Company NameJubaea Limited
DirectorMichael Allen Prime
Company StatusActive
Company Number03124868
CategoryPrivate Limited Company
Incorporation Date10 November 1995(28 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Allen Prime
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1995(same day as company formation)
RoleBotanist
Country of ResidenceIreland
Correspondence AddressComillane
Cape Clear Island
Co Cork
Irish
Ireland
Secretary NameEmma Prime
NationalityBritish
StatusCurrent
Appointed10 November 1997(2 years after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence AddressComillane
Cape Clear Island
Co Cork
Irish
Ireland
Secretary NameMr Walter Halsey Prime
NationalityAmerican
StatusResigned
Appointed10 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address19 Loudoun Road
London
NW8 0LY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressW1 Office 4 Old Park Lane
Mayfair
London
W1K 1QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

276k at £1Michael Prime
100.00%
Ordinary

Financials

Year2014
Net Worth£745,988
Cash£3,055
Current Liabilities£25,350

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return10 December 2023 (4 months, 3 weeks ago)
Next Return Due24 December 2024 (7 months, 4 weeks from now)

Charges

17 May 2005Delivered on: 1 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37A canadian avenue london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 May 2005Delivered on: 20 May 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 armoury road,connington gardens london SE8 4LA. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

18 January 2024Confirmation statement made on 10 December 2023 with no updates (3 pages)
1 September 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
21 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
26 August 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
3 January 2022Confirmation statement made on 10 December 2021 with no updates (3 pages)
26 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
23 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
5 November 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
13 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
16 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
11 June 2019Registered office address changed from Communications House 26 York Street London W1U 6PZ to W1 Office 4 Old Park Lane Mayfair London W1K 1QW on 11 June 2019 (1 page)
18 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
29 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
4 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
4 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
24 January 2017Total exemption small company accounts made up to 30 November 2015 (9 pages)
24 January 2017Total exemption small company accounts made up to 30 November 2015 (9 pages)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
30 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
30 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
21 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 276,000
(4 pages)
21 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 276,000
(4 pages)
29 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
10 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 276,000
(4 pages)
10 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 276,000
(4 pages)
10 November 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
10 November 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
11 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 276,000
(4 pages)
11 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 276,000
(4 pages)
16 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
16 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 November 2011 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 November 2011 (7 pages)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
7 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
15 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
28 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
7 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
2 October 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
8 December 2009Director's details changed for Michael Allen Prime on 8 October 2009 (2 pages)
8 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Michael Allen Prime on 8 October 2009 (2 pages)
8 December 2009Director's details changed for Michael Allen Prime on 8 October 2009 (2 pages)
8 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
2 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
2 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
20 January 2009Total exemption full accounts made up to 30 November 2007 (10 pages)
20 January 2009Total exemption full accounts made up to 30 November 2007 (10 pages)
6 January 2009Return made up to 10/11/08; full list of members (3 pages)
6 January 2009Return made up to 10/11/08; full list of members (3 pages)
6 June 2008Registered office changed on 06/06/2008 from 155 regents park road london NW1 8BB (2 pages)
6 June 2008Registered office changed on 06/06/2008 from 155 regents park road london NW1 8BB (2 pages)
13 December 2007Return made up to 10/11/07; no change of members (6 pages)
13 December 2007Return made up to 10/11/07; no change of members (6 pages)
7 November 2007Amended accounts made up to 30 November 2004 (5 pages)
7 November 2007Total exemption full accounts made up to 30 November 2005 (10 pages)
7 November 2007Total exemption full accounts made up to 30 November 2005 (10 pages)
7 November 2007Amended accounts made up to 30 November 2004 (5 pages)
2 November 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
2 November 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
25 January 2007Return made up to 10/11/06; full list of members (6 pages)
25 January 2007Return made up to 10/11/06; full list of members (6 pages)
16 May 2006Total exemption full accounts made up to 30 November 2004 (5 pages)
16 May 2006Total exemption full accounts made up to 30 November 2004 (5 pages)
11 January 2006Return made up to 10/11/05; full list of members (6 pages)
11 January 2006Return made up to 10/11/05; full list of members (6 pages)
1 June 2005Particulars of mortgage/charge (3 pages)
1 June 2005Particulars of mortgage/charge (3 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
31 January 2005Return made up to 10/11/04; full list of members (6 pages)
31 January 2005Return made up to 10/11/04; full list of members (6 pages)
5 October 2004Total exemption full accounts made up to 30 November 2003 (5 pages)
5 October 2004Total exemption full accounts made up to 30 November 2003 (5 pages)
7 January 2004Return made up to 10/11/03; full list of members
  • 363(287) ‐ Registered office changed on 07/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 2004Return made up to 10/11/03; full list of members
  • 363(287) ‐ Registered office changed on 07/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 September 2003Total exemption full accounts made up to 30 November 2002 (5 pages)
16 September 2003Total exemption full accounts made up to 30 November 2002 (5 pages)
15 January 2003Return made up to 10/11/02; full list of members (6 pages)
15 January 2003Return made up to 10/11/02; full list of members (6 pages)
3 October 2002Total exemption full accounts made up to 30 November 2001 (5 pages)
3 October 2002Total exemption full accounts made up to 30 November 2001 (5 pages)
3 January 2002Return made up to 10/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 January 2002Return made up to 10/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 September 2001Total exemption full accounts made up to 30 November 2000 (5 pages)
19 September 2001Total exemption full accounts made up to 30 November 2000 (5 pages)
6 March 2001Ad 16/11/00--------- £ si 63000@1=63000 £ ic 213000/276000 (2 pages)
6 March 2001Ad 16/11/00--------- £ si 63000@1=63000 £ ic 213000/276000 (2 pages)
22 December 2000Return made up to 10/11/00; full list of members (6 pages)
22 December 2000Return made up to 10/11/00; full list of members (6 pages)
20 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 December 2000Nc inc already adjusted 16/11/00 (1 page)
20 December 2000Nc inc already adjusted 16/11/00 (1 page)
2 October 2000Full accounts made up to 30 November 1999 (5 pages)
2 October 2000Full accounts made up to 30 November 1999 (5 pages)
21 December 1999Return made up to 10/11/99; full list of members (6 pages)
21 December 1999Return made up to 10/11/99; full list of members (6 pages)
6 December 1999Full accounts made up to 30 November 1998 (5 pages)
6 December 1999Full accounts made up to 30 November 1998 (5 pages)
22 June 1999Ad 17/05/99--------- £ si 62000@1=62000 £ ic 151000/213000 (2 pages)
22 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 June 1999Ad 17/05/99--------- £ si 62000@1=62000 £ ic 151000/213000 (2 pages)
22 June 1999£ nc 151000/213000 17/05/99 (1 page)
22 June 1999£ nc 151000/213000 17/05/99 (1 page)
29 January 1999Return made up to 10/11/98; full list of members (6 pages)
29 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 January 1999£ nc 101000/151000 30/05/98 (1 page)
29 January 1999Ad 30/05/98--------- £ si 50000@1=50000 £ ic 101000/151000 (2 pages)
29 January 1999Return made up to 10/11/98; full list of members (6 pages)
29 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 January 1999Ad 30/05/98--------- £ si 50000@1=50000 £ ic 101000/151000 (2 pages)
29 January 1999£ nc 101000/151000 30/05/98 (1 page)
22 December 1998Full accounts made up to 30 November 1997 (5 pages)
22 December 1998Full accounts made up to 30 November 1997 (5 pages)
30 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 February 1998Ad 05/12/97--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages)
27 February 1998£ nc 1000/101000 04/12/97 (1 page)
27 February 1998£ nc 1000/101000 04/12/97 (1 page)
27 February 1998Ad 05/12/97--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages)
16 January 1998New secretary appointed (2 pages)
16 January 1998Return made up to 10/11/97; no change of members (4 pages)
16 January 1998New secretary appointed (2 pages)
16 January 1998Return made up to 10/11/97; no change of members (4 pages)
6 November 1997Accounts for a small company made up to 30 November 1996 (3 pages)
6 November 1997Accounts for a small company made up to 30 November 1996 (3 pages)
13 October 1997Secretary resigned (1 page)
13 October 1997Secretary resigned (1 page)
29 January 1997Return made up to 10/11/96; full list of members (6 pages)
29 January 1997Return made up to 10/11/96; full list of members (6 pages)
16 November 1995Secretary resigned (2 pages)
16 November 1995Secretary resigned (2 pages)
10 November 1995Incorporation (13 pages)
10 November 1995Incorporation (13 pages)