JUBILEE HOUSE (CAMBRIDGE) LIMITED

JUBILEE HOUSE (CAMBRIDGE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameJUBILEE HOUSE (CAMBRIDGE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03078374
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of JUBILEE HOUSE (CAMBRIDGE) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is JUBILEE HOUSE (CAMBRIDGE) LIMITED located?

    Registered Office Address
    Jubilee House
    3 Hooper Street
    CB1 2NZ Cambridge
    Undeliverable Registered Office AddressNo

    What were the previous names of JUBILEE HOUSE (CAMBRIDGE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    JUBILEE HOUSE LIMITEDAug 22, 1996Aug 22, 1996
    JUBILEE CENTRE LIMITEDJul 11, 1995Jul 11, 1995

    What are the latest accounts for JUBILEE HOUSE (CAMBRIDGE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2012

    What is the status of the latest annual return for JUBILEE HOUSE (CAMBRIDGE) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for JUBILEE HOUSE (CAMBRIDGE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Aug 31, 2012

    2 pagesAA

    Certificate of change of name

    Company name changed jubilee house LIMITED\certificate issued on 19/03/13
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 19, 2013

    Change company name resolution on Mar 07, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Mr Michael Gerald Galton Schluter as a director

    2 pagesAP01

    Termination of appointment of Jonathan Rushworth as a director

    1 pagesTM01

    Termination of appointment of Michael Gercke as a director

    1 pagesTM01

    Termination of appointment of Caroline Eade as a director

    1 pagesTM01

    Termination of appointment of Peter Lacey as a director

    1 pagesTM01

    Annual return made up to Jul 01, 2012 no member list

    5 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2011

    4 pagesAA

    Annual return made up to Jul 01, 2011 no member list

    5 pagesAR01

    Accounts for a dormant company made up to Aug 31, 2010

    6 pagesAA

    Annual return made up to Jul 01, 2010 no member list

    4 pagesAR01

    Director's details changed for Peter Charles Lacey on Jul 01, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Aug 31, 2009

    5 pagesAA

    Appointment of Mr Michael David Gercke as a director

    2 pagesAP01

    Appointment of Mr Jonathan Edwin Fletcher Rushworth as a director

    2 pagesAP01

    Appointment of Caroline Rachael Eade as a director

    2 pagesAP01

    legacy

    2 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    Total exemption small company accounts made up to Aug 31, 2008

    3 pagesAA

    Who are the officers of JUBILEE HOUSE (CAMBRIDGE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WELCH, Stephen William
    Long Acre
    Howe Lane, Great Sampford
    CB10 2NY Saffron Walden
    Essex
    Secretary
    Long Acre
    Howe Lane, Great Sampford
    CB10 2NY Saffron Walden
    Essex
    BritishChartered Accountant28612610001
    SCHLUTER, Michael Gerald Galton, Dr
    Jubilee House
    3 Hooper Street
    CB1 2NZ Cambridge
    Director
    Jubilee House
    3 Hooper Street
    CB1 2NZ Cambridge
    EnglandBritishChief Executive24221400001
    CLARK, Michael John
    16 Wardley Close
    IP2 9RT Ipswich
    Suffolk
    Secretary
    16 Wardley Close
    IP2 9RT Ipswich
    Suffolk
    British76232810001
    HODGSON, Stephanie Lesley
    19 Dash End Lane
    Kedington
    CB9 7QS Haverhill
    Suffolk
    Secretary
    19 Dash End Lane
    Kedington
    CB9 7QS Haverhill
    Suffolk
    BritishAccountant91389650001
    PEEL, Geoffrey Rowland
    108 Sleaford Street
    CB1 2PU Cambridge
    Secretary
    108 Sleaford Street
    CB1 2PU Cambridge
    British38814220002
    WELCH, Stephen William
    Long Acre
    Howe Lane, Great Sampford
    CB10 2NY Saffron Walden
    Essex
    Secretary
    Long Acre
    Howe Lane, Great Sampford
    CB10 2NY Saffron Walden
    Essex
    BritishCompany Secretary28612610001
    M W DOUGLAS & COMPANY LIMITED
    Regent House
    316 Beulah Hill
    SE19 3HP London
    Nominee Secretary
    Regent House
    316 Beulah Hill
    SE19 3HP London
    900007890001
    ASHTON, Clive
    Highways Eaton Villas
    Wych Hill
    GU22 0EU Woking
    Surrey
    Director
    Highways Eaton Villas
    Wych Hill
    GU22 0EU Woking
    Surrey
    BritishAccountant44475680001
    BURTON, David Gowan
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    EnglandBritishChartered Accountant114297830001
    CLARK, Michael John
    16 Wardley Close
    IP2 9RT Ipswich
    Suffolk
    Director
    16 Wardley Close
    IP2 9RT Ipswich
    Suffolk
    United KingdomBritishCharity Ceo76232810001
    COLEMAN, David John
    34 Brookvale Road
    SO17 1QR Southampton
    Hampshire
    Director
    34 Brookvale Road
    SO17 1QR Southampton
    Hampshire
    BritishPharmacist48309330001
    EADE, Caroline Rachael
    Jubilee House
    3 Hooper Street
    CB1 2NZ Cambridge
    Director
    Jubilee House
    3 Hooper Street
    CB1 2NZ Cambridge
    EnglandBritishSolicitor147048560001
    GERCKE, Michael David
    Jubilee House
    3 Hooper Street
    CB1 2NZ Cambridge
    Director
    Jubilee House
    3 Hooper Street
    CB1 2NZ Cambridge
    United KingdomBritishAccountant147136860001
    HODGSON, Stephanie Lesley
    19 Dash End Lane
    Kedington
    CB9 7QS Haverhill
    Suffolk
    Director
    19 Dash End Lane
    Kedington
    CB9 7QS Haverhill
    Suffolk
    BritishAccountant91389650001
    LACEY, Peter Charles
    The Old Crown
    Farnham
    HG5 9JD Knaresborough
    North Yorkshire
    Director
    The Old Crown
    Farnham
    HG5 9JD Knaresborough
    North Yorkshire
    EnglandBritishManagement Consultant74150560001
    PECK, James Eyton
    Danes Oak 2 Danes Gardens
    Cookham
    SL6 9DF Maidenhead
    Berkshire
    Director
    Danes Oak 2 Danes Gardens
    Cookham
    SL6 9DF Maidenhead
    Berkshire
    BritishCareer Consultant8095640001
    PEEL, Geoffrey Rowland
    108 Sleaford Street
    CB1 2PU Cambridge
    Director
    108 Sleaford Street
    CB1 2PU Cambridge
    BritishAccountant38814220002
    PERRY, Andrew Elliot
    18 Dryhill Road
    TN9 1LX Tonbridge
    Kent
    Director
    18 Dryhill Road
    TN9 1LX Tonbridge
    Kent
    BritishDirector Of Manufacturing And1884600002
    PERSSON, Paul Donald
    Highmoor Hall
    Highmoor
    RG9 5DH Henley On Thames
    Oxfordshire
    Director
    Highmoor Hall
    Highmoor
    RG9 5DH Henley On Thames
    Oxfordshire
    BritishRetired2001580001
    RUSHWORTH, Jonathan Edwin Fletcher
    Jubilee House
    3 Hooper Street
    CB1 2NZ Cambridge
    Director
    Jubilee House
    3 Hooper Street
    CB1 2NZ Cambridge
    United KingdomBritishRetired Solicitor4933910001
    DOUGLAS NOMINEES LIMITED
    Regent House
    316 Beulah Hill
    SE19 3HF London
    Nominee Director
    Regent House
    316 Beulah Hill
    SE19 3HF London
    900007880001

    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