JUBILEE HIGH FOUNDATION

JUBILEE HIGH FOUNDATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameJUBILEE HIGH FOUNDATION
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04521931
    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 HIGH FOUNDATION?

    • General secondary education (85310) / Education

    Where is JUBILEE HIGH FOUNDATION located?

    Registered Office Address
    c/o AIRDE ACCOUNTANCY
    Brant House
    83 Church Road
    KT15 1SF Addlestone
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JUBILEE HIGH FOUNDATION?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2012

    What are the latest filings for JUBILEE HIGH FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from School Lane Addlestone Surrey KT15 1TE on Dec 03, 2013

    1 pagesAD01

    Annual return made up to Aug 29, 2013 no member list

    6 pagesAR01

    Termination of appointment of Keith Michael Holder as a director on Aug 31, 2013

    1 pagesTM01

    Termination of appointment of John Grogan as a director on Aug 31, 2013

    1 pagesTM01

    Termination of appointment of Brian Frank Perry as a director on Aug 31, 2013

    1 pagesTM01

    Termination of appointment of Francis Christopher Rowland Robinson as a director on Aug 31, 2013

    1 pagesTM01

    Total exemption small company accounts made up to Aug 31, 2012

    3 pagesAA

    Appointment of Professor Francis Christopher Rowland Robinson as a director on Jun 01, 2012

    2 pagesAP01

    Annual return made up to Aug 29, 2012 no member list

    5 pagesAR01

    Termination of appointment of David William Parr as a director on May 31, 2012

    1 pagesTM01

    Appointment of Ron Enticott as a director on Jun 01, 2012

    2 pagesAP01

    Termination of appointment of Janice Ray Lawson as a director on May 09, 2011

    1 pagesTM01

    Director's details changed for John Grogan on Jun 01, 2012

    2 pagesCH01

    Termination of appointment of Gareth Balch as a director on May 31, 2012

    1 pagesTM01

    Total exemption small company accounts made up to Aug 31, 2010

    3 pagesAA

    Total exemption small company accounts made up to Aug 31, 2009

    3 pagesAA

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

    3 pagesAA

    Total exemption small company accounts made up to Aug 31, 2007

    3 pagesAA

    Annual return made up to Aug 29, 2011

    13 pagesAR01

    Annual return made up to Aug 29, 2010

    15 pagesAR01

    Annual return made up to Aug 29, 2009

    7 pagesAR01

    Appointment of John Grogan as a director on Sep 01, 2008

    2 pagesAP01

    Who are the officers of JUBILEE HIGH FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ENTICOTT, Ronald David
    Abbey Road
    KT16 8AL Chertsey
    19
    Surrey
    England
    Director
    Abbey Road
    KT16 8AL Chertsey
    19
    Surrey
    England
    EnglandBritish11300020001
    DENBY, Rebecca, Cllr
    Flat 7 Steadman House
    270 Station Road
    KT15 2PY Addlestone
    Surrey
    Secretary
    Flat 7 Steadman House
    270 Station Road
    KT15 2PY Addlestone
    Surrey
    British124335440001
    DOUGLAS, Claire
    Flat 3
    8 Wharf Close Jutland Street
    M1 2WE Manchester
    Lancashire
    Secretary
    Flat 3
    8 Wharf Close Jutland Street
    M1 2WE Manchester
    Lancashire
    British85812690001
    MARSHALL, Rosamund Margaret
    London Road
    Chalford
    GL6 8NW Stroud
    Springfield House
    Gloucestershire
    Uk
    Secretary
    London Road
    Chalford
    GL6 8NW Stroud
    Springfield House
    Gloucestershire
    Uk
    British269310460001
    MCGINN, Emma Elizabeth
    Flat 5
    33 New Road
    KT10 9PG Esher
    Surrey
    Secretary
    Flat 5
    33 New Road
    KT10 9PG Esher
    Surrey
    British95758860001
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    38962110003
    BALCH, Gareth
    52 Upfield
    RH6 7LF Horley
    Surrey
    Director
    52 Upfield
    RH6 7LF Horley
    Surrey
    British118543300001
    BOTHAM, Francis William, Dr
    9 Mount Cottages
    Old Common Road
    KT11 1BZ Cobham
    Surrey
    Director
    9 Mount Cottages
    Old Common Road
    KT11 1BZ Cobham
    Surrey
    United KingdomBritish73065330001
    BRENT, Richard
    33 St Thomas' Street
    PO1 2EZ Portsmouth
    Hampshire
    Director
    33 St Thomas' Street
    PO1 2EZ Portsmouth
    Hampshire
    British102725310001
    DENBY, Rebecca, Cllr
    Flat 7 Steadman House
    270 Station Road
    KT15 2PY Addlestone
    Surrey
    Director
    Flat 7 Steadman House
    270 Station Road
    KT15 2PY Addlestone
    Surrey
    British124335440001
    DOUGLAS, Claire
    Flat 3
    8 Wharf Close Jutland Street
    M1 2WE Manchester
    Lancashire
    Director
    Flat 3
    8 Wharf Close Jutland Street
    M1 2WE Manchester
    Lancashire
    British85812690001
    GROGAN, John
    Chaworth Road
    KT16 0PE Ottershaw
    22
    Surrey
    England
    Director
    Chaworth Road
    KT16 0PE Ottershaw
    22
    Surrey
    England
    EnglandBritish170802990001
    HAY, Richard, Reverend
    140 Church Road
    KT15 1SJ Addlestone
    Surrey
    Director
    140 Church Road
    KT15 1SJ Addlestone
    Surrey
    British111244500001
    HOLDER, Keith Michael
    Fairway
    KT16 8EB Chertsey
    12
    Surrey
    England
    Director
    Fairway
    KT16 8EB Chertsey
    12
    Surrey
    England
    United KingdomBritish20415080001
    JOHNSON, David William
    Jolly Hall Farm
    Oakenhead Wood Old Road
    BB4 8TX Rossendale
    Lancashire
    Director
    Jolly Hall Farm
    Oakenhead Wood Old Road
    BB4 8TX Rossendale
    Lancashire
    British2299140002
    JONES, Lyndon Hugh, Sir
    3 Holmesdale Park
    Coopers Hill Road
    RH1 4NW Nutfield
    Surrey
    Director
    3 Holmesdale Park
    Coopers Hill Road
    RH1 4NW Nutfield
    Surrey
    EnglandBritish104618770001
    KERR, Alexander
    22 Gordon Drive
    KT16 9PP Chertsey
    Surrey
    Director
    22 Gordon Drive
    KT16 9PP Chertsey
    Surrey
    British124335420001
    LAWSON, Janice Ray, Dr
    Autumn
    Wych Hill
    GU22 0EX Woking
    Surrey
    Director
    Autumn
    Wych Hill
    GU22 0EX Woking
    Surrey
    British124335400001
    LYNCH, Karen
    Applegarth,54 Ottways Lane
    KT21 2PJ Ashtead
    Surrey
    United Kingdom
    Director
    Applegarth,54 Ottways Lane
    KT21 2PJ Ashtead
    Surrey
    United Kingdom
    British84002530001
    MARSHALL, Rosamund Margaret
    London Road
    Chalford
    GL6 8NW Stroud
    Springfield House
    Gloucestershire
    Uk
    Director
    London Road
    Chalford
    GL6 8NW Stroud
    Springfield House
    Gloucestershire
    Uk
    EnglandBritish269310460001
    MCNEANY, Kevin Joseph
    32 Bramhall Park Road
    Bramhall
    SK7 3JN Stockport
    Cheshire
    Director
    32 Bramhall Park Road
    Bramhall
    SK7 3JN Stockport
    Cheshire
    EnglandIrish2299150001
    MELBOURNE, Amanda
    42 Liberty Hall Road
    KT15 1SS Addlestone
    Surrey
    Director
    42 Liberty Hall Road
    KT15 1SS Addlestone
    Surrey
    British124335390001
    MORRISON, Janet Susanna
    4 Crescent Wood Road
    SE26 6RU London
    United Kingdom
    Director
    4 Crescent Wood Road
    SE26 6RU London
    United Kingdom
    EnglandBritish94797370002
    O'HEAR, Philip
    19 Whitley Road
    N17 6RJ Tottenham
    London
    Director
    19 Whitley Road
    N17 6RJ Tottenham
    London
    EnglandBritish73467300001
    PARR, David William, Cllr
    Ongar Hill
    KT15 1DF Addlestone
    1a Corbyn
    Surrey
    Director
    Ongar Hill
    KT15 1DF Addlestone
    1a Corbyn
    Surrey
    British124677020002
    PERRY, Brian Frank, Dr
    Rother Close
    GU47 9RH Sandhurst
    24
    Berkshire
    England
    Director
    Rother Close
    GU47 9RH Sandhurst
    24
    Berkshire
    England
    EnglandBritish134060900001
    ROBINSON, Francis Christopher Rowland, Professor
    Egham Hill
    TW20 0BD Egham
    22
    Surrey
    England
    Director
    Egham Hill
    TW20 0BD Egham
    22
    Surrey
    England
    EnglandBritish37484150001
    SHAW, Alison Tracey
    Flat 4,
    45 Sunningfields Road
    NW4 4RA London
    United Kingdom
    Director
    Flat 4,
    45 Sunningfields Road
    NW4 4RA London
    United Kingdom
    British84002520001
    SHEPARD, Simon Richard
    101 Valence Road
    BN7 1SJ Lewes
    East Sussex
    Director
    101 Valence Road
    BN7 1SJ Lewes
    East Sussex
    British101603510001
    WAITE, Adrian Douglas
    35 Chaucer Way
    Rowtown
    KT15 1LQ Addlestone
    Surrey
    Director
    35 Chaucer Way
    Rowtown
    KT15 1LQ Addlestone
    Surrey
    EnglandBritish48869730001

    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