Company NameJubilee Developments Limited
Company StatusDissolved
Company Number05585393
CategoryPrivate Limited Company
Incorporation Date6 October 2005(18 years, 6 months ago)
Dissolution Date7 May 2014 (9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGeoffrey Dobson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address63 Runnymeade Road
Darras Hall, Ponteland
Newcastle Upon Tyne
NE20 9JH
Secretary NameStuart Blair
NationalityBritish
StatusClosed
Appointed06 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 209
Pacific Wharf, 165 Rotherhithe Street
London
SE16 5QF
Director NameMr Andrew Frederick Dobson
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2009(3 years, 7 months after company formation)
Appointment Duration4 years, 12 months (closed 07 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Runnymede Road
Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9HJ
Director NameMrs Kamlesh Blair
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Royal Oak Mews
Teddington
TW11 8HX
Director NameStuart Blair
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 209
Pacific Wharf, 165 Rotherhithe Street
London
SE16 5QF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHesslewood Hall Business Centre
Ferriby Road
Hessle
East Yorkshire
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Address Matches4 other UK companies use this postal address

Shareholders

1 at 1Geoffrey Dobson
33.33%
Ordinary
1 at 1Kamlesh Blair
33.33%
Ordinary
1 at 1Stuart Blair
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Current Liabilities£965,886

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 May 2014Final Gazette dissolved following liquidation (1 page)
7 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2014Final Gazette dissolved following liquidation (1 page)
7 February 2014Completion of winding up (1 page)
7 February 2014Completion of winding up (1 page)
5 August 2011Registered office address changed from Suite 5, 8 Shepherd Market Mayfair London W1J 7JY on 5 August 2011 (2 pages)
5 August 2011Registered office address changed from Suite 5, 8 Shepherd Market Mayfair London W1J 7JY on 5 August 2011 (2 pages)
5 August 2011Registered office address changed from Suite 5, 8 Shepherd Market Mayfair London W1J 7JY on 5 August 2011 (2 pages)
7 February 2011Termination of appointment of Stuart Blair as a director (2 pages)
7 February 2011Termination of appointment of Stuart Blair as a director (2 pages)
25 November 2010Termination of appointment of Kamlesh Blair as a director (2 pages)
25 November 2010Termination of appointment of Kamlesh Blair as a director (2 pages)
24 May 2010Order of court to wind up (1 page)
24 May 2010Order of court to wind up (1 page)
21 January 2010Compulsory strike-off action has been suspended (1 page)
21 January 2010Compulsory strike-off action has been suspended (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009Director appointed andrew frederick dobson (2 pages)
25 August 2009Director appointed andrew frederick dobson (2 pages)
11 November 2008Return made up to 06/10/08; full list of members (7 pages)
11 November 2008Return made up to 06/10/08; full list of members (7 pages)
12 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
12 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
24 January 2008Return made up to 06/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2008Return made up to 06/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (1 page)
17 January 2008Declaration of satisfaction of mortgage/charge (1 page)
17 January 2008Declaration of satisfaction of mortgage/charge (1 page)
17 January 2008Declaration of satisfaction of mortgage/charge (1 page)
5 January 2008Particulars of mortgage/charge (3 pages)
5 January 2008Particulars of mortgage/charge (3 pages)
14 December 2007Particulars of mortgage/charge (3 pages)
14 December 2007Particulars of mortgage/charge (3 pages)
19 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
19 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 November 2006Return made up to 06/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2006Return made up to 06/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
7 February 2006Particulars of mortgage/charge (3 pages)
7 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
27 January 2006Particulars of mortgage/charge (8 pages)
27 January 2006Particulars of mortgage/charge (8 pages)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
24 November 2005Ad 12/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 November 2005Ad 12/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 November 2005Letter of resignation (1 page)
24 November 2005Letter of resignation (1 page)
6 October 2005Incorporation (17 pages)
6 October 2005Incorporation (17 pages)
6 October 2005Secretary resigned (1 page)
6 October 2005Secretary resigned (1 page)