Company NameJubilee Woods Trust
Company StatusDissolved
Company Number04439688
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 May 2002(21 years, 11 months ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameKelly Elizabeth Barnbrook
NationalityBritish
StatusClosed
Appointed15 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
5 Kemerton Road
Beckenham
Kent
BR3 6NJ
Director NameBaron Colgrain Alastair Colin Leckie Campbell
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2003(11 months, 4 weeks after company formation)
Appointment Duration4 years, 6 months (closed 20 November 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Everlands
Sevenoaks
Kent
TN14 6HU
Director NameGerald Mark Harford
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2003(11 months, 4 weeks after company formation)
Appointment Duration4 years, 6 months (closed 20 November 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCapel House
High Street
Badminton
Gloucestershire
GL9 1DG
Wales
Director NameSir Edward Peter Kemp
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2003(11 months, 4 weeks after company formation)
Appointment Duration4 years, 6 months (closed 20 November 2007)
RoleRetired
Correspondence Address2 Longton Avenue
London
SE26 6QJ
Director NameMr William Simon Melland Robinson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2003(11 months, 4 weeks after company formation)
Appointment Duration4 years, 6 months (closed 20 November 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKings Farm
Lower Wield
Alresford
Hampshire
SO24 9RX
Director NameRichard John Barnbrook
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleTeacher
Correspondence Address8b St Austell Road
London
SE13 7EQ
Director NameJanet Elizabeth Fitch
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleWriter/Jewellery Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11
8 Newton Street
London
WC2B 5EG
Director NameFiona Sim
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(11 months, 4 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 December 2003)
RoleExec. Director
Correspondence Address95 Owlsmoor Road
Sandhurst
Berkshire
GU47 0SR

Location

Registered AddressFlat 2
5 Kemerton Road
Beckenham
Kent
BR3 6NJ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2007First Gazette notice for voluntary strike-off (1 page)
27 June 2007Annual return made up to 15/05/07 (5 pages)
26 June 2007Application for striking-off (2 pages)
21 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
13 June 2006Annual return made up to 15/05/06 (5 pages)
9 February 2006Registered office changed on 09/02/06 from: 8B saint austell road london SE13 7EQ (1 page)
27 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
15 June 2005Annual return made up to 15/05/05
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
15 June 2004Annual return made up to 15/05/04
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
1 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
20 June 2003New director appointed (4 pages)
12 June 2003New director appointed (3 pages)
12 June 2003Director resigned (1 page)
12 June 2003Annual return made up to 15/05/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
1 April 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
15 May 2002Incorporation (27 pages)