Company NameJubilee Data Limited
Company StatusDissolved
Company Number03429989
CategoryPrivate Limited Company
Incorporation Date5 September 1997(26 years, 7 months ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameCathy Margaret Felton
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1997(same day as company formation)
RoleHousewife
Correspondence Address55 Chorley Wood Crescent
St Pauls Cray
Kent
BR5 2SQ
Director NameGary Roy Felton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1997(same day as company formation)
RoleComputer Technician
Correspondence Address55 Chorley Wood Crescent
St Pauls Cray
Kent
BR5 2SQ
Secretary NameCathy Margaret Felton
NationalityBritish
StatusClosed
Appointed05 September 1997(same day as company formation)
RoleHousewife
Correspondence Address55 Chorley Wood Crescent
St Pauls Cray
Kent
BR5 2SQ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed05 September 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 September 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address25a Essex House
Dartford
Kent
DA1 2AU
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth£221
Cash£5,389
Current Liabilities£5,168

Accounts

Latest Accounts14 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End14 January

Filing History

14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
22 April 2004Total exemption small company accounts made up to 14 January 2004 (6 pages)
21 April 2004Application for striking-off (1 page)
14 April 2004Accounting reference date shortened from 30/09/04 to 14/01/04 (1 page)
5 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
13 November 2003Return made up to 05/09/03; full list of members (7 pages)
17 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
18 December 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
30 October 2001Return made up to 05/09/01; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
22 September 2000Return made up to 05/09/00; full list of members (6 pages)
20 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
21 September 1999Return made up to 05/09/99; no change of members (4 pages)
4 November 1998Accounts for a small company made up to 30 September 1998 (5 pages)
29 September 1998Return made up to 05/09/98; full list of members (6 pages)
6 October 1997Ad 03/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 September 1997Registered office changed on 11/09/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
11 September 1997New secretary appointed (2 pages)
11 September 1997New director appointed (2 pages)
11 September 1997Secretary resigned (1 page)
11 September 1997Director resigned (1 page)
11 September 1997New director appointed (2 pages)
10 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
10 September 1997£ nc 100/1000 05/09/97 (1 page)
10 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 September 1997Incorporation (8 pages)