Company NameJubilee Yard Management Ltd.
DirectorsDenis Gerard Ryan and Nigel Oxbrow
Company StatusActive
Company Number02239971
CategoryPrivate Limited Company
Incorporation Date6 April 1988(36 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Denis Gerard Ryan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Stormont Road
Highgate
London
N6 4NL
Director NameNigel Oxbrow
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(14 years, 9 months after company formation)
Appointment Duration21 years, 4 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address4 Canvas House
Queen Elizabeth Street
London
SE1 2NL
Secretary NameLamberts Surveyors Limited (Corporation)
StatusCurrent
Appointed01 October 2019(31 years, 6 months after company formation)
Appointment Duration4 years, 7 months
Correspondence AddressAztec Row 3 Berners Road
London
N1 0PW
Director NameMr Robert Charles Ackland
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Harpy
River Thames Mill Street
London
SE1 2BA
Director NameMr Andrew William Wadsworth
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Harpy
River Thames Mill Street
London
SE1 2BA
Secretary NameMr Denis Gerard Ryan
NationalityIrish
StatusResigned
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration3 months (resigned 31 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Stormont Road
Highgate
London
N6 4NL
Secretary NameCarol-Ann Janet Wong
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 1993)
RoleCompany Director
Correspondence AddressThe Harpy River Thames
Mill Street
London
SE1 2BA
Secretary NameTimothy O'Keeffe
NationalityIrish
StatusResigned
Appointed31 August 1993(5 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 07 July 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address202 Northolt Road
South Harrow
Middlesex
HA2 0EX
Secretary NameElizabeth Hurry
NationalityBritish
StatusResigned
Appointed07 July 2004(16 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 17 April 2018)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 51
6 Shad Thames
London
Se1
Secretary NameCurrell Residential Limited (Corporation)
StatusResigned
Appointed17 April 2018(30 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2019)
Correspondence Address9 Bonhill Street
London
EC2A 4DJ

Location

Registered AddressAztec Row
3 Berners Road
London
N1 0PW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Denis Gerard Ryan
50.00%
Ordinary
1 at £1Nigel Oxbrow
50.00%
Ordinary

Financials

Year2014
Turnover£42,157
Net Worth£103,498
Cash£109,279
Current Liabilities£11,137

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

25 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
24 July 2017Registered office address changed from Unit 3 Lloyds Wharf Mill Street London SE1 2BD to 311-313 Kingsland Road Kingsland Road London E8 4DL on 24 July 2017 (1 page)
28 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(5 pages)
26 June 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
5 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Nigel Oxbrow on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Nigel Oxbrow on 1 December 2009 (2 pages)
29 April 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 April 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
15 May 2007Registered office changed on 15/05/07 from: 6 hobbs court 2 jacob street london SE1 2BG (1 page)
17 January 2007Return made up to 31/12/06; full list of members (8 pages)
16 October 2006Registered office changed on 16/10/06 from: unit 6 st saviours wharf 23 mill street london SE1 2BE (1 page)
19 September 2006Full accounts made up to 31 December 2005 (11 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
19 October 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 October 2005Registered office changed on 06/10/05 from: 114 chevening road queens park london NW6 6TP (1 page)
19 October 2004Full accounts made up to 31 December 2003 (9 pages)
13 July 2004Secretary resigned (1 page)
13 July 2004New secretary appointed (2 pages)
4 November 2003Full accounts made up to 31 December 2002 (9 pages)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
20 February 2003New director appointed (2 pages)
14 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 November 2002Full accounts made up to 31 December 2001 (9 pages)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
18 April 2001Return made up to 31/12/00; full list of members (7 pages)
3 November 2000Full accounts made up to 31 December 1999 (9 pages)
22 March 2000Return made up to 31/12/99; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
15 October 1999Return made up to 31/12/98; no change of members (7 pages)
31 October 1998Full accounts made up to 31 December 1997 (10 pages)
6 March 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
26 January 1997Return made up to 31/12/96; no change of members (6 pages)
8 October 1996Full accounts made up to 31 December 1995 (10 pages)
11 February 1996Return made up to 31/12/95; no change of members (7 pages)
23 October 1995Full accounts made up to 31 December 1994 (10 pages)
6 April 1988Incorporation (15 pages)