Company NameJubyco Limited
Company StatusDissolved
Company Number02393471
CategoryPrivate Limited Company
Incorporation Date8 June 1989(34 years, 10 months ago)
Dissolution Date10 June 2003 (20 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKevin John Mitchell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(2 years, 11 months after company formation)
Appointment Duration11 years (closed 10 June 2003)
RoleEngineer
Correspondence Address2 Church Green
Beverley
East Yorkshire
HU17 7EU
Director NameNichola Jane Mitchell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(2 years, 11 months after company formation)
Appointment Duration11 years (closed 10 June 2003)
RoleAdministration Manager
Correspondence Address2 Church Green
Beverley
East Yorkshire
HU17 7EU
Secretary NameNichola Jane Mitchell
NationalityBritish
StatusClosed
Appointed31 May 1992(2 years, 11 months after company formation)
Appointment Duration11 years (closed 10 June 2003)
RoleAdministration Manager
Correspondence Address2 Church Green
Beverley
East Yorkshire
HU17 7EU

Location

Registered AddressWilberforce Court
Alfred Gelder Street
Hull
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£6,423
Cash£48
Current Liabilities£7,897

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
10 January 2003Application for striking-off (1 page)
7 June 2002Return made up to 26/05/02; full list of members (7 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 June 2001Return made up to 31/05/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
8 June 2000Return made up to 31/05/00; full list of members (6 pages)
12 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
3 August 1999Registered office changed on 03/08/99 from: carmichael chambers 1 wood lane north bar within,beverley east yorkshire HU17 8BS (1 page)
8 June 1999Return made up to 31/05/99; no change of members (4 pages)
29 December 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
11 June 1998Return made up to 31/05/98; no change of members (4 pages)
6 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
25 June 1997Return made up to 31/05/97; full list of members (6 pages)
31 December 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
9 June 1996Return made up to 31/05/96; no change of members
  • 363(287) ‐ Registered office changed on 09/06/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
21 June 1995Return made up to 31/05/95; no change of members (4 pages)