Company NameJubilee Leasing Limited
DirectorJohn Robert Rix
Company StatusDissolved
Company Number03089858
CategoryPrivate Limited Company
Incorporation Date10 August 1995(28 years, 8 months ago)
Previous NameLocaladvice Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Robert Rix
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1995(4 weeks after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastfield Farm
Foston On The Wolds
Driffield
East Yorkshire
YO25 8BJ
Secretary NameMr David Ernest Wilson
NationalityBritish
StatusCurrent
Appointed07 September 1995(4 weeks after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Wolfreton Garth
Kirk Ella
Hull
East Yorkshire
HU10 7AB
Director NameAlison Helen Lee
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(2 weeks, 1 day after company formation)
Appointment Duration1 week, 6 days (resigned 07 September 1995)
RoleTrainee Solicitor
Correspondence AddressFlat 2 Trinity House Station Square
Beverley
North Humberside
HU17 0AR
Director NameKatherine Elizabeth Peak
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(2 weeks, 1 day after company formation)
Appointment Duration1 week, 6 days (resigned 07 September 1995)
RoleTrainee Solicitor
Correspondence Address24 Woodlands
Beverley
North Humberside
HU17 8BX
Secretary NameKatherine Elizabeth Peak
NationalityBritish
StatusResigned
Appointed25 August 1995(2 weeks, 1 day after company formation)
Appointment Duration1 week, 6 days (resigned 07 September 1995)
RoleTrainee Solicitor
Correspondence Address24 Woodlands
Beverley
North Humberside
HU17 8BX
Director NameMs Sally Joanna Rix
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 06 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hurn View
Norfolk Street
Beverley
East Yorkshire
HU17 7DP
Director NameMr Timothy John Rix
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 06 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWitham House
45 Spyvee Street
Hull
East Yorkshire
HU18 1BS
Director NameMr David Ernest Wilson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 06 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Wolfreton Garth
Kirk Ella
Hull
East Yorkshire
HU10 7AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 August 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 August 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSpectrum House
20/26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 September 2003Dissolved (1 page)
26 June 2003Return of final meeting in a creditors' voluntary winding up (7 pages)
26 June 2003Liquidators statement of receipts and payments (5 pages)
11 June 2003Liquidators statement of receipts and payments (5 pages)
8 January 2003Liquidators statement of receipts and payments (5 pages)
24 June 2002Liquidators statement of receipts and payments (5 pages)
6 December 2001Liquidators statement of receipts and payments (5 pages)
11 June 2001Liquidators statement of receipts and payments (5 pages)
8 December 2000Liquidators statement of receipts and payments (5 pages)
8 June 2000Liquidators statement of receipts and payments (5 pages)
10 December 1999Liquidators statement of receipts and payments (5 pages)
6 January 1999Appointment of a voluntary liquidator (2 pages)
6 January 1999Statement of affairs (5 pages)
6 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 1998Registered office changed on 10/12/98 from: witham house 45 spyvee street hull HU8 7JR (1 page)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
19 August 1998Return made up to 10/08/98; full list of members (6 pages)
23 February 1998Full accounts made up to 30 September 1997 (11 pages)
9 February 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
3 October 1997Return made up to 10/08/97; no change of members (4 pages)
5 June 1997Full accounts made up to 30 September 1996 (12 pages)
29 August 1996Return made up to 10/08/96; full list of members (6 pages)
20 March 1996Full accounts made up to 30 September 1995 (12 pages)
2 October 1995Accounting reference date shortened from 31/03 to 30/09 (1 page)
15 September 1995Company name changed localadvice LIMITED\certificate issued on 18/09/95 (4 pages)
15 September 1995Memorandum and Articles of Association (30 pages)
13 September 1995New director appointed (2 pages)
11 September 1995Registered office changed on 11/09/95 from: wilberforce court high street hull HU1 1YJ (1 page)
11 September 1995New director appointed (2 pages)
11 September 1995Secretary resigned;director resigned (2 pages)
11 September 1995New director appointed (2 pages)
11 September 1995Director resigned (2 pages)
11 September 1995Accounting reference date notified as 31/03 (1 page)
11 September 1995New secretary appointed;new director appointed (2 pages)
6 September 1995Registered office changed on 06/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 September 1995Secretary resigned;new director appointed (2 pages)
6 September 1995New secretary appointed;director resigned;new director appointed (2 pages)
10 August 1995Incorporation (12 pages)