Company NameJubilant Investments Limited
Company StatusDissolved
Company Number00751055
CategoryPrivate Limited Company
Incorporation Date21 February 1963(61 years, 2 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Heinrich Feldman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1992(29 years, 4 months after company formation)
Appointment Duration26 years, 7 months (closed 05 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Shulom Feldman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1992(29 years, 4 months after company formation)
Appointment Duration26 years, 7 months (closed 05 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameMrs Dwora Feldman
NationalityBritish
StatusClosed
Appointed20 June 1992(29 years, 4 months after company formation)
Appointment Duration26 years, 7 months (closed 05 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH

Contact

Telephone020 87319747
Telephone regionLondon

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

9 at £1Sapello Investments LTD
90.00%
Ordinary
1 at £1Heinrich Feldman & Sapello Investments
10.00%
Ordinary

Financials

Year2014
Net Worth£10
Cash£10,875
Current Liabilities£641,681

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Charges

13 December 1988Delivered on: 16 December 1988
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Marlborough mansions, 349, 351,351A and 355 hanworth road hounslow all stocks, shares, securities and property of the company held by the bank.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 March 1982Delivered on: 1 April 1982
Persons entitled: Allied Irish Banks Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1/6 marlborough mansions and 349/355 (odd numbers) hanworth road, hounslow. London. Title number mx 261333 floating charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

12 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
8 July 2017Notification of Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 10
(6 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 January 2016Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 10
(4 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
11 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
15 May 2012Accounts for a small company made up to 31 March 2011 (8 pages)
16 January 2012Previous accounting period shortened from 30 April 2011 to 7 April 2011 (1 page)
16 January 2012Previous accounting period shortened from 30 April 2011 to 7 April 2011 (1 page)
30 December 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
28 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
5 July 2010Director's details changed for Shulom Feldman on 1 October 2009 (2 pages)
5 July 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
5 July 2010Director's details changed for Shulom Feldman on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
5 July 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
4 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
24 June 2009Return made up to 20/06/09; full list of members (4 pages)
14 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
24 June 2008Return made up to 20/06/08; full list of members (4 pages)
5 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
21 June 2007Return made up to 20/06/07; full list of members (3 pages)
23 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
29 June 2006Return made up to 20/06/06; full list of members (2 pages)
22 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 June 2005Return made up to 20/06/05; full list of members (3 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 July 2004Return made up to 20/06/04; full list of members (5 pages)
17 May 2004Registered office changed on 17/05/04 from: tudor house llanvanor rd london NW2 2AQ (1 page)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 June 2003Return made up to 20/06/03; full list of members (5 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 June 2002Return made up to 20/06/02; full list of members (5 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 June 2001Return made up to 20/06/01; full list of members (5 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
26 June 2000Return made up to 20/06/00; full list of members (9 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 July 1999Return made up to 20/06/99; full list of members (9 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 June 1998Return made up to 20/06/98; full list of members (9 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
25 June 1997Return made up to 20/06/97; full list of members (9 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
3 July 1996Return made up to 20/06/96; full list of members (9 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)