Company NameDebt Justice
Company StatusActive
Company Number03201959
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 May 1996(27 years, 11 months ago)
Previous Names5

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Secretary NameMr Matthew James Gardner
StatusCurrent
Appointed12 July 2010(14 years, 1 month after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameMr Owen William James Espley
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(17 years, 11 months after company formation)
Appointment Duration10 years
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameMr Peter Simon Davey
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2018(22 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameSarah Jane Mace
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2018(22 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleHead Of Digital & Content
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameMr Jesse Liam Griffiths
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2019(23 years after company formation)
Appointment Duration4 years, 10 months
RoleHead Of Programme
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameMs Rachel Anne Collinson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2021(24 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameLydia Baker
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2022(26 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleFundraiser
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameMorten Thaysen Laurberg
Date of BirthJuly 1987 (Born 36 years ago)
NationalityDanish
StatusCurrent
Appointed28 June 2022(26 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleSenior Organiser
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameIndia Rose Thorogood
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2022(26 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCampaigns Consultant
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameMr Bilal Hussain
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2023(27 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCampaigns Lead
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameMs Amanda Helen Ariss
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2023(27 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameMs Tiwonge Lucia Cohn
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2023(27 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameAmanda Helen Aeiss
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2023(27 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameMs Sally Louise Copley
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2023(27 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameIsabel Margaret Carter
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(same day as company formation)
RoleEditor Of Footsteps
Correspondence Address8whitburn Street Meredith Yard
Bridgnorth
Shropshire
WV16 4QN
Secretary NameCelia Willoughby
NationalityBritish
StatusResigned
Appointed21 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address540 Florence Road
London
SE14 6QL
Director NameTimothy John Chester
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(1 year, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 November 1997)
RoleResearch Director
Correspondence Address9 Claremont Road
Staines
Middlesex
TW18 3AS
Secretary NameAdrian John Lovett
NationalityBritish
StatusResigned
Appointed12 February 1998(1 year, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 September 2001)
RoleCompany Director
Correspondence Address74 The Causeway
Carshalton
Surrey
SM5 2NB
Director NameMr Anthony Peter Burdon
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 January 2001)
RoleResearch
Correspondence Address46 Little Ealing Lane
London
W5 4EA
Director NameMr Samuel Patrick Charles Clarke
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 September 2001)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address56 Victoria Road
Oxford
Oxfordshire
OX2 7QD
Director NameDr Andrew William Bradstock
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 March 2003)
RoleAdministrator (Church)
Correspondence Address18 Fairhaven Court
Warham Road
South Croydon
Surrey
CR2 6LF
Director NameRoger Ian Chisnall
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 March 2003)
RoleChartered Surveyor
Correspondence Address107 Delhi Road
Enfield
Middlesex
EN1 2LY
Secretary NameDr Andrew William Bradstock
NationalityBritish
StatusResigned
Appointed12 December 2001(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 March 2003)
RoleAdministrator (Church)
Correspondence Address18 Fairhaven Court
Warham Road
South Croydon
Surrey
CR2 6LF
Director NameFleur Anderson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(6 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 April 2006)
RoleCharity Worker
Correspondence Address35 Ritherdon Road
London
SW17 8QE
Secretary NameDr Ashok Sinha
NationalityBritish
StatusResigned
Appointed27 March 2003(6 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 March 2005)
RoleCompany Director
Correspondence Address60 Lucas Street
London
SE8 4QH
Director NameLucy Caroline Blair Cathcart
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(7 years, 8 months after company formation)
Appointment Duration8 months (resigned 11 October 2004)
RoleTranslator
Correspondence Address12 Almack Road
London
E5 0RL
Director NameJoanna Brown
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2004(7 years, 10 months after company formation)
Appointment Duration2 years (resigned 08 April 2006)
RoleLearning Technologist
Correspondence Address33 Manor Avenue
Leeds
West Yorkshire
LS6 1BY
Secretary NameMs Patricia Maureen Shepheard Rogers
NationalityBritish
StatusResigned
Appointed08 April 2005(8 years, 10 months after company formation)
Appointment Duration3 years (resigned 22 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 River Court
Upper Ground
London
SE1 9PE
Director NamePav Akhtar
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2006(9 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 April 2007)
RoleTrade Unionist
Correspondence Address29 Stockwell Park Crescent
Stockwell
London
SW9 0DQ
Director NameAdwoa Oforiwaa Adu
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityGhanaian
StatusResigned
Appointed08 April 2006(9 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 April 2007)
RolePhd Student Consultant
Correspondence Address23c Foxley Road
London
SW9 6EX
Director NameKarl James Askew
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(11 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 February 2009)
RoleAccountant
Correspondence Address35 Park Mansions
South Lambeth Road
London
SW8 1TW
Secretary NameMrs Helen Cecilia Campbell
NationalityBritish
StatusResigned
Appointed22 April 2008(11 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 July 2010)
RoleAdministration And Finance Officer
Correspondence Address5 Queens Road
Wallington
Surrey
SM6 0AG
Director NameMr Roger Ian Chisnall
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(12 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 08 June 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address16 Wells Close
Harpenden
Hertfordshire
AL5 3LQ
Director NameMr Derek William Adams
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(13 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 01 September 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address71 Thomas More House
Barbican
London
EC2Y 8BT
Director NameMiss Samia Ahmed
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(13 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2013)
RoleSenior Development Education Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grayston Centre
28 Charles Square
London
N1 6HT

Contact

Websitejubileedebt.org.uk/
Telephone020 73244722
Telephone regionLondon

Location

Registered AddressOxford House
Derbyshire Street
London
E2 6HG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£342,367
Net Worth£153,381
Cash£232,244
Current Liabilities£127,628

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month from now)

Charges

7 June 1999Delivered on: 8 June 1999
Persons entitled: Aspirations Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 22ND may 1999 and in the rent deposit deed.
Particulars: The sum of £10,000.
Outstanding

Filing History

6 November 2017Termination of appointment of Margaret Ruth Ormston as a director on 31 October 2017 (1 page)
19 October 2017Termination of appointment of Kevin John Gerard Smith as a director on 30 September 2017 (1 page)
31 May 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
22 May 2017Full accounts made up to 31 December 2016 (34 pages)
14 March 2017Appointment of Mr Jonathan Francis Reeves as a director on 31 January 2017 (2 pages)
13 March 2017Director's details changed for Mr Owen William James Espley on 16 December 2016 (2 pages)
13 February 2017Termination of appointment of Murray Worthy as a director on 31 January 2016 (1 page)
27 May 2016Appointment of Mr Luke Harman as a director on 20 May 2016 (2 pages)
23 May 2016Annual return made up to 21 May 2016 no member list (10 pages)
19 May 2016Full accounts made up to 31 December 2015 (37 pages)
17 May 2016Appointment of Ms Kirsty Elizabeth Haigh as a director on 26 April 2016 (2 pages)
17 May 2016Termination of appointment of Joseph Stead as a director on 13 May 2016 (1 page)
29 February 2016Termination of appointment of Ashley Erdman as a director on 29 February 2016 (1 page)
25 January 2016Director's details changed for Ms Margaret Ruth Ormston on 1 October 2015 (2 pages)
27 October 2015Memorandum and Articles of Association (17 pages)
12 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 May 2015Full accounts made up to 31 December 2014 (35 pages)
22 May 2015Annual return made up to 21 May 2015 no member list (11 pages)
20 May 2015Appointment of Ashley Erdman as a director on 28 April 2015 (2 pages)
19 May 2015Termination of appointment of Steve Miller as a director on 28 April 2015 (1 page)
19 May 2015Termination of appointment of Alys Rhiannon Mumford as a director on 30 January 2015 (1 page)
19 May 2015Appointment of Kevin John Gerard Smith as a director on 28 April 2015 (2 pages)
23 February 2015Termination of appointment of Alison Geary as a director on 12 July 2014 (1 page)
16 February 2015Termination of appointment of Kirsty Wright as a director on 29 January 2015 (1 page)
3 December 2014Appointment of Mrs Ruth Nancy Margaret Tetlow as a director on 15 July 2014 (2 pages)
15 October 2014Director's details changed for Mrs Diana Mary Hudson on 15 October 2014 (2 pages)
23 July 2014Appointment of Mr Murray Worthy as a director on 12 July 2014 (2 pages)
22 July 2014Termination of appointment of Michael Hugo Lewis as a director on 7 May 2014 (1 page)
22 July 2014Director's details changed for Benedict Young on 22 June 2014 (2 pages)
22 July 2014Termination of appointment of Michael Hugo Lewis as a director on 7 May 2014 (1 page)
18 June 2014Annual return made up to 21 May 2014 no member list (13 pages)
23 May 2014Full accounts made up to 31 December 2013 (33 pages)
8 May 2014Appointment of Mr Owen William James Espley as a director (2 pages)
8 May 2014Termination of appointment of Murray Worthy as a director (1 page)
16 April 2014Director's details changed for Mr Steve Miller on 11 April 2014 (2 pages)
16 April 2014Director's details changed for Mr Steve Miller on 11 April 2014 (2 pages)
16 April 2014Appointment of Benedict Young as a director (2 pages)
8 April 2014Appointment of Ms Alys Rhiannon Mumford as a director (2 pages)
8 April 2014Appointment of Michael Hugo Lewis as a director (2 pages)
3 February 2014Appointment of Ms Margaret Ruth Ormston as a director (2 pages)
30 January 2014Termination of appointment of Derek Adams as a director (1 page)
4 June 2013Annual return made up to 21 May 2013 no member list (11 pages)
28 May 2013Full accounts made up to 31 December 2012 (31 pages)
17 May 2013Termination of appointment of Steve Lewis as a director (1 page)
17 May 2013Termination of appointment of Dominic Eagleton as a director (1 page)
17 May 2013Termination of appointment of Samia Ahmed as a director (1 page)
17 May 2013Termination of appointment of James Picardo as a director (1 page)
22 May 2012Annual return made up to 21 May 2012 no member list (15 pages)
18 May 2012Full accounts made up to 31 December 2011 (31 pages)
27 April 2012Appointment of Joseph Stead as a director (2 pages)
26 April 2012Termination of appointment of Diana Manning as a director (1 page)
23 April 2012Appointment of Murray Worthy as a director (2 pages)
23 April 2012Termination of appointment of Helen Warmington as a director (1 page)
5 September 2011Full accounts made up to 31 December 2010 (29 pages)
24 May 2011Annual return made up to 21 May 2011 no member list (16 pages)
18 May 2011Appointment of Steve Lewis as a director (2 pages)
18 May 2011Termination of appointment of Ida Quarteyson as a director (1 page)
18 May 2011Appointment of Dominic Eagleton as a director (2 pages)
18 May 2011Appointment of Kirsty Wright as a director (2 pages)
16 May 2011Termination of appointment of Juliette Daigre as a director (1 page)
16 May 2011Termination of appointment of Bandula Kothalawala as a director (1 page)
16 May 2011Termination of appointment of Stefanie Pfeil as a director (1 page)
16 May 2011Termination of appointment of Stephen Rand as a director (1 page)
16 May 2011Termination of appointment of Michael Podmore as a director (1 page)
21 July 2010Appointment of Mr Matthew James Gardner as a secretary (1 page)
21 July 2010Termination of appointment of Helen Campbell as a secretary (1 page)
2 July 2010Director's details changed for Dr David William Golding on 12 May 2010 (2 pages)
2 July 2010Annual return made up to 21 May 2010 no member list (11 pages)
2 July 2010Director's details changed for Mr Michael Podmore on 12 May 2010 (2 pages)
2 July 2010Director's details changed for Helen Amy Elizabeth Warmington on 12 May 2010 (2 pages)
2 July 2010Director's details changed for Rev Alison Geary on 12 May 2010 (2 pages)
2 July 2010Director's details changed for Peter Merson on 12 May 2010 (2 pages)
2 July 2010Director's details changed for Bandula Kothalawala on 12 May 2010 (2 pages)
10 June 2010Appointment of Miss Samia Ahmed as a director (2 pages)
13 May 2010Appointment of Mrs Ida Quarteyson as a director (2 pages)
6 May 2010Full accounts made up to 31 December 2009 (38 pages)
30 April 2010Termination of appointment of David Mcnair as a director (1 page)
14 April 2010Termination of appointment of Abdul Rajab Ali as a director (1 page)
14 April 2010Termination of appointment of Sargon Nissan as a director (1 page)
23 December 2009Termination of appointment of Nazim Merchant as a director (1 page)
23 December 2009Director's details changed for Ms Juliette Eliane Mya Daigre on 23 December 2009 (2 pages)
23 December 2009Appointment of Mr James Picardo as a director (2 pages)
31 July 2009Director appointed mr derek adams (2 pages)
3 June 2009Annual return made up to 21/05/09 (8 pages)
29 May 2009Director appointed mr sargon nissan (1 page)
21 May 2009Full accounts made up to 31 December 2008 (38 pages)
13 May 2009Memorandum and Articles of Association (17 pages)
6 May 2009Company name changed jubilee debt coalition\certificate issued on 07/05/09 (3 pages)
29 April 2009Director appointed mr michael podmore (1 page)
29 April 2009Director appointed ms juliette eliane mya daigre (1 page)
29 April 2009Appointment terminated director helen harrison (1 page)
29 April 2009Appointment terminated director audrey miller (1 page)
29 April 2009Director appointed dr david andrew mcnair (2 pages)
29 April 2009Director appointed mr roger chisnall (2 pages)
29 April 2009Director appointed miss stefanie angela pfeil (1 page)
29 April 2009Appointment terminated director alexander cobham (1 page)
29 April 2009Director appointed rev alison geary (1 page)
29 April 2009Director appointed mrs diana hudson (1 page)
2 April 2009Appointment terminated director karl askew (1 page)
2 April 2009Appointment terminated director ruqayyah collector (1 page)
10 October 2008Director appointed peter merson (2 pages)
10 October 2008Full accounts made up to 31 December 2007 (32 pages)
18 June 2008Annual return made up to 21/05/08 (6 pages)
18 June 2008Secretary appointed mrs helen cecilia campbell (1 page)
17 June 2008Appointment terminated secretary patricia rogers (1 page)
17 June 2008Appointment terminated director martin powell (1 page)
17 June 2008Appointment terminated director merryn hellier (1 page)
17 June 2008Appointment terminated director androulla kyrillou (1 page)
17 June 2008Director's change of particulars / stephen rand / 25/01/2008 (1 page)
17 June 2008Appointment terminated director jennifer humphreys (1 page)
25 January 2008New director appointed (2 pages)
21 January 2008Director resigned (1 page)
27 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 December 2007New director appointed (2 pages)
10 December 2007Director resigned (1 page)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007Full accounts made up to 31 December 2006 (30 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Annual return made up to 21/05/07 (5 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
12 September 2006Memorandum and Articles of Association (16 pages)
12 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 May 2006Annual return made up to 21/05/06 (5 pages)
18 May 2006New director appointed (2 pages)
18 May 2006Director resigned (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006Director resigned (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006Director resigned (1 page)
18 May 2006New director appointed (2 pages)
28 April 2006Full accounts made up to 31 December 2005 (19 pages)
26 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 January 2006Memorandum and Articles of Association (15 pages)
21 July 2005New director appointed (2 pages)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005Annual return made up to 21/05/05 (10 pages)
4 July 2005New director appointed (2 pages)
4 July 2005Director resigned (1 page)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
19 May 2005Full accounts made up to 31 December 2004 (16 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005New secretary appointed (2 pages)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
21 July 2004Director's particulars changed (1 page)
14 July 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004Annual return made up to 21/05/04
  • 363(288) ‐ Director resigned
(9 pages)
28 May 2004Full accounts made up to 31 December 2003 (16 pages)
26 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
29 January 2004Registered office changed on 29/01/04 from: 37-39 great guildford street london SE1 0ES (1 page)
23 October 2003Full accounts made up to 31 December 2002 (17 pages)
29 September 2003New director appointed (2 pages)
24 July 2003New secretary appointed (2 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
3 June 2003Annual return made up to 21/05/03 (8 pages)
16 May 2003Director resigned (1 page)
16 May 2003Secretary resigned;director resigned (1 page)
16 May 2003New director appointed (2 pages)
17 December 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
13 December 2002Director resigned (1 page)
5 August 2002Full accounts made up to 30 September 2001 (14 pages)
19 June 2002New director appointed (2 pages)
10 June 2002Annual return made up to 21/05/02
  • 363(288) ‐ Director resigned
(5 pages)
10 June 2002New secretary appointed;new director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
27 March 2002Director resigned (1 page)
12 December 2001Company name changed drop the debt\certificate issued on 12/12/01 (2 pages)
19 October 2001Secretary resigned (1 page)
1 October 2001Director resigned (2 pages)
1 October 2001Director resigned (1 page)
17 September 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
24 July 2001Annual return made up to 21/05/01 (4 pages)
23 May 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Full accounts made up to 31 December 2000 (14 pages)
27 March 2001Director resigned (1 page)
6 March 2001Company name changed jubilee 2000 coalition charitabl e trust\certificate issued on 06/03/01 (2 pages)
7 February 2001Registered office changed on 07/02/01 from: 1 rivington street london EC2A 3DT (1 page)
7 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
15 December 2000Full accounts made up to 31 March 2000 (14 pages)
31 July 2000New director appointed (2 pages)
6 July 2000Annual return made up to 21/05/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
9 December 1999Full accounts made up to 31 March 1999 (12 pages)
20 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999Annual return made up to 21/05/99
  • 363(288) ‐ Director resigned
(8 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
8 June 1999Particulars of mortgage/charge (3 pages)
6 June 1999Registered office changed on 06/06/99 from: 134 lower marsh waterloo london SE1 7AE (1 page)
26 February 1999Full accounts made up to 31 March 1998 (11 pages)
2 November 1998New director appointed (2 pages)
19 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
2 September 1998Director's particulars changed (1 page)
3 August 1998Director's particulars changed (1 page)
3 August 1998New director appointed (2 pages)
3 August 1998Director resigned (2 pages)
3 August 1998Annual return made up to 21/05/98 (8 pages)
3 August 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
9 July 1998New secretary appointed (2 pages)
12 March 1998Company name changed jubilee 2000\certificate issued on 13/03/98 (2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
16 January 1998Secretary resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
11 November 1997Full accounts made up to 31 March 1997 (13 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
9 June 1997Annual return made up to 21/05/97 (6 pages)
5 March 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
9 July 1996Memorandum and Articles of Association (14 pages)
9 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 May 1996Incorporation (24 pages)