Company NameJubilee Computing Limited
Company StatusDissolved
Company Number02861232
CategoryPrivate Limited Company
Incorporation Date11 October 1993(30 years, 6 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameWilliam Lawrence Dring
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1993(1 month after company formation)
Appointment Duration14 years, 8 months (closed 06 August 2008)
RoleComputer Operator
Correspondence Address5 Bruncombe Lane
Bayworth
Abingdon
Oxen
OX13 6QU
Secretary NameNeil Ketskemety
NationalityBritish
StatusClosed
Appointed01 October 2002(8 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 06 August 2008)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Boleyn Drive
St. Albans
Hertfordshire
AL1 2BS
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed11 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameAna Herrera
NationalitySpanish
StatusResigned
Appointed15 November 1993(1 month after company formation)
Appointment Duration8 years, 10 months (resigned 01 October 2002)
RoleCompany Director
Correspondence Address16b Grange Road
London
W4 4DA

Location

Registered AddressRamsay House
18 Vera Avenue
London
N21 1RA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£6,230
Cash£920
Current Liabilities£320

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
29 January 2008Application for striking-off (1 page)
13 December 2006Director's particulars changed (1 page)
1 December 2006Director's particulars changed (1 page)
11 November 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
27 October 2005Return made up to 15/09/05; full list of members (2 pages)
10 May 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
30 December 2004Return made up to 15/09/04; full list of members (6 pages)
29 March 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
25 September 2003Return made up to 15/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
6 December 2002Return made up to 01/10/02; full list of members (6 pages)
22 October 2002New secretary appointed (2 pages)
22 October 2002Secretary resigned (1 page)
21 February 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
27 October 2001Return made up to 01/10/01; full list of members (6 pages)
3 May 2001Full accounts made up to 31 October 2000 (11 pages)
16 November 2000Return made up to 01/10/00; full list of members (6 pages)
25 February 2000Full accounts made up to 31 October 1999 (10 pages)
19 October 1999Return made up to 01/10/99; full list of members (6 pages)
21 June 1999Full accounts made up to 31 October 1998 (11 pages)
1 June 1999Registered office changed on 01/06/99 from: ramsay house 825 high road finchley london N12 8UB (1 page)
28 May 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/04/99
(2 pages)
27 October 1998Return made up to 11/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 July 1998Full accounts made up to 31 October 1997 (10 pages)
2 November 1997Return made up to 11/10/97; full list of members (6 pages)
12 March 1997Full accounts made up to 31 October 1996 (12 pages)
27 November 1996Return made up to 11/10/96; no change of members (4 pages)
1 February 1996Full accounts made up to 31 October 1995 (12 pages)
17 March 1995Full accounts made up to 31 October 1994 (12 pages)