JUBILEE HOUSE (CAMBRIDGE) LIMITED
Overview
Company Name | JUBILEE HOUSE (CAMBRIDGE) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 03078374 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JUBILEE HOUSE (CAMBRIDGE) LIMITED?
Company Name | From | Until |
---|---|---|
JUBILEE HOUSE LIMITED | Aug 22, 1996 | Aug 22, 1996 |
JUBILEE CENTRE LIMITED | Jul 11, 1995 | Jul 11, 1995 |
What are the latest accounts for JUBILEE HOUSE (CAMBRIDGE) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2012 |
What is the status of the latest annual return for JUBILEE HOUSE (CAMBRIDGE) LIMITED?
Annual Return |
|
---|
What are the latest filings for JUBILEE HOUSE (CAMBRIDGE) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2012 | 2 pages | AA | ||||||||||
Certificate of change of name Company name changed jubilee house LIMITED\certificate issued on 19/03/13 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Mr Michael Gerald Galton Schluter as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Rushworth as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Gercke as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Caroline Eade as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Lacey as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 01, 2012 no member list | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jul 01, 2011 no member list | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Jul 01, 2010 no member list | 4 pages | AR01 | ||||||||||
Director's details changed for Peter Charles Lacey on Jul 01, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2009 | 5 pages | AA | ||||||||||
Appointment of Mr Michael David Gercke as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Edwin Fletcher Rushworth as a director | 2 pages | AP01 | ||||||||||
Appointment of Caroline Rachael Eade as a director | 2 pages | AP01 | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Total exemption small company accounts made up to Aug 31, 2008 | 3 pages | AA | ||||||||||
Who are the officers of JUBILEE HOUSE (CAMBRIDGE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WELCH, Stephen William | Secretary | Long Acre Howe Lane, Great Sampford CB10 2NY Saffron Walden Essex | British | Chartered Accountant | 28612610001 | |||||
SCHLUTER, Michael Gerald Galton, Dr | Director | Jubilee House 3 Hooper Street CB1 2NZ Cambridge | England | British | Chief Executive | 24221400001 | ||||
CLARK, Michael John | Secretary | 16 Wardley Close IP2 9RT Ipswich Suffolk | British | 76232810001 | ||||||
HODGSON, Stephanie Lesley | Secretary | 19 Dash End Lane Kedington CB9 7QS Haverhill Suffolk | British | Accountant | 91389650001 | |||||
PEEL, Geoffrey Rowland | Secretary | 108 Sleaford Street CB1 2PU Cambridge | British | 38814220002 | ||||||
WELCH, Stephen William | Secretary | Long Acre Howe Lane, Great Sampford CB10 2NY Saffron Walden Essex | British | Company Secretary | 28612610001 | |||||
M W DOUGLAS & COMPANY LIMITED | Nominee Secretary | Regent House 316 Beulah Hill SE19 3HP London | 900007890001 | |||||||
ASHTON, Clive | Director | Highways Eaton Villas Wych Hill GU22 0EU Woking Surrey | British | Accountant | 44475680001 | |||||
BURTON, David Gowan | Director | 8 Devonshire Square EC2M 4PL London | England | British | Chartered Accountant | 114297830001 | ||||
CLARK, Michael John | Director | 16 Wardley Close IP2 9RT Ipswich Suffolk | United Kingdom | British | Charity Ceo | 76232810001 | ||||
COLEMAN, David John | Director | 34 Brookvale Road SO17 1QR Southampton Hampshire | British | Pharmacist | 48309330001 | |||||
EADE, Caroline Rachael | Director | Jubilee House 3 Hooper Street CB1 2NZ Cambridge | England | British | Solicitor | 147048560001 | ||||
GERCKE, Michael David | Director | Jubilee House 3 Hooper Street CB1 2NZ Cambridge | United Kingdom | British | Accountant | 147136860001 | ||||
HODGSON, Stephanie Lesley | Director | 19 Dash End Lane Kedington CB9 7QS Haverhill Suffolk | British | Accountant | 91389650001 | |||||
LACEY, Peter Charles | Director | The Old Crown Farnham HG5 9JD Knaresborough North Yorkshire | England | British | Management Consultant | 74150560001 | ||||
PECK, James Eyton | Director | Danes Oak 2 Danes Gardens Cookham SL6 9DF Maidenhead Berkshire | British | Career Consultant | 8095640001 | |||||
PEEL, Geoffrey Rowland | Director | 108 Sleaford Street CB1 2PU Cambridge | British | Accountant | 38814220002 | |||||
PERRY, Andrew Elliot | Director | 18 Dryhill Road TN9 1LX Tonbridge Kent | British | Director Of Manufacturing And | 1884600002 | |||||
PERSSON, Paul Donald | Director | Highmoor Hall Highmoor RG9 5DH Henley On Thames Oxfordshire | British | Retired | 2001580001 | |||||
RUSHWORTH, Jonathan Edwin Fletcher | Director | Jubilee House 3 Hooper Street CB1 2NZ Cambridge | United Kingdom | British | Retired Solicitor | 4933910001 | ||||
DOUGLAS NOMINEES LIMITED | 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