Company NameJubilee (Joinery Manufacture) Limited
DirectorsBrian Cyril Charles Disney and Alan Alfred Hardy
Company StatusDissolved
Company Number03709994
CategoryPrivate Limited Company
Incorporation Date9 February 1999(25 years, 2 months ago)
Previous NameMoney Rise Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameBrian Cyril Charles Disney
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1999(1 month after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address14 Gateford Close
Bramcote
Nottingham
Nottinghamshire
NG9 3GB
Director NameMr Alan Alfred Hardy
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1999(1 month after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address7 Chatsworth Avenue
Southwell
Nottinghamshire
NG25 0AE
Secretary NameMr Alan Alfred Hardy
NationalityBritish
StatusCurrent
Appointed15 March 1999(1 month after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address7 Chatsworth Avenue
Southwell
Nottinghamshire
NG25 0AE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSterling House
Maple Court Maple Road
Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£44,269
Cash£1,222
Current Liabilities£191,608

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 July 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
5 July 2007Liquidators statement of receipts and payments (5 pages)
12 January 2007Liquidators statement of receipts and payments (5 pages)
4 July 2006Liquidators statement of receipts and payments (5 pages)
9 January 2006Liquidators statement of receipts and payments (5 pages)
27 July 2005Notice of ceasing to act as a voluntary liquidator (1 page)
27 July 2005Appointment of a voluntary liquidator (1 page)
26 July 2005Liquidators statement of receipts and payments (5 pages)
11 July 2005Sec/state release of liquidator (1 page)
18 January 2005Liquidators statement of receipts and payments (5 pages)
13 July 2004Liquidators statement of receipts and payments (5 pages)
19 April 2004Notice of ceasing to act as a voluntary liquidator (1 page)
19 April 2004Notice of ceasing to act as a voluntary liquidator (1 page)
19 April 2004Appointment of a voluntary liquidator (1 page)
8 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 2003Statement of affairs (8 pages)
8 July 2003Appointment of a voluntary liquidator (1 page)
18 June 2003Registered office changed on 18/06/03 from: wilmot house saint james court derby DE1 1BT (1 page)
25 April 2003Ad 01/03/00-28/02/01 £ si 32000@1 (3 pages)
25 April 2003Return made up to 09/02/03; full list of members (7 pages)
14 April 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 April 2003Full accounts made up to 28 February 2001 (6 pages)
8 April 2002Return made up to 09/02/02; full list of members (6 pages)
25 January 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
18 October 2001Registered office changed on 18/10/01 from: majority house 51 lodge lane derby DE1 3HB (1 page)
23 July 2001Total exemption full accounts made up to 28 February 2000 (13 pages)
10 July 2001Ad 28/03/99--------- £ si 20697@1 (3 pages)
18 May 2001Nc inc already adjusted 28/03/99 (1 page)
18 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2001Registered office changed on 09/05/01 from: 56 high pavement nottingham NG1 1HX (2 pages)
17 April 2001Return made up to 09/02/01; full list of members (6 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
20 January 2001Particulars of mortgage/charge (7 pages)
10 March 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 1999Registered office changed on 25/03/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 March 1999Director resigned (1 page)
25 March 1999New secretary appointed;new director appointed (2 pages)
25 March 1999Company name changed money rise LIMITED\certificate issued on 26/03/99 (2 pages)