Weybridge
Surrey
KT13 8DJ
Secretary Name | Mr Paul Jubert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
Director Name | Hilary Gail Jubert |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2003(10 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 16 April 2018) |
Role | Salesperson |
Country of Residence | England |
Correspondence Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
Director Name | Mr Peter Rowley Jubert |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Clouds Hill Farm Leatherhead Road Oxshott Leatherhead Surrey KT22 0ET |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01628 778827 |
---|---|
Telephone region | Maidenhead |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
700 at £1 | Nicola Jubert 7.00% Ordinary |
---|---|
700 at £1 | Tessa Shiells 7.00% Ordinary |
2.2k at £1 | Paul Jubert 22.00% Ordinary |
2.1k at £1 | Mpj Properties LTD 21.00% Ordinary |
1.1k at £1 | Thomas James Jubert 11.00% Ordinary |
1.1k at £1 | Zoe Jubert 11.00% Ordinary |
1.1k at £1 | P.r. Jubert 1989 Sj A&m Settlement 10.50% Ordinary |
1.1k at £1 | P.r. Jubert 1989 T A&m Settlement 10.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £308,934 |
Cash | £9,285 |
Current Liabilities | £29,183 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 August 2017 | Appointment of a voluntary liquidator (1 page) |
---|---|
14 August 2017 | Registered office address changed from 1 Cleeve Court Cleeve Road Leatherhead Surrey KT22 7UD to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 14 August 2017 (1 page) |
8 August 2017 | Resolutions
|
8 August 2017 | Declaration of solvency (4 pages) |
5 July 2017 | Notification of Paul Jubert as a person with significant control on 1 March 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
15 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 June 2015 | Director's details changed for Hilary Gail Jubert on 9 February 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr Paul Jubert on 9 February 2015 (2 pages) |
22 June 2015 | Secretary's details changed for Mr Paul Jubert on 9 February 2015 (1 page) |
22 June 2015 | Secretary's details changed for Mr Paul Jubert on 9 February 2015 (1 page) |
22 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Director's details changed for Hilary Gail Jubert on 9 February 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr Paul Jubert on 9 February 2015 (2 pages) |
21 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
19 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
6 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
9 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
17 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 July 2010 | Director's details changed for Hilary Gail Jubert on 14 June 2010 (2 pages) |
28 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 July 2009 | Return made up to 14/06/09; full list of members (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 June 2008 | Return made up to 14/06/08; full list of members (8 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 June 2007 | Return made up to 14/06/07; change of members (7 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 June 2006 | Return made up to 14/06/06; full list of members (8 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 June 2005 | Return made up to 14/06/05; no change of members
|
28 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
2 July 2004 | Return made up to 14/06/04; no change of members (7 pages) |
21 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
20 September 2003 | New director appointed (2 pages) |
20 September 2003 | Director resigned (1 page) |
11 August 2003 | Return made up to 14/06/03; full list of members (10 pages) |
8 July 2003 | Return made up to 03/06/02; full list of members (10 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
10 June 2002 | Return made up to 14/06/02; full list of members (10 pages) |
15 March 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
15 June 2001 | Return made up to 14/06/01; full list of members (8 pages) |
5 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
9 June 2000 | Return made up to 14/06/00; full list of members (8 pages) |
17 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
8 July 1999 | Return made up to 14/06/99; no change of members (4 pages) |
13 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
24 July 1998 | Return made up to 14/06/98; no change of members (7 pages) |
23 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
15 July 1997 | Return made up to 14/06/97; full list of members (7 pages) |
24 January 1997 | Full accounts made up to 30 June 1996 (12 pages) |
23 July 1996 | Return made up to 14/06/96; no change of members (5 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
10 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
14 June 1993 | Incorporation (17 pages) |