JUBILEE FINANCE LIMITED

JUBILEE FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameJUBILEE FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00676271
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of JUBILEE FINANCE LIMITED?

    • Development of building projects (41100) / Construction

    Where is JUBILEE FINANCE LIMITED located?

    Registered Office Address
    5th Floor, Grove House
    248a Marylebone Road
    NW1 6BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of JUBILEE FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    JUBILEE SECURITIES LIMITEDNov 28, 1960Nov 28, 1960

    What are the latest accounts for JUBILEE FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2021

    What is the status of the latest confirmation statement for JUBILEE FINANCE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2021

    What are the latest filings for JUBILEE FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 19, 2024

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Court order

    S1096 Court Order to Rectify
    3 pagesOC

    Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on Jan 05, 2023

    2 pagesAD01

    Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on May 25, 2022

    1 pagesAD01

    Total exemption full accounts made up to Jul 31, 2021

    8 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2020

    10 pagesAA

    Termination of appointment of Loraine Sara Da Costa as a director on Mar 29, 2021

    1 pagesTM01

    Confirmation statement made on Dec 31, 2020 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    37 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 03, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 29, 2020

    RES15

    Director's details changed for Erika Suze Crocker on Mar 01, 2020

    2 pagesCH01

    Micro company accounts made up to Jul 31, 2019

    4 pagesAA

    Confirmation statement made on Dec 31, 2019 with updates

    5 pagesCS01

    Change of details for Mr Howard Henry Crocker as a person with significant control on Sep 10, 2019

    2 pagesPSC04

    Registered office address changed from 35 Ballards Lane Finchley London N3 1XW to Devonshire House 60 Goswell Road London EC1M 7AD on Oct 11, 2019

    1 pagesAD01

    Termination of appointment of David Judah Crocker as a director on Jun 21, 2019

    1 pagesTM01

    Change of details for Mr Paul Crocker as a person with significant control on Jul 12, 2019

    2 pagesPSC04

    Director's details changed for Mr Paul Crocker on Jul 12, 2019

    2 pagesCH01

    Micro company accounts made up to Jul 31, 2018

    3 pagesAA

    Who are the officers of JUBILEE FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROCKER, Erika Suze
    44-45 Great Marlborough Street
    W1F 7JL London
    3rd Floor
    United Kingdom
    Secretary
    44-45 Great Marlborough Street
    W1F 7JL London
    3rd Floor
    United Kingdom
    British32680990007
    CROCKER, Erika Suze
    44-45 Great Marlborough Street
    W1F 7JL London
    3rd Floor
    United Kingdom
    Director
    44-45 Great Marlborough Street
    W1F 7JL London
    3rd Floor
    United Kingdom
    United KingdomBritish32680990024
    CROCKER, Howard Henry
    44-45 Great Marlborough Street
    W1F 7JL London
    3rd Floor
    United Kingdom
    Director
    44-45 Great Marlborough Street
    W1F 7JL London
    3rd Floor
    United Kingdom
    United KingdomBritish34234880056
    CROCKER, Paul Jacob
    44-45 Great Marlborough Street
    W1F 7JL London
    3rd Floor
    United Kingdom
    Director
    44-45 Great Marlborough Street
    W1F 7JL London
    3rd Floor
    United Kingdom
    United KingdomBritish169896170003
    CROCKER, David Judah
    44-45 Great Marlborough Street
    W1F 7JL London
    3rd Floor
    United Kingdom
    Director
    44-45 Great Marlborough Street
    W1F 7JL London
    3rd Floor
    United Kingdom
    United KingdomBritish2074900008
    DA COSTA, Loraine Sara
    44-45 Great Marlborough Street
    W1F 7JL London
    3rd Floor
    United Kingdom
    Director
    44-45 Great Marlborough Street
    W1F 7JL London
    3rd Floor
    United Kingdom
    British4527100007

    Who are the persons with significant control of JUBILEE FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Howard Henry Crocker
    44-45 Great Marlborough Street
    W1F 7JL London
    3rd Floor
    United Kingdom
    Apr 06, 2016
    44-45 Great Marlborough Street
    W1F 7JL London
    3rd Floor
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Paul Jacob Crocker
    44-45 Great Marlborough Street
    W1F 7JL London
    3rd Floor
    United Kingdom
    Apr 06, 2016
    44-45 Great Marlborough Street
    W1F 7JL London
    3rd Floor
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does JUBILEE FINANCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    2
    DateType
    Apr 19, 2024Commencement of winding up
    Feb 14, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Dane O'Hara
    5th Floor, Grove House 248a Marylebone Road
    NW1 6BB London
    practitioner
    5th Floor, Grove House 248a Marylebone Road
    NW1 6BB London
    Neil A Bennett
    5th Floor Grove House 248a Marylebone Road
    NW1 6BB London
    practitioner
    5th Floor Grove House 248a Marylebone Road
    NW1 6BB London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0