Company NameJubilee Rail Limited
Company StatusDissolved
Company Number04502445
CategoryPrivate Limited Company
Incorporation Date2 August 2002(21 years, 8 months ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)
Previous Name3293rd Single Member Shelf Trading Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Latham Nelson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2002(1 month after company formation)
Appointment Duration8 years, 6 months (closed 08 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sherard Building
Edmund Halley Road
Oxford
Oxfordshire
OX4 4DQ
Director NamePaul Meredith Rees
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2004(1 year, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 08 March 2011)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address32 Oxford Road
Littlemore
Oxford
OX4 4PE
Director NameMr Mark Adeyemi Asagba Akinlade
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(4 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 08 March 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haven
Woodview Close
Ashtead
Surrey
KT21 1HA
Secretary NameSecretariat Services Limited (Corporation)
StatusClosed
Appointed06 September 2002(1 month after company formation)
Appointment Duration8 years, 6 months (closed 08 March 2011)
Correspondence AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressDowning House
Lower Road
Croydon Royston
Cambridgeshire
SG8 0EG
Director NameRobert William Kendall
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 15 April 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BD
Director NamePaul Meredith Rees
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(1 month, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Oxford Road
Littlemore
Oxford
OX4 4PE
Director NameMr Douglas Iain Sutherland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(1 year, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 March 2004)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressClaro House Stratton Chase Drive
Chalfont St Giles
Buckinghamshire
HP8 4NS
Director NameMr Robert Nigel Johnson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(1 year, 8 months after company formation)
Appointment Duration2 months (resigned 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirkwell
Bishopthorpe
York
Yorkshire
YO23 2RZ
Director NameMr Andrew Peter Lezala
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 17 June 2005)
RoleChartered Engineer
Correspondence Address11 Finch Crescent
Mickleover
Derby
Derbyshire
DE3 0TT
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
11 November 2010Application to strike the company off the register (3 pages)
11 November 2010Application to strike the company off the register (3 pages)
2 February 2010Full accounts made up to 31 March 2009 (12 pages)
2 February 2010Full accounts made up to 31 March 2009 (12 pages)
1 September 2009Return made up to 02/08/09; full list of members (4 pages)
1 September 2009Return made up to 02/08/09; full list of members (4 pages)
3 February 2009Full accounts made up to 31 March 2008 (12 pages)
3 February 2009Full accounts made up to 31 March 2008 (12 pages)
4 August 2008Return made up to 02/08/08; full list of members (4 pages)
4 August 2008Return made up to 02/08/08; full list of members (4 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
18 December 2007Full accounts made up to 31 March 2007 (12 pages)
18 December 2007Full accounts made up to 31 March 2007 (12 pages)
24 August 2007Return made up to 02/08/07; full list of members (7 pages)
24 August 2007Return made up to 02/08/07; full list of members (7 pages)
24 July 2007Auditor's resignation (2 pages)
24 July 2007Auditor's resignation (2 pages)
20 June 2007Director resigned (1 page)
20 June 2007New director appointed (3 pages)
20 June 2007Director resigned (1 page)
20 June 2007New director appointed (3 pages)
30 January 2007Full accounts made up to 31 March 2006 (13 pages)
30 January 2007Full accounts made up to 31 March 2006 (13 pages)
30 November 2006Director's particulars changed (1 page)
30 November 2006Director's particulars changed (1 page)
8 August 2006Return made up to 02/08/06; full list of members (3 pages)
8 August 2006Return made up to 02/08/06; full list of members (3 pages)
22 February 2006Full accounts made up to 31 March 2005 (13 pages)
22 February 2006Full accounts made up to 31 March 2005 (13 pages)
2 November 2005Auditor's resignation (1 page)
2 November 2005Auditor's resignation (1 page)
19 September 2005Full accounts made up to 31 March 2004 (13 pages)
19 September 2005Full accounts made up to 31 March 2004 (13 pages)
12 August 2005Return made up to 02/08/05; full list of members (3 pages)
12 August 2005Return made up to 02/08/05; full list of members (3 pages)
22 July 2005Director's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
2 July 2005Director resigned (1 page)
2 July 2005Director resigned (1 page)
24 December 2004Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ (1 page)
24 December 2004Secretary's particulars changed (1 page)
24 December 2004Secretary's particulars changed (1 page)
24 December 2004Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ (1 page)
17 August 2004Registered office changed on 17/08/04 from: frogmore hall frogmore park watton at stone hertfordshire SG14 3RU (1 page)
17 August 2004Registered office changed on 17/08/04 from: frogmore hall frogmore park watton at stone hertfordshire SG14 3RU (1 page)
13 August 2004Secretary's particulars changed (1 page)
13 August 2004Secretary's particulars changed (1 page)
3 August 2004Return made up to 02/08/04; full list of members (3 pages)
3 August 2004Return made up to 02/08/04; full list of members (3 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
28 June 2004New director appointed (3 pages)
28 June 2004New director appointed (3 pages)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
6 May 2004New director appointed (9 pages)
6 May 2004New director appointed (9 pages)
14 April 2004New director appointed (2 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004New director appointed (2 pages)
17 March 2004Secretary's particulars changed (1 page)
17 March 2004Secretary's particulars changed (1 page)
23 February 2004Full accounts made up to 31 March 2003 (13 pages)
23 February 2004Full accounts made up to 31 March 2003 (13 pages)
10 October 2003Director resigned (1 page)
10 October 2003New director appointed (3 pages)
10 October 2003Director resigned (1 page)
10 October 2003New director appointed (3 pages)
6 October 2003Return made up to 02/08/03; full list of members (6 pages)
6 October 2003Return made up to 02/08/03; full list of members (6 pages)
29 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2003Declaration of satisfaction of mortgage/charge (1 page)
11 January 2003Declaration of satisfaction of mortgage/charge (1 page)
11 January 2003Declaration of satisfaction of mortgage/charge (1 page)
11 January 2003Declaration of satisfaction of mortgage/charge (1 page)
11 January 2003Declaration of satisfaction of mortgage/charge (1 page)
11 January 2003Declaration of satisfaction of mortgage/charge (1 page)
6 October 2002New director appointed (5 pages)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (5 pages)
3 October 2002Particulars of mortgage/charge (15 pages)
3 October 2002Particulars of mortgage/charge (15 pages)
3 October 2002Particulars of mortgage/charge (7 pages)
3 October 2002Particulars of mortgage/charge (7 pages)
23 September 2002New secretary appointed (2 pages)
23 September 2002New secretary appointed (2 pages)
19 September 2002Particulars of mortgage/charge (6 pages)
19 September 2002Particulars of mortgage/charge (6 pages)
16 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002New director appointed (5 pages)
16 September 2002Registered office changed on 16/09/02 from: 21 holborn viaduct london EC1A 2DY (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
16 September 2002New director appointed (5 pages)
16 September 2002Director resigned (1 page)
16 September 2002Ad 06/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 September 2002New director appointed (3 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002New director appointed (3 pages)
6 September 2002Company name changed 3293RD single member shelf tradi ng company LIMITED\certificate issued on 06/09/02 (2 pages)
6 September 2002Company name changed 3293RD single member shelf tradi ng company LIMITED\certificate issued on 06/09/02 (2 pages)
2 August 2002Incorporation (24 pages)