Company NameJubilee Sheet Metal Works Limited
Company StatusDissolved
Company Number02776430
CategoryPrivate Limited Company
Incorporation Date24 December 1992(31 years, 3 months ago)
Dissolution Date8 January 2013 (11 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Ann Frances Stronach
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1993(1 year after company formation)
Appointment Duration19 years (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Porchester Close
Hornchurch
Essex
RM11 2HH
Director NameMr Reginald Sidney Stronach
Date of BirthMay 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1993(1 year after company formation)
Appointment Duration19 years (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Porchester Close
Hornchurch
Essex
RM11 2HH
Secretary NameMrs Ann Frances Stronach
NationalityBritish
StatusClosed
Appointed24 December 1993(1 year after company formation)
Appointment Duration19 years (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Porchester Close
Hornchurch
Essex
RM11 2HH
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed24 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address1364 London Road
Norbury
London
SW16 4DE
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Edward William Stronach
25.00%
B Non Voting
50 at £1Mr Reginald Sidney Stronach
25.00%
Ordinary
50 at £1Mrs Ann Frances Stronach
25.00%
Ordinary
50 at £1Robert Derek Stronach
25.00%
B Non Voting

Financials

Year2014
Net Worth£229
Cash£3,720
Current Liabilities£3,491

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
31 August 2012Application to strike the company off the register (3 pages)
31 August 2012Application to strike the company off the register (3 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 January 2012Annual return made up to 24 December 2011 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 200
(6 pages)
10 January 2012Annual return made up to 24 December 2011 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 200
(6 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 August 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
30 August 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
29 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
29 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 January 2010Director's details changed for Mr Reginald Sidney Stronach on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Mrs Ann Frances Stronach on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Mrs Ann Frances Stronach on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Mr Reginald Sidney Stronach on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Mr Reginald Sidney Stronach on 1 December 2009 (2 pages)
8 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (6 pages)
8 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Mrs Ann Frances Stronach on 1 December 2009 (2 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 January 2009Return made up to 24/12/08; full list of members (4 pages)
26 January 2009Return made up to 24/12/08; full list of members (4 pages)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 January 2008Return made up to 24/12/07; full list of members (3 pages)
2 January 2008Return made up to 24/12/07; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 January 2007Return made up to 24/12/06; full list of members (3 pages)
3 January 2007Return made up to 24/12/06; full list of members (3 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 January 2006Return made up to 24/12/05; full list of members (3 pages)
4 January 2006Return made up to 24/12/05; full list of members (3 pages)
8 December 2005Ad 24/11/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
8 December 2005Ad 24/11/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 December 2004Return made up to 24/12/04; full list of members (7 pages)
22 December 2004Return made up to 24/12/04; full list of members (7 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 January 2004Return made up to 24/12/03; full list of members (7 pages)
23 January 2004Return made up to 24/12/03; full list of members (7 pages)
17 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
17 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 December 2002Return made up to 24/12/02; full list of members (7 pages)
30 December 2002Return made up to 24/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
3 January 2002Return made up to 24/12/01; full list of members (6 pages)
3 January 2002Return made up to 24/12/01; full list of members (6 pages)
10 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
10 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
21 January 2001Return made up to 24/12/00; full list of members (6 pages)
21 January 2001Return made up to 24/12/00; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 January 2000Return made up to 24/12/99; full list of members (6 pages)
4 January 2000Return made up to 24/12/99; full list of members (6 pages)
16 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 January 1999Return made up to 24/12/98; full list of members (6 pages)
22 January 1999Return made up to 24/12/98; full list of members (6 pages)
20 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 January 1998Return made up to 24/12/97; full list of members (6 pages)
5 January 1998Return made up to 24/12/97; full list of members (6 pages)
16 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 April 1997Registered office changed on 09/04/97 from: challenge house 616 mitcham road croydon surrey CR9 3AA (1 page)
9 April 1997Registered office changed on 09/04/97 from: challenge house 616 mitcham road croydon surrey CR9 3AA (1 page)
3 January 1997Return made up to 24/12/96; full list of members
  • 363(287) ‐ Registered office changed on 03/01/97
(6 pages)
3 January 1997Return made up to 24/12/96; full list of members (6 pages)
19 December 1995Return made up to 24/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
28 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)