Company NameJubilee Travel Services Limited
Company StatusDissolved
Company Number02786122
CategoryPrivate Limited Company
Incorporation Date3 February 1993(31 years, 3 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)
Previous NameSupersphere Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Thomas Brown
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1993(3 months, 3 weeks after company formation)
Appointment Duration22 years, 5 months (closed 27 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Coniston Close
London
W4 3UG
Secretary NameKaren Brown
NationalityBritish
StatusClosed
Appointed23 April 2001(8 years, 2 months after company formation)
Appointment Duration14 years, 6 months (closed 27 October 2015)
RoleCompany Director
Correspondence Address1 Coniston Close
London
W4 3UG
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed03 February 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed03 February 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameShaws Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1993(3 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 23 April 2001)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websiteetsuk.com
Email address[email protected]
Telephone020 77307182
Telephone regionLondon

Location

Registered Address33 Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

10k at £1European Travel Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
2 July 2015Application to strike the company off the register (3 pages)
22 June 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000
(4 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000
(4 pages)
3 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10,000
(4 pages)
3 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10,000
(4 pages)
3 December 2013Accounts for a dormant company made up to 31 October 2013 (6 pages)
5 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
22 January 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
28 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
10 May 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
3 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for James Thomas Brown on 2 October 2009 (2 pages)
3 March 2010Director's details changed for James Thomas Brown on 2 October 2009 (2 pages)
3 March 2010Registered office address changed from 52 Ebury Street London SW1W 0LU on 3 March 2010 (1 page)
3 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
3 March 2010Registered office address changed from 52 Ebury Street London SW1W 0LU on 3 March 2010 (1 page)
24 June 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
26 March 2009Return made up to 03/02/09; full list of members (3 pages)
9 April 2008Return made up to 03/02/08; full list of members (3 pages)
29 January 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
8 May 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
21 February 2007Return made up to 03/02/07; full list of members (6 pages)
2 March 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
9 February 2006Return made up to 03/02/06; full list of members (6 pages)
22 March 2005Return made up to 03/02/05; full list of members (6 pages)
31 January 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
24 August 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
16 February 2004Return made up to 03/02/04; full list of members (6 pages)
22 September 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
19 February 2003Return made up to 03/02/03; full list of members (6 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
14 March 2002Return made up to 03/02/02; full list of members (6 pages)
15 May 2001Accounting reference date extended from 31/05/01 to 31/10/01 (1 page)
10 May 2001Secretary resigned (1 page)
4 May 2001Registered office changed on 04/05/01 from: clareville house 26/27 oxendon street london SW1Y 4EP (1 page)
4 May 2001New secretary appointed (2 pages)
6 March 2001Return made up to 03/02/01; full list of members (6 pages)
28 September 2000Full accounts made up to 31 May 2000 (1 page)
2 March 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
6 April 1999Full accounts made up to 31 May 1998 (11 pages)
17 February 1999Return made up to 03/02/99; no change of members (4 pages)
18 May 1998Return made up to 03/02/98; full list of members (6 pages)
1 April 1998Full accounts made up to 31 May 1997 (14 pages)
28 April 1997£ sr 10000@1 24/01/97 (1 page)
21 April 1997Accounting reference date extended from 31/03/97 to 31/05/97 (1 page)
26 March 1997Return made up to 03/02/97; full list of members (6 pages)
26 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 August 1996Full accounts made up to 31 March 1996 (12 pages)
2 April 1996Return made up to 03/02/96; no change of members (4 pages)
21 June 1995Full accounts made up to 31 March 1995 (12 pages)