCCART THE EDWARD JAMES FOUNDATION LIMITED Director 2018-06-15 CURRENT 2008-09-04 Active
MICHAEL JOHN MCCART CHICHESTER FESTIVAL THEATRE PRODUCTIONS COMPANY LIMITED(THE) Director 2015-09-25 CURRENT 1961-09-13 Active - Proposal to Strike off
MICHAEL JOHN MCCART CFT ENTERPRISES LIMITED Director 2015-07-24 CURRENT 2008-06-05 Active
MICHAEL JOHN MCCART CHICHESTER FESTIVAL THEATRE Director 2013-08-01 CURRENT 2001-05-02 Active
MICHAEL JOHN MCCART BRITISH ISLES MUSIC FESTIVAL Director 2013-03-25 CURRENT 2012-04-20 Active
MICHAEL JOHN MCCART SOUTH BANK EMPLOYERS GROUP Director 1997-06-04 CURRENT 1994-10-06 Active
JOHN RUSHTON DESIGN SOUTH EAST LIMITED Director 2018-03-19 CURRENT 1996-11-27 Active
JOHN RUSHTON BUILD STUDIOS LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
JOHN RUSHTON DIGITAL PROCESSING APPLICATIONS LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
JOHN RUSHTON S.B.R DESIGN CONSULTANTS LIMITED Director 1996-08-09 CURRENT 1991-05-02 Active
DAVID SHARPE OCEANIC VILLAGE LIMITED Director 2012-03-20 CURRENT 1997-02-27 Dissolved 2013-10-08
DAVID SHARPE COTSWOLD VILLAGE GREEN LIMITED Director 2012-03-20 CURRENT 1996-04-25 Dissolved 2013-10-08
DAVID SHARPE SOUTH BANK EMPLOYERS GROUP Director 2006-05-22 CURRENT 1994-10-06 Active
IAIN JEREMY TUCKETT COLOMBO STREET COMMUNITY AND SPORTS CENTRE Director 2000-04-10 CURRENT 1985-07-25 Active
IAIN JEREMY TUCKETT THE SIRAT TRUST Director 1998-02-19 CURRENT 1998-02-19 Active
IAIN JEREMY TUCKETT THE COIN STREET TRUST Director 1996-07-04 CURRENT 1996-07-04 Active
IAIN JEREMY TUCKETT SOUTH BANK EMPLOYERS GROUP Director 1994-12-15 CURRENT 1994-10-06 Active
IAIN JEREMY TUCKETT THE RIVER THAMES TRUST Director 1993-08-19 CURRENT 1993-08-19 Active
IAIN JEREMY TUCKETT SOUTH BANK MANAGEMENT SERVICES LIMITED Director 1992-10-05 CURRENT 1990-10-05 Active
IAIN JEREMY TUCKETT COIN STREET COMMUNITY BUILDERS LIMITED Director 1992-06-28 CURRENT 1984-01-17 Active
IAIN JEREMY TUCKETT COIN STREET CENTRE TRUST Director 1991-06-28 CURRENT 1987-02-02 Active
IAIN JEREMY TUCKETT STAMFORD WHARF TRUST Director 1991-06-28 CURRENT 1987-02-06 Active
IAIN JEREMY TUCKETT COIN STREET COMMUNITY SERVICES LIMITED Director 1991-06-28 CURRENT 1984-07-02 Active
DONALD ALEXANDER WEIGHTON WISE AGE LTD Director 2014-11-13 CURRENT 2012-11-01 Active

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
2024-02-08Director's details changed for Mr Ian Bogle on 2024-02-08
2024-02-08DIRECTOR APPOINTED MR JAMES ALEXANDER DREDGE
2024-02-07Director's details changed for Mr Michael Sherif Ball on 2023-01-04
2024-02-07Director's details changed for Mr Ian Bogle on 2022-04-01
2024-02-07Director's details changed for Mr John Rushton on 2016-10-01
2024-02-07Director's details changed for Mr John Rushton on 2011-03-01
2023-12-11DIRECTOR APPOINTED MRS EMMANUELLE RONEZ
2023-12-07Memorandum articles filed
2023-10-10APPOINTMENT TERMINATED, DIRECTOR SIMON DANIEL GREENLEY
2023-09-08CONFIRMATION STATEMENT MADE ON 29/08/23, WITH NO UPDATES
2023-03-23DIRECTOR APPOINTED MR GARETH EDWARD PRICE
2023-03-23DIRECTOR APPOINTED MR GARETH EDWARD PRICE
2023-03-20APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN LANGLEY
2023-03-20APPOINTMENT TERMINATED, DIRECTOR MARK DAVID CLELLAND
2023-02-01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN BALL
2023-01-25APPOINTMENT TERMINATED, DIRECTOR DAVID BROWELL REAY
2023-01-19DIRECTOR APPOINTED MR DAVID BROWELL REAY
2022-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/22 FROM 10 York Road London SE1 7NQ England
2022-09-06REGISTERED OFFICE CHANGED ON 06/09/22 FROM Elizabeth House 39 York Road London SE1 7NQ England
2022-09-06CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/22 FROM Elizabeth House 39 York Road London SE1 7NQ England
2022-09-02DIRECTOR APPOINTED MR WARREN HUGH FORSYTH
2022-09-02AP01DIRECTOR APPOINTED MR WARREN HUGH FORSYTH
2022-07-11AP01DIRECTOR APPOINTED MR IMRAN TAUQUIR
2022-07-04APPOINTMENT TERMINATED, DIRECTOR SUSAN JAN JOHNSTON
2022-07-04APPOINTMENT TERMINATED, DIRECTOR SUNDEEP SINGH JOUHAL
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JAN JOHNSTON
2022-05-03DIRECTOR APPOINTED MR SIMON BARCHAM GREEN
2022-05-03AP01DIRECTOR APPOINTED MR SIMON BARCHAM GREEN
2022-01-31APPOINTMENT TERMINATED, DIRECTOR PETER JOHN BALL
2022-01-31DIRECTOR APPOINTED MR PETER JOHN BALL
2022-01-31AP01DIRECTOR APPOINTED MR PETER JOHN BALL
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN BALL
2022-01-26APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HAMILTON VICKERS
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HAMILTON VICKERS
2022-01-11DIRECTOR APPOINTED MR PETER JOHN BALL
2022-01-11AP01DIRECTOR APPOINTED MR PETER JOHN BALL
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH NO UPDATES
2021-09-16AP01DIRECTOR APPOINTED MR SIMON DANIEL GREENLEY
2021-08-18AP01DIRECTOR APPOINTED MS SUSAN JAN JOHNSTON
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RUSHWORTH
2021-04-07AP01DIRECTOR APPOINTED MR JOHN RUSHTON
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RUSHTON
2021-03-15AP01DIRECTOR APPOINTED MR JOHN RUSHWORTH
2021-01-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHARPE
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH NO UPDATES
2019-06-26AP01DIRECTOR APPOINTED MR MARK WILTON RUSHWORTH
2019-04-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN MCCART
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH NO UPDATES
2017-10-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH NO UPDATES
2017-07-11AP01DIRECTOR APPOINTED MR MARK DAVID CLELLAND
2017-05-09AP01DIRECTOR APPOINTED MRS RAEWYN AUDRIE SPRINZ
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR GOVERT FEDDRICK DEKETH
2017-03-07AP01DIRECTOR APPOINTED MR GOVERT FEDDRICK DEKETH
2017-02-09AP01DIRECTOR APPOINTED MR MICHAEL JOHN LANGLEY
2017-02-07AP01DIRECTOR APPOINTED MR IAN BOGLE
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID RICHES
2016-10-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2016 FROM 91 WATERLOO ROAD LONDON SE1 8RT
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2016-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2016 FROM, 91 WATERLOO ROAD, LONDON, SE1 8RT
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN LUNING DAHLBERG
2016-07-25AP01DIRECTOR APPOINTED MR BEN HAMILTON VICKERS
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH DAVID HUDSON
2015-09-24AR0129/08/15 ANNUAL RETURN FULL LIST
2015-09-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-20AP01DIRECTOR APPOINTED MR EDWARD OLIVER INMAN
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD OLIVER INMAN
2014-11-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-05AR0129/08/14 ANNUAL RETURN FULL LIST
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR LORNA CAMPBELL
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR LORNA CAMPBELL
2013-11-20AA31/03/13 TOTAL EXEMPTION FULL
2013-09-24AR0129/08/13 NO MEMBER LIST
2013-08-12AP01DIRECTOR APPOINTED MRS LOREDANA MARIA GUETG WYATT
2012-12-04AA31/03/12 TOTAL EXEMPTION FULL
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CLARK HALL
2012-09-03AR0129/08/12 NO MEMBER LIST
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RUSHTON / 01/09/2012
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK DAVID RICHES / 01/09/2012
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH DAVID HUDSON / 01/09/2012
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN LUNING DAHLBERG / 01/09/2012
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD STEPHEN CLARK HALL / 01/09/2012
2012-03-15AA01CURRSHO FROM 31/08/2012 TO 31/03/2012
2011-12-16AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-01AR0129/08/11 NO MEMBER LIST
2011-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 103 WATERLOO ROAD LONDON SE1 8UL
2011-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2011 FROM, 103 WATERLOO ROAD, LONDON, SE1 8UL
2011-08-16AP01DIRECTOR APPOINTED MR JOHN RUSHTON
2011-07-26AP01DIRECTOR APPOINTED MR ROBIN LUNING DAHLBERG
2011-06-02AP01DIRECTOR APPOINTED MISS LORNA PATRICIA CAMPBELL
2011-05-09AP01DIRECTOR APPOINTED MR JOSEPH DAVID HUDSON
2011-03-23AP01DIRECTOR APPOINTED MR. MARK DAVID RICHES
2011-02-04AP01DIRECTOR APPOINTED MR JAMES EDWARD STEPHEN CLARK HALL
2010-10-14AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-09AA31/08/09 TOTAL EXEMPTION SMALL
2010-09-01AR0129/08/10 NO MEMBER LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD WEIGHTON / 29/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SHARPE / 29/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MCCART / 29/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARILYN EVERS / 29/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BALL / 29/08/2010
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAMBERT
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAMBERT
2009-09-14363aANNUAL RETURN MADE UP TO 29/08/09
2008-08-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JUBILEE GARDENS TRUST 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 GARDENS TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JUBILEE GARDENS TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.589
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.

Intangible Assets
Patents
We have not found any records of JUBILEE GARDENS TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for JUBILEE GARDENS TRUST
Trademarks
We have not found any records of JUBILEE GARDENS TRUST registering or being granted any trademarks
Income
Government Income

Government spend with JUBILEE GARDENS TRUST

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lambeth 2014-03-26 GBP £55,000 PLANNED MAINTENANCE CONSTRUCTION/WORKS
London Borough of Lambeth 2013-10-22 GBP £82,736 PROFESSIONAL FEES AND CHARGES
London Borough of Lambeth 2013-04-12 GBP £80,221 PROFESSIONAL FEES AND CHARGES
London Borough of Lambeth 2013-03-21 GBP £55,000 PLANNED MAINTENANCE CONSTRUCTION/WORKS
London Borough of Lambeth 2012-10-17 GBP £800 ROOM AND HALL HIRE

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Issued Contracts

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325
Supplier Description Contract award date
Veolia ES (UK) Limited Planting and maintenance services of green areas 2013/10/16

Grounds maintenance contract.

Outgoings
Business Rates/Property Tax
No properties were found where JUBILEE GARDENS TRUST 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 GARDENS TRUST 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 GARDENS TRUST 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.