Doncaster
South Yorkshire
DN4 5PL
Director Name | Ms Diane Cougill |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2019(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Nicholas George Kirk |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2019(7 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 January 2022(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Jonathan Peter Matthews |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Mark Lane London EC3R 7QQ |
Director Name | Mr Jonathan George Benton Rowell |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Mark Lane London EC3R 7QQ |
Director Name | Mr Clive Weston |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2012(same day as company formation) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Joseph Patrick Hoffmann |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 August 2012(3 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Scott William Hough |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Michael Dennis Rice |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 April 2014(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Frank Linden Phillips |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2014(2 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mrs Johanna Geertruida Maria Verhagen |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 August 2016(4 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 June 2017) |
Role | Lawyer |
Country of Residence | Netherlands |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Paul Norman Gerald Donaldson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2016(4 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 June 2017) |
Role | Non-Executive Director |
Country of Residence | Ireland |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Feilim Mackle |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 February 2019(6 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mrs Janice Deakin |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2019(6 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 July 2019) |
Role | Deputy Ceo |
Country of Residence | England |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone ME14 3EN |
Director Name | Mr Jonathan Guy Sutton |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2022(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 August 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2012(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Website | www.jubilee-insurance.com |
---|
Registered Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Bessacarr |
Built Up Area | Doncaster |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
10 June 2020 | Delivered on: 18 June 2020 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Outstanding |
---|---|
26 September 2018 | Delivered on: 1 October 2018 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Particulars: N/A. Outstanding |
7 August 2017 | Delivered on: 10 August 2017 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Particulars: N/A. Outstanding |
19 December 2016 | Delivered on: 21 December 2016 Persons entitled: Bank of Montreal as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
11 September 2015 | Delivered on: 24 September 2015 Persons entitled: Bank of Montreal (As "Security Trustee") Classification: A registered charge Outstanding |
16 October 2013 | Delivered on: 30 October 2013 Persons entitled: Bank of Montreal Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 January 2021 | Full accounts made up to 31 December 2019 (21 pages) |
---|---|
16 October 2020 | Director's details changed for Mr Scott William Hough on 12 October 2020 (2 pages) |
14 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
11 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
23 July 2020 | Satisfaction of charge 081831210005 in full (1 page) |
23 July 2020 | Satisfaction of charge 081831210006 in full (1 page) |
23 July 2020 | Satisfaction of charge 081831210004 in full (1 page) |
18 June 2020 | Registration of charge 081831210006, created on 10 June 2020 (72 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
25 September 2019 | Appointment of Mr Nicholas George Kirk as a director on 12 September 2019 (2 pages) |
25 September 2019 | Termination of appointment of Feilim Mackle as a director on 12 September 2019 (1 page) |
19 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
6 August 2019 | Appointment of Ms Diane Cougill as a director on 6 August 2019 (2 pages) |
23 July 2019 | Termination of appointment of Janice Deakin as a director on 9 July 2019 (1 page) |
9 April 2019 | Appointment of Ms Janice Deakin as a director on 27 February 2019 (2 pages) |
9 April 2019 | Appointment of Mr Feilim Mackle as a director on 27 February 2019 (2 pages) |
24 January 2019 | Resolutions
|
22 January 2019 | Resolutions
|
2 October 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
1 October 2018 | Registration of charge 081831210005, created on 26 September 2018 (64 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
14 May 2018 | Auditor's resignation (1 page) |
20 November 2017 | Memorandum and Articles of Association (41 pages) |
20 November 2017 | Memorandum and Articles of Association (41 pages) |
27 October 2017 | Resolutions
|
27 October 2017 | Memorandum and Articles of Association (41 pages) |
27 October 2017 | Memorandum and Articles of Association (41 pages) |
27 October 2017 | Resolutions
|
28 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
28 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
18 August 2017 | Resolutions
|
18 August 2017 | Resolutions
|
10 August 2017 | Registration of charge 081831210004, created on 7 August 2017 (64 pages) |
10 August 2017 | Registration of charge 081831210004, created on 7 August 2017 (64 pages) |
26 July 2017 | Satisfaction of charge 081831210001 in full (1 page) |
26 July 2017 | Satisfaction of charge 081831210003 in full (1 page) |
26 July 2017 | Satisfaction of charge 081831210001 in full (1 page) |
26 July 2017 | Satisfaction of charge 081831210002 in full (1 page) |
26 July 2017 | Satisfaction of charge 081831210002 in full (1 page) |
26 July 2017 | Satisfaction of charge 081831210003 in full (1 page) |
29 June 2017 | Resolutions
|
29 June 2017 | Resolutions
|
28 June 2017 | Cessation of Jubilee Group Holdings Limited as a person with significant control on 22 June 2017 (1 page) |
28 June 2017 | Cessation of Jubilee Group Holdings Limited as a person with significant control on 22 June 2017 (1 page) |
28 June 2017 | Cessation of Jubilee Group Holdings Limited as a person with significant control on 28 June 2017 (1 page) |
28 June 2017 | Notification of Nevada Investments 3 Limited as a person with significant control on 22 June 2017 (1 page) |
28 June 2017 | Notification of Nevada Investments 3 Limited as a person with significant control on 22 June 2017 (1 page) |
28 June 2017 | Notification of Nevada Investments 3 Limited as a person with significant control on 28 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Paul Norman Gerald Donaldson as a director on 22 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Johanna Geertruida Maria Verhagen as a director on 22 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Johanna Geertruida Maria Verhagen as a director on 22 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Paul Norman Gerald Donaldson as a director on 22 June 2017 (1 page) |
4 June 2017 | Amended group of companies' accounts made up to 31 December 2015 (63 pages) |
4 June 2017 | Amended group of companies' accounts made up to 31 December 2015 (63 pages) |
4 June 2017 | Amended group of companies' accounts made up to 31 December 2016 (59 pages) |
4 June 2017 | Amended group of companies' accounts made up to 31 December 2016 (59 pages) |
3 May 2017 | Group of companies' accounts made up to 31 December 2016 (56 pages) |
3 May 2017 | Group of companies' accounts made up to 31 December 2016 (56 pages) |
30 January 2017 | Amended full accounts made up to 31 December 2015 (60 pages) |
30 January 2017 | Amended full accounts made up to 31 December 2015 (60 pages) |
21 December 2016 | Registration of charge 081831210003, created on 19 December 2016 (76 pages) |
21 December 2016 | Registration of charge 081831210003, created on 19 December 2016 (76 pages) |
13 December 2016 | Appointment of Mr Paul Norman Gerald Donaldson as a director on 1 December 2016 (2 pages) |
13 December 2016 | Appointment of Mr Paul Norman Gerald Donaldson as a director on 1 December 2016 (2 pages) |
17 October 2016 | Full accounts made up to 31 December 2015 (54 pages) |
17 October 2016 | Full accounts made up to 31 December 2015 (54 pages) |
22 September 2016 | Confirmation statement made on 11 September 2016 with updates (7 pages) |
22 September 2016 | Confirmation statement made on 11 September 2016 with updates (7 pages) |
31 August 2016 | Appointment of Mrs Johanna Geertruida Maria Verhagen as a director on 30 August 2016 (2 pages) |
31 August 2016 | Appointment of Mrs Johanna Geertruida Maria Verhagen as a director on 30 August 2016 (2 pages) |
27 October 2015 | Termination of appointment of Frank Linden Phillips as a director on 1 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Frank Linden Phillips as a director on 1 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Joseph Patrick Hoffmann as a director on 1 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Joseph Patrick Hoffmann as a director on 1 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Michael Dennis Rice as a director on 1 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Michael Dennis Rice as a director on 1 October 2015 (1 page) |
24 September 2015 | Registration of charge 081831210002, created on 11 September 2015 (81 pages) |
24 September 2015 | Registration of charge 081831210002, created on 11 September 2015 (81 pages) |
22 September 2015 | Resolutions
|
22 September 2015 | Resolutions
|
11 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
21 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
21 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
3 February 2015 | Appointment of Mr Frank Linden Phillips as a director on 10 December 2014 (2 pages) |
3 February 2015 | Appointment of Mr Frank Linden Phillips as a director on 10 December 2014 (2 pages) |
5 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
5 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
4 August 2014 | Registered office address changed from Scott Hough Quay Point Lakeside Bouleyard Doncaster South Yorkshire DN4 5PL to Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Scott Hough Quay Point Lakeside Bouleyard Doncaster South Yorkshire DN4 5PL to Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Scott Hough Quay Point Lakeside Bouleyard Doncaster South Yorkshire DN4 5PL to Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL on 4 August 2014 (1 page) |
15 May 2014 | Change of name notice (2 pages) |
15 May 2014 | Change of name notice (2 pages) |
15 May 2014 | Company name changed ryan direct newco LIMITED\certificate issued on 15/05/14
|
15 May 2014 | Company name changed ryan direct newco LIMITED\certificate issued on 15/05/14
|
9 May 2014 | Appointment of Mr Michael Dennis Rice as a director (2 pages) |
9 May 2014 | Appointment of Mr Michael Dennis Rice as a director (2 pages) |
29 November 2013 | Registered office address changed from 47 Mark Lane London EC3R 7QQ on 29 November 2013 (2 pages) |
29 November 2013 | Registered office address changed from 47 Mark Lane London EC3R 7QQ on 29 November 2013 (2 pages) |
18 November 2013 | Annual return made up to 14 November 2013. List of shareholders has changed Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 14 November 2013. List of shareholders has changed Statement of capital on 2013-11-18
|
12 November 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (4 pages) |
12 November 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (4 pages) |
30 October 2013 | Registration of charge 081831210001 (79 pages) |
30 October 2013 | Registration of charge 081831210001 (79 pages) |
17 October 2013 | Termination of appointment of Jonathan Rowell as a director (2 pages) |
17 October 2013 | Termination of appointment of Jonathan Rowell as a director (2 pages) |
18 April 2013 | Termination of appointment of Jonathan Peter Matthews as a director (2 pages) |
18 April 2013 | Termination of appointment of Jonathan Peter Matthews as a director (2 pages) |
19 February 2013 | Registered office address changed from 47 Mark Lane London EC3R 7QQ on 19 February 2013 (2 pages) |
19 February 2013 | Registered office address changed from 47 Mark Lane London EC3R 7QQ on 19 February 2013 (2 pages) |
18 February 2013 | Registered office address changed from 50 Fenchurch Street London EC3M 3JY United Kingdom on 18 February 2013 (2 pages) |
18 February 2013 | Registered office address changed from 50 Fenchurch Street London EC3M 3JY United Kingdom on 18 February 2013 (2 pages) |
5 December 2012 | Appointment of Mr Scott William Hough as a director (3 pages) |
5 December 2012 | Sub-division of shares on 7 November 2012 (5 pages) |
5 December 2012 | Change of share class name or designation (2 pages) |
5 December 2012 | Statement of capital following an allotment of shares on 7 November 2012
|
5 December 2012 | Appointment of Mr Scott William Hough as a director (3 pages) |
5 December 2012 | Change of share class name or designation (2 pages) |
5 December 2012 | Particulars of variation of rights attached to shares (2 pages) |
5 December 2012 | Appointment of Derek John Coles as a director (3 pages) |
5 December 2012 | Sub-division of shares on 7 November 2012 (5 pages) |
5 December 2012 | Appointment of Derek John Coles as a director (3 pages) |
5 December 2012 | Sub-division of shares on 7 November 2012 (5 pages) |
5 December 2012 | Particulars of variation of rights attached to shares (2 pages) |
5 December 2012 | Statement of capital following an allotment of shares on 7 November 2012
|
5 December 2012 | Statement of capital following an allotment of shares on 7 November 2012
|
28 August 2012 | Termination of appointment of Clive Weston as a director (2 pages) |
28 August 2012 | Termination of appointment of Clive Weston as a director (2 pages) |
28 August 2012 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages) |
28 August 2012 | Appointment of Mr Joseph Patrick Hoffmann as a director (3 pages) |
28 August 2012 | Appointment of Jonathan Peter Matthews as a director (3 pages) |
28 August 2012 | Appointment of Jonathan Peter Matthews as a director (3 pages) |
28 August 2012 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages) |
28 August 2012 | Appointment of Mr Jonathan George Benton Rowell as a director (3 pages) |
28 August 2012 | Appointment of Mr Jonathan George Benton Rowell as a director (3 pages) |
28 August 2012 | Appointment of Mr Joseph Patrick Hoffmann as a director (3 pages) |
24 August 2012 | Company name changed jubilee newco LIMITED\certificate issued on 24/08/12
|
24 August 2012 | Change of name notice (2 pages) |
24 August 2012 | Company name changed jubilee newco LIMITED\certificate issued on 24/08/12
|
24 August 2012 | Change of name notice (2 pages) |
17 August 2012 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 17 August 2012 (1 page) |
17 August 2012 | Incorporation
|
17 August 2012 | Incorporation
|
17 August 2012 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 17 August 2012 (1 page) |
17 August 2012 | Statement of capital following an allotment of shares on 17 August 2012
|
17 August 2012 | Statement of capital following an allotment of shares on 17 August 2012
|
17 August 2012 | Incorporation
|