JUBILEE HIGH FOUNDATION
Overview
| Company Name | JUBILEE HIGH FOUNDATION |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04521931 |
| 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 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 Address | No |
What are the latest accounts for JUBILEE HIGH FOUNDATION?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2012 |
What are the latest filings for JUBILEE HIGH FOUNDATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Registered office address changed from School Lane Addlestone Surrey KT15 1TE on Dec 03, 2013 | 1 pages | AD01 | ||
Annual return made up to Aug 29, 2013 no member list | 6 pages | AR01 | ||
Termination of appointment of Keith Michael Holder as a director on Aug 31, 2013 | 1 pages | TM01 | ||
Termination of appointment of John Grogan as a director on Aug 31, 2013 | 1 pages | TM01 | ||
Termination of appointment of Brian Frank Perry as a director on Aug 31, 2013 | 1 pages | TM01 | ||
Termination of appointment of Francis Christopher Rowland Robinson as a director on Aug 31, 2013 | 1 pages | TM01 | ||
Total exemption small company accounts made up to Aug 31, 2012 | 3 pages | AA | ||
Appointment of Professor Francis Christopher Rowland Robinson as a director on Jun 01, 2012 | 2 pages | AP01 | ||
Annual return made up to Aug 29, 2012 no member list | 5 pages | AR01 | ||
Termination of appointment of David William Parr as a director on May 31, 2012 | 1 pages | TM01 | ||
Appointment of Ron Enticott as a director on Jun 01, 2012 | 2 pages | AP01 | ||
Termination of appointment of Janice Ray Lawson as a director on May 09, 2011 | 1 pages | TM01 | ||
Director's details changed for John Grogan on Jun 01, 2012 | 2 pages | CH01 | ||
Termination of appointment of Gareth Balch as a director on May 31, 2012 | 1 pages | TM01 | ||
Total exemption small company accounts made up to Aug 31, 2010 | 3 pages | AA | ||
Total exemption small company accounts made up to Aug 31, 2009 | 3 pages | AA | ||
Total exemption small company accounts made up to Aug 31, 2008 | 3 pages | AA | ||
Total exemption small company accounts made up to Aug 31, 2007 | 3 pages | AA | ||
Annual return made up to Aug 29, 2011 | 13 pages | AR01 | ||
Annual return made up to Aug 29, 2010 | 15 pages | AR01 | ||
Annual return made up to Aug 29, 2009 | 7 pages | AR01 | ||
Appointment of John Grogan as a director on Sep 01, 2008 | 2 pages | AP01 | ||
Who are the officers of JUBILEE HIGH FOUNDATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ENTICOTT, Ronald David | Director | Abbey Road KT16 8AL Chertsey 19 Surrey England | England | British | 11300020001 | |||||
| DENBY, Rebecca, Cllr | Secretary | Flat 7 Steadman House 270 Station Road KT15 2PY Addlestone Surrey | British | 124335440001 | ||||||
| DOUGLAS, Claire | Secretary | Flat 3 8 Wharf Close Jutland Street M1 2WE Manchester Lancashire | British | 85812690001 | ||||||
| MARSHALL, Rosamund Margaret | Secretary | London Road Chalford GL6 8NW Stroud Springfield House Gloucestershire Uk | British | 269310460001 | ||||||
| MCGINN, Emma Elizabeth | Secretary | Flat 5 33 New Road KT10 9PG Esher Surrey | British | 95758860001 | ||||||
| A B & C SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 38962110003 | |||||||
| BALCH, Gareth | Director | 52 Upfield RH6 7LF Horley Surrey | British | 118543300001 | ||||||
| BOTHAM, Francis William, Dr | Director | 9 Mount Cottages Old Common Road KT11 1BZ Cobham Surrey | United Kingdom | British | 73065330001 | |||||
| BRENT, Richard | Director | 33 St Thomas' Street PO1 2EZ Portsmouth Hampshire | British | 102725310001 | ||||||
| DENBY, Rebecca, Cllr | Director | Flat 7 Steadman House 270 Station Road KT15 2PY Addlestone Surrey | British | 124335440001 | ||||||
| DOUGLAS, Claire | Director | Flat 3 8 Wharf Close Jutland Street M1 2WE Manchester Lancashire | British | 85812690001 | ||||||
| GROGAN, John | Director | Chaworth Road KT16 0PE Ottershaw 22 Surrey England | England | British | 170802990001 | |||||
| HAY, Richard, Reverend | Director | 140 Church Road KT15 1SJ Addlestone Surrey | British | 111244500001 | ||||||
| HOLDER, Keith Michael | Director | Fairway KT16 8EB Chertsey 12 Surrey England | United Kingdom | British | 20415080001 | |||||
| JOHNSON, David William | Director | Jolly Hall Farm Oakenhead Wood Old Road BB4 8TX Rossendale Lancashire | British | 2299140002 | ||||||
| JONES, Lyndon Hugh, Sir | Director | 3 Holmesdale Park Coopers Hill Road RH1 4NW Nutfield Surrey | England | British | 104618770001 | |||||
| KERR, Alexander | Director | 22 Gordon Drive KT16 9PP Chertsey Surrey | British | 124335420001 | ||||||
| LAWSON, Janice Ray, Dr | Director | Autumn Wych Hill GU22 0EX Woking Surrey | British | 124335400001 | ||||||
| LYNCH, Karen | Director | Applegarth,54 Ottways Lane KT21 2PJ Ashtead Surrey United Kingdom | British | 84002530001 | ||||||
| MARSHALL, Rosamund Margaret | Director | London Road Chalford GL6 8NW Stroud Springfield House Gloucestershire Uk | England | British | 269310460001 | |||||
| MCNEANY, Kevin Joseph | Director | 32 Bramhall Park Road Bramhall SK7 3JN Stockport Cheshire | England | Irish | 2299150001 | |||||
| MELBOURNE, Amanda | Director | 42 Liberty Hall Road KT15 1SS Addlestone Surrey | British | 124335390001 | ||||||
| MORRISON, Janet Susanna | Director | 4 Crescent Wood Road SE26 6RU London United Kingdom | England | British | 94797370002 | |||||
| O'HEAR, Philip | Director | 19 Whitley Road N17 6RJ Tottenham London | England | British | 73467300001 | |||||
| PARR, David William, Cllr | Director | Ongar Hill KT15 1DF Addlestone 1a Corbyn Surrey | British | 124677020002 | ||||||
| PERRY, Brian Frank, Dr | Director | Rother Close GU47 9RH Sandhurst 24 Berkshire England | England | British | 134060900001 | |||||
| ROBINSON, Francis Christopher Rowland, Professor | Director | Egham Hill TW20 0BD Egham 22 Surrey England | England | British | 37484150001 | |||||
| SHAW, Alison Tracey | Director | Flat 4, 45 Sunningfields Road NW4 4RA London United Kingdom | British | 84002520001 | ||||||
| SHEPARD, Simon Richard | Director | 101 Valence Road BN7 1SJ Lewes East Sussex | British | 101603510001 | ||||||
| WAITE, Adrian Douglas | Director | 35 Chaucer Way Rowtown KT15 1LQ Addlestone Surrey | England | British | 48869730001 |
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