Active
Company Information for THE JUBILEE MINT LIMITED
26-32 OXFORD ROAD, BOURNEMOUTH, BH8 8EZ,
|
Company Registration Number
08464959
Private Limited Company
Active |
Company Name | |
---|---|
THE JUBILEE MINT LIMITED | |
Legal Registered Office | |
26-32 OXFORD ROAD BOURNEMOUTH BH8 8EZ Other companies in BH8 | |
Company Number | 08464959 | |
---|---|---|
Company ID Number | 08464959 | |
Date formed | 2013-03-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 27/03/2016 | |
Return next due | 24/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB235456014 |
Last Datalog update: | 2024-04-06 23:03:42 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JAMES BYRNE |
||
MICHAEL JAMES BYRNE |
||
JASON MARK LEAVESLEY |
||
WESLEY QUINN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEIRLOOM COIN COLLECTIONS LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Active | |
HARRINGTON & BYRNE LIMITED | Director | 2014-05-07 | CURRENT | 2014-05-07 | Active | |
LANESBOROUGH HOLDINGS LIMITED | Director | 2011-11-23 | CURRENT | 2011-11-23 | Active - Proposal to Strike off | |
KELSEY SOLUTIONS LIMITED | Director | 2011-11-16 | CURRENT | 2011-11-16 | Dissolved 2015-11-24 | |
MAGNETO ENERGY LIMITED | Director | 2011-11-16 | CURRENT | 2011-11-16 | Dissolved 2015-11-24 | |
KINGSWAY ENERGY LIMITED | Director | 2011-11-16 | CURRENT | 2011-11-16 | Dissolved 2017-10-17 | |
INCEPTION FINANCE LIMITED | Director | 2011-11-16 | CURRENT | 2011-11-16 | Active - Proposal to Strike off | |
SOLAR ENERGY SUPPLIERS LTD | Director | 2011-10-21 | CURRENT | 2008-10-15 | Dissolved 2018-06-21 | |
KAMMVAR LTD | Director | 2011-03-23 | CURRENT | 2011-03-23 | Dissolved 2018-06-19 | |
SOLAR SCAFFOLD SERVICES LTD | Director | 2010-02-25 | CURRENT | 2010-02-25 | Active | |
SOLAR FUSION LTD. | Director | 2005-05-16 | CURRENT | 2004-08-31 | Liquidation | |
HARRINGTON & BYRNE LIMITED | Director | 2014-05-07 | CURRENT | 2014-05-07 | Active | |
LANESBOROUGH HOLDINGS LIMITED | Director | 2011-11-23 | CURRENT | 2011-11-23 | Active - Proposal to Strike off | |
KELSEY SOLUTIONS LIMITED | Director | 2011-11-16 | CURRENT | 2011-11-16 | Dissolved 2015-11-24 | |
MAGNETO ENERGY LIMITED | Director | 2011-11-16 | CURRENT | 2011-11-16 | Dissolved 2015-11-24 | |
INCEPTION FINANCE LIMITED | Director | 2011-11-16 | CURRENT | 2011-11-16 | Active - Proposal to Strike off | |
KAMMVAR LTD | Director | 2011-03-23 | CURRENT | 2011-03-23 | Dissolved 2018-06-19 | |
HEIRLOOM COIN COLLECTIONS LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Active | |
HARRINGTON & BYRNE LIMITED | Director | 2014-05-07 | CURRENT | 2014-05-07 | Active | |
HEIRLOOM COIN COLLECTIONS LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/03/24, WITH UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CESSATION OF MICHAEL JAMES BYRNE AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF JASON MARK LEAVESLEY AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of H&J Group Holdings Limited as a person with significant control on 2023-04-11 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
CONFIRMATION STATEMENT MADE ON 27/03/23, WITH UPDATES | ||
Sub-division of shares on 2023-03-17 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES BYRNE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES BYRNE | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/22, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR WESLEY QUINN | |
LATEST SOC | 31/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084649590001 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Michael James Byrne on 2015-08-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/15 FROM Oxford House Oxford Road Bournemouth Dorset BH8 8HA | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/03/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084649590001 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
|
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 THE JUBILEE MINT LIMITED
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as THE JUBILEE MINT LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
71189000 | Coin of legal tender |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |