JUBILEE JOINERY (HULL) LIMITED
Status | DISSOLVED |
Company No. | 01626587 |
Category | Private Limited Company |
Incorporated | 02 Apr 1982 |
Age | 42 years, 3 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 29 Nov 2017 |
Years | 6 years, 7 months, 9 days |
SUMMARY
JUBILEE JOINERY (HULL) LIMITED is an dissolved private limited company with number 01626587. It was incorporated 42 years, 3 months, 6 days ago, on 02 April 1982 and it was dissolved 6 years, 7 months, 9 days ago, on 29 November 2017. The company address is 1st Floor Lowgate House 1st Floor Lowgate House, Hull, HU1 1EL.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Sep 2017
Action Date: 27 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-06-27
Documents
Liquidation voluntary members return of final meeting
Date: 29 Aug 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change account reference date company previous shortened
Date: 25 Aug 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA01
Made up date: 2016-11-30
New date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2016
Action Date: 08 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-08
Old address: Eagle House Cleveland Street Hull HU8 7AU
New address: C/O Kingsbridge Corporate Solutions Limited 1st Floor Lowgate House Lowgate Hull HU1 1EL
Documents
Liquidation voluntary declaration of solvency
Date: 06 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Appoint person secretary company with name date
Date: 14 Apr 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Cara-Jane Bourne
Appointment date: 2016-03-01
Documents
Termination secretary company with name termination date
Date: 14 Apr 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Alan Bourne
Termination date: 2016-03-01
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 08 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-08
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Termination director company with name termination date
Date: 06 Feb 2015
Action Date: 16 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jemma Anne Bourne
Termination date: 2015-01-16
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 08 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-08
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2013
Action Date: 08 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-08
Documents
Capital allotment shares
Date: 10 Apr 2013
Action Date: 01 Apr 2013
Category: Capital
Type: SH01
Date: 2013-04-01
Capital : 3,150 GBP
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Appoint person director company with name
Date: 25 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jemma Anne Bourne
Documents
Appoint person director company with name
Date: 25 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Alan Bourne
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2012
Action Date: 08 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-08
Documents
Appoint person director company with name
Date: 03 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Judith Anne Bourne
Documents
Termination director company with name
Date: 02 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Bourne
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Legacy
Date: 31 Aug 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 31 Aug 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 31 Aug 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2011
Action Date: 08 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-08
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Legacy
Date: 06 Oct 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2010
Action Date: 08 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-08
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Change person director company with change date
Date: 07 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Alan Bourne
Documents
Change person secretary company with change date
Date: 07 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mr James Alan Bourne
Documents
Legacy
Date: 26 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 30 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/08; full list of members
Documents
Legacy
Date: 29 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / alan bourne / 06/06/2007
Documents
Legacy
Date: 29 May 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / james bourne / 06/06/2007
Documents
Legacy
Date: 17 Apr 2008
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 17 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 03/04/08\gbp si 2997@1=2997\gbp ic 3/3000\
Documents
Legacy
Date: 17 Apr 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 02/04/08
Documents
Resolution
Date: 17 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 12 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 20 Aug 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/05; full list of members
Documents
Legacy
Date: 16 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 28 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 08 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 22 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 09 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/01; full list of members
Documents
Accounts with accounts type small
Date: 22 Feb 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 12 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/00; full list of members
Documents
Accounts with accounts type small
Date: 09 May 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Accounts with accounts type small
Date: 09 May 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 07 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/99; full list of members
Documents
Accounts with accounts type small
Date: 12 May 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 05 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/98; full list of members
Documents
Legacy
Date: 24 Oct 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/97; full list of members
Documents
Accounts with accounts type small
Date: 17 Apr 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Accounts with accounts type small
Date: 17 May 1996
Action Date: 30 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-30
Documents
Legacy
Date: 17 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/96; full list of members
Documents
Resolution
Date: 28 Dec 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Dec 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Dec 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 22 Dec 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 22 Dec 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/95; full list of members
Documents
Accounts with accounts type small
Date: 02 May 1995
Action Date: 30 Nov 1994
Category: Accounts
Type: AA
Made up date: 1994-11-30
Documents
Legacy
Date: 09 Mar 1995
Category: Address
Type: 353
Description: Location of register of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 19 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/94; full list of members
Documents
Accounts with accounts type small
Date: 16 May 1994
Action Date: 30 Nov 1993
Category: Accounts
Type: AA
Made up date: 1993-11-30
Documents
Accounts with accounts type small
Date: 28 Jun 1993
Action Date: 30 Nov 1992
Category: Accounts
Type: AA
Made up date: 1992-11-30
Documents
Legacy
Date: 28 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/93; full list of members
Documents
Accounts with accounts type small
Date: 02 Oct 1992
Action Date: 30 Nov 1991
Category: Accounts
Type: AA
Made up date: 1991-11-30
Documents
Legacy
Date: 20 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/92; no change of members
Documents
Accounts with accounts type small
Date: 28 Nov 1991
Action Date: 30 Nov 1990
Category: Accounts
Type: AA
Made up date: 1990-11-30
Documents
Legacy
Date: 12 Jun 1991
Category: Annual-return
Type: 363b
Description: Return made up to 08/05/91; no change of members
Documents
Accounts with accounts type small
Date: 18 May 1990
Action Date: 30 Nov 1989
Category: Accounts
Type: AA
Made up date: 1989-11-30
Documents
Legacy
Date: 18 May 1990
Category: Annual-return
Type: 363
Description: Return made up to 08/05/90; full list of members
Documents
Accounts with accounts type small group
Date: 27 Feb 1990
Action Date: 30 Nov 1988
Category: Accounts
Type: AA
Made up date: 1988-11-30
Documents
Legacy
Date: 10 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 19/07/89; full list of members
Documents
Legacy
Date: 07 Mar 1989
Category: Address
Type: 287
Description: Registered office changed on 07/03/89 from: church row cleveland street hull HU8 7BD
Documents
Some Companies
C/O 41 ST. THOMAS'S ROAD,CHORLEY,PR7 1JE
Number: | 04071384 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEWIS DARTNELL ASSOCIATES LIMITED
39A WELBECK STREET,LONDON,W1G 8DH
Number: | 07965487 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 TREDEGAR STREET,NEWPORT,NP10 8RY
Number: | 11271400 |
Status: | ACTIVE |
Category: | Private Limited Company |
RJ ROWLEY DECORATING SERVICES LTD
37A 37A SHORT STREET,ANDOVER,SP11 9NJ
Number: | 10810345 |
Status: | ACTIVE |
Category: | Private Limited Company |
DESAI HOUSE,COVENTRY,CV6 4AD
Number: | 04266906 |
Status: | ACTIVE |
Category: | Private Limited Company |
159 WORSLEY ROAD,CAMBERLEY,GU16 9BH
Number: | 11514851 |
Status: | ACTIVE |
Category: | Private Limited Company |