Company NameJubilee Developments (NE) Limited
Company StatusLive but Receiver Manager on at least one charge
Company Number06056899
CategoryPrivate Limited Company
Incorporation Date18 January 2007(17 years, 3 months ago)
Previous NameNewbiggin Homes Limited

Business Activity

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

Directors

Director NameMrs Kamlesh Blair
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(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
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 209
Pacific Wharf, 165 Rotherhithe Street
London
SE16 5QF
Secretary NameStuart Blair
NationalityBritish
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 209
Pacific Wharf, 165 Rotherhithe Street
London
SE16 5QF

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

Financials

Year2014
Net Worth-£97,042
Current Liabilities£854,069

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Next Accounts Due31 October 2010 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Returns

Next Return Due1 February 2017 (overdue)

Charges

11 June 2007Delivered on: 26 June 2007
Persons entitled: Athena Ventures Limited

Classification: Legal charge
Secured details: £280,000 due or to become due from the company to.
Particulars: F/H 166 and 168 addycombe terrace 9 charminster gardens and 1A 1B 2 3 and 5 eastcheap heaton newcastle upon tyne t/no TY213357.
Outstanding
11 June 2007Delivered on: 14 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being 166 and 168 addycombe terrace, 9 charminster gardens and 1A, 1B 2, 3 and 5 eastcheap, heaton t/n TY213357. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
8 June 2007Delivered on: 14 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

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)
25 November 2010Termination of appointment of Kamlesh Blair as a director (2 pages)
10 June 2009Notice of appointment of receiver or manager (1 page)
10 June 2009Notice of appointment of receiver or manager (1 page)
4 May 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
4 May 2009Total exemption full accounts made up to 31 January 2008 (9 pages)
14 April 2008Return made up to 18/01/08; full list of members (7 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
14 June 2007Particulars of mortgage/charge (6 pages)
14 June 2007Particulars of mortgage/charge (4 pages)
15 May 2007Memorandum and Articles of Association (10 pages)
8 May 2007Company name changed newbiggin homes LIMITED\certificate issued on 08/05/07 (2 pages)
14 February 2007Director's particulars changed (1 page)
18 January 2007Incorporation (17 pages)