Company NameJubilee Metals Group Plc
Company StatusActive
Company Number04459850
CategoryPublic Limited Company
Incorporation Date12 June 2002(21 years, 11 months ago)
Previous NameJubilee Platinum Plc.

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameChristopher Molefe
Date of BirthMay 1948 (Born 76 years ago)
NationalitySouth African
StatusCurrent
Appointed23 September 2004(2 years, 3 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address1st Floor, 7/8 Kendrick Mews
London
SW7 3HG
Director NameDr Nakedi Mathews Phosa
Date of BirthSeptember 1952 (Born 71 years ago)
NationalitySouth African
StatusCurrent
Appointed02 November 2009(7 years, 4 months after company formation)
Appointment Duration14 years, 6 months
RoleBusinessman
Country of ResidenceSouth Africa
Correspondence AddressJigsaw Office Park, Ground Floor Support Services
Highveld Techno-Park
Centurion
0157
South Africa
Director NameMr Leon Pieter Coetzer
Date of BirthMarch 1970 (Born 54 years ago)
NationalitySouth African
StatusCurrent
Appointed02 November 2009(7 years, 4 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressJigsaw Office Park, Ground Floor Support Services
Highveld Techno-Park
Centurion
0157
South Africa
Director NameMr Evan Kirby
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAustralian,British
StatusCurrent
Appointed21 June 2018(16 years after company formation)
Appointment Duration5 years, 10 months
RoleMetallurgist
Country of ResidenceAustralia
Correspondence Address1st Floor, 7/8 Kendrick Mews
London
SW7 3HG
Director NameMr Andrew Nicholas Taylor
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(18 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 7/8 Kendrick Mews
London
SW7 3HG
Director NameMr Manuel Lino Silva De Sousa Oliveira
Date of BirthMarch 1952 (Born 72 years ago)
NationalityPortuguese,British
StatusCurrent
Appointed25 May 2022(19 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleChartered Accountant / Economist
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 7/8 Kendrick Mews
London
SW7 3HG
Director NameMs Tracey Louise Kerr
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAustralian,British
StatusCurrent
Appointed01 July 2022(20 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 7/8 Kendrick Mews
London
SW7 3HG
Secretary NameLink Company Matters Limited (Corporation)
StatusCurrent
Appointed09 November 2007(5 years, 5 months after company formation)
Appointment Duration16 years, 6 months
Correspondence AddressLink Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ
Director NameMr Colin Bird
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleMining Engineer
Country of ResidenceUnited Arab Emirates
Correspondence Address1st Floor, 7/8 Kendrick Mews
London
SW7 3HG
Director NameStephen Victor Kearney
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Park Manor
109 Kerry Road Parkview
Johannesburg
2193
Foreign
Director NameMr Malcolm Alec Burne
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh Cottage 3 Claremont Drive
Claremont Park
Esher
Surrey
KT10 9LU
Director NameJohn David Parker
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 10 January 2006)
RoleRetired
Correspondence Address824 Helderberg Village
Somerset West
7129
South Africa
Director NameMr Andrew Francis Sarosi
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(3 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 21 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Road
Plymouth
Devon
PL4 7PJ
Director NameEduard Victor
Date of BirthFebruary 1967 (Born 57 years ago)
NationalitySouth African
StatusResigned
Appointed01 August 2010(8 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 18 December 2013)
RoleFinance Director
Country of ResidenceSouth Africa
Correspondence AddressBlock B, 1st Floor Stoney Ridge Office Park
Cnd Witkoppen & Waterford Place, Kleve Hill Park
Johannesburg
2191
South Africa
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameCapita Irg Trustees Limited (Corporation)
StatusResigned
Appointed09 May 2004(1 year, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 November 2007)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU

Contact

Websitejubileeplatinum.com
Email address[email protected]
Telephone020 75842155
Telephone regionLondon

Location

Registered Address1st Floor, 7/8
Kendrick Mews
London
SW7 3HG
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Financials

Year2014
Turnover£49,000
Gross Profit£23,000
Net Worth-£9,926,000
Cash£361,000
Current Liabilities£4,305,000

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 4 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Charges

3 February 2021Delivered on: 4 March 2021
Persons entitled: Absa Bank Limited (Acting Through Its Corporate and Investment Banking

Classification: A registered charge
Outstanding
10 April 2019Delivered on: 30 April 2019
Persons entitled: Acam LP, Acting Through Its General Partner Acam Gp Limited

Classification: A registered charge
Outstanding
20 August 2009Delivered on: 21 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 64818322 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding

Filing History

11 December 2017Group of companies' accounts made up to 30 June 2017 (85 pages)
4 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-04
(4 pages)
4 December 2017Change of name notice (2 pages)
13 November 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
10 August 2017Notification of a person with significant control statement (3 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
19 April 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 1,183,609.42
(8 pages)
31 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
29 December 2016Registered office address changed from 4th Floor 2 Cromwell Place London SW7 2JE to 1st Floor, 7/8 Kendrick Mews London SW7 3HG on 29 December 2016 (2 pages)
16 December 2016Group of companies' accounts made up to 30 June 2016 (77 pages)
19 July 2016Statement of capital following an allotment of shares on 27 June 2016
  • GBP 9,910,871.94
(8 pages)
27 June 2016Annual return made up to 12 June 2016 no member list
Statement of capital on 2016-06-27
  • GBP 9,910,871.94
(8 pages)
10 May 2016Resolutions
  • RES13 ‐ The plan 29/04/2016
(1 page)
28 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ S175 28/05/2013
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
15 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-agreement documents 02/12/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 December 2015Group of companies' accounts made up to 30 June 2015 (67 pages)
6 July 2015Annual return made up to 12 June 2015 no member list
Statement of capital on 2015-07-06
  • GBP 7,498,605.07
(17 pages)
30 June 2015Director's details changed for Leon Pieter Coetzer on 22 October 2014 (3 pages)
30 June 2015Director's details changed for Dr Nakedi Mathews Phosa on 22 October 2014 (3 pages)
20 April 2015Amended group of companies' accounts made up to 30 June 2013 (80 pages)
26 March 2015Document removal
  • ANNOTATION Clarification Accounts are duplicates. The original set were incorrectly processed as aamd 2013 and have been corrected.
(1 page)
15 January 2015Group of companies' accounts made up to 30 June 2014 (64 pages)
5 August 2014Director's details changed for Dr Nakedi Mathews Phosa on 7 October 2013 (3 pages)
5 August 2014Director's details changed for Leon Pieter Coetzer on 7 October 2013 (3 pages)
5 August 2014Director's details changed for Dr Nakedi Mathews Phosa on 7 October 2013 (3 pages)
5 August 2014Annual return made up to 12 June 2014 no member list
Statement of capital on 2014-08-05
  • GBP 5,243,149.42
(17 pages)
5 August 2014Director's details changed for Leon Pieter Coetzer on 7 October 2013 (3 pages)
28 March 2014Termination of appointment of Eduard Victor as a director (2 pages)
4 January 2014Group of companies' accounts made up to 30 June 2013 (17 pages)
11 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The company is authorised to issue shares to directors in lieu of directors renumeration over the period to 31/12/14 29/11/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
8 October 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 3,703,599
(3 pages)
8 October 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 3,703,599
(3 pages)
1 August 2013Second filing of AR01 previously delivered to Companies House made up to 12 June 2013 (20 pages)
1 August 2013Auditor's resignation (2 pages)
24 July 2013Section 519 (1 page)
17 July 2013Annual return made up to 12 June 2013 no member list
  • ANNOTATION A second filing AR01 was registered on 01/08/13.
(18 pages)
20 June 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 29/01/2013 to 05/06/2013
(6 pages)
17 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 3,551,430
  • ANNOTATION A second filed SH01 was registered on 20/06/2013.
(4 pages)
17 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 3,551,430
  • ANNOTATION A second filed SH01 was registered on 20/06/2013.
(4 pages)
19 February 2013Director's details changed for Mr Colin Bird on 1 January 2013 (3 pages)
19 February 2013Director's details changed for Mr Colin Bird on 1 January 2013 (3 pages)
18 January 2013Statement of capital following an allotment of shares on 18 January 2013
  • GBP 3,374,304
(3 pages)
10 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 December 2012Group of companies' accounts made up to 30 June 2012 (76 pages)
3 July 2012Register inspection address has been changed from Capita Registrars Limited Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA (2 pages)
3 July 2012Annual return made up to 12 June 2012 no member list (18 pages)
26 June 2012Director's details changed for Colin Bird on 1 June 2012 (3 pages)
26 June 2012Director's details changed for Colin Bird on 1 June 2012 (3 pages)
26 June 2012Director's details changed for Mr Andrew Francis Sarosi on 1 June 2012 (3 pages)
26 June 2012Director's details changed for Mr Andrew Francis Sarosi on 1 June 2012 (3 pages)
6 January 2012Group of companies' accounts made up to 30 June 2011 (65 pages)
3 August 2011Director's details changed for Leon Pieter Coetzer on 1 June 2011 (3 pages)
3 August 2011Director's details changed for Dr Nakedi Mathews Phosa on 1 June 2011 (3 pages)
3 August 2011Director's details changed for Leon Pieter Coetzer on 1 June 2011 (3 pages)
3 August 2011Director's details changed for Dr Nakedi Mathews Phosa on 1 June 2011 (3 pages)
3 August 2011Director's details changed for Christopher Molefe on 1 June 2011 (3 pages)
3 August 2011Annual return made up to 12 June 2011 with bulk list of shareholders (19 pages)
3 August 2011Director's details changed for Christopher Molefe on 1 June 2011 (3 pages)
27 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 February 2011Group of companies' accounts made up to 30 June 2010 (53 pages)
27 January 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 2,565,360.92
(4 pages)
13 December 2010Appointment of Eduard Victor as a director (3 pages)
13 December 2010Termination of appointment of Malcolm Burne as a director (2 pages)
9 September 2010Statement of capital following an allotment of shares on 17 August 2010
  • GBP 2,553,140.88
(4 pages)
12 August 2010Appointment of Dr Nakedi Mathews Phosa as a director (3 pages)
4 August 2010Appointment of Leon Pieter Coetzer as a director (3 pages)
4 August 2010Annual return made up to 12 June 2010 with bulk list of shareholders (16 pages)
22 July 2010Statement of capital following an allotment of shares on 22 February 2010
  • GBP 2,296,882.52
(5 pages)
22 July 2010Statement of capital following an allotment of shares on 9 December 2009
  • GBP 2,290,509.22
(4 pages)
22 July 2010Statement of capital following an allotment of shares on 9 December 2009
  • GBP 2,290,509.22
(4 pages)
22 July 2010Statement of capital following an allotment of shares on 6 November 2009
  • GBP 2,290,750.11
(4 pages)
22 July 2010Statement of capital following an allotment of shares on 6 November 2009
  • GBP 2,290,750.11
(4 pages)
22 July 2010Statement of capital following an allotment of shares on 17 June 2010
  • GBP 2,544,632.90
(4 pages)
22 July 2010Statement of capital following an allotment of shares on 30 October 2009
  • GBP 1,799,479.54
(4 pages)
22 July 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 2,297,758.67
(4 pages)
22 July 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 2,297,758.67
(4 pages)
22 July 2010Statement of capital following an allotment of shares on 2 November 2009
  • GBP 2,241,146.20
(4 pages)
22 July 2010Statement of capital following an allotment of shares on 2 November 2009
  • GBP 2,241,146.20
(4 pages)
22 July 2010Statement of capital following an allotment of shares on 19 May 2010
  • GBP 2,302,208.67
(4 pages)
15 July 2010Director's details changed for Colin Bird on 1 March 2010 (3 pages)
15 July 2010Director's details changed for Colin Bird on 1 March 2010 (3 pages)
3 March 2010Register inspection address has been changed (2 pages)
3 March 2010Register(s) moved to registered inspection location (2 pages)
27 October 2009Statement of capital following an allotment of shares on 25 September 2009
  • GBP 74,862,970
(2 pages)
27 October 2009Group of companies' accounts made up to 30 June 2009 (63 pages)
26 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Acquire & issue shares/comp sec/S551,579 & 571
(54 pages)
21 September 2009Ad 16/07/09\gbp si 1775985@1=1775985\gbp ic 1183742.69/2959727.69\ (2 pages)
21 September 2009Capitals not rolled up (2 pages)
21 September 2009Ad 07/08/09\gbp si [email protected]=88571.83\gbp ic 2959727.69/3048299.52\ (2 pages)
21 September 2009Capitals not rolled up (2 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 July 2009Capitals not rolled up (2 pages)
1 July 2009Return made up to 12/06/09; bulk list available separately (8 pages)
7 June 2009Ad 26/05/09\gbp si [email protected]=2000\gbp ic 1132132.69/1134132.69\ (2 pages)
7 June 2009Ad 27/05/09\gbp si [email protected]=2000\gbp ic 1130132.69/1132132.69\ (2 pages)
20 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 September 2008Group of companies' accounts made up to 30 June 2008 (49 pages)
4 September 2008Ad 23/06/08\gbp si [email protected]=80166.69\gbp ic 1049966/1130132.69\ (2 pages)
14 July 2008Return made up to 12/06/08; bulk list available separately (6 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Ad 09/11/07\gbp si [email protected]=300000\gbp ic 1019965.71/1319965.71\ (2 pages)
8 May 2008Ad 28/06/07\gbp si [email protected]=21428.57\gbp ic 874537.14/895965.71\ (2 pages)
8 May 2008Ad 20/06/07\gbp si [email protected]=8500\gbp ic 866037.14/874537.14\ (2 pages)
8 May 2008Ad 16/10/07\gbp si [email protected]=22000\gbp ic 895965.71/917965.71\ (2 pages)
8 May 2008Ad 18/04/08\gbp si [email protected]=37792.14\gbp ic 828245/866037.14\ (2 pages)
8 May 2008Ad 20/11/07\gbp si [email protected]=2000\gbp ic 1017965.71/1019965.71\ (6 pages)
8 May 2008Ad 09/11/07\gbp si [email protected]=100000\gbp ic 917965.71/1017965.71\ (2 pages)
1 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 December 2007Secretary resigned (1 page)
1 December 2007New secretary appointed (2 pages)
2 November 2007Group of companies' accounts made up to 30 June 2007 (42 pages)
13 July 2007Return made up to 12/06/07; bulk list available separately (7 pages)
10 July 2007Ad 11/06/07--------- £ si [email protected]=1000 £ ic 791389/792389 (2 pages)
10 November 2006Group of companies' accounts made up to 30 June 2006 (45 pages)
8 November 2006Ad 24/10/06--------- £ si [email protected]=4900 £ ic 786489/791389 (2 pages)
8 August 2006Return made up to 12/06/06; bulk list available separately (7 pages)
11 July 2006Director resigned (1 page)
7 July 2006Ad 12/12/05--------- £ si [email protected]=74474 £ ic 712015/786489 (3 pages)
3 July 2006Return made up to 12/06/05; bulk list available separately (5 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=7787 £ ic 704228/712015 (2 pages)
14 March 2006Ad 07/03/06--------- £ si [email protected]=5000 £ ic 699228/704228 (2 pages)
18 January 2006New director appointed (2 pages)
23 November 2005Group of companies' accounts made up to 30 June 2005 (37 pages)
7 July 2005Ad 16/02/05--------- £ si [email protected]=4143 £ ic 695084/699227 (2 pages)
1 July 2005ML28T copy doc filed in error (1 page)
6 May 2005Ad 07/04/05--------- £ si [email protected]=48484 £ ic 646600/695084 (2 pages)
22 February 2005Group of companies' accounts made up to 30 June 2004 (26 pages)
25 January 2005New director appointed (2 pages)
8 October 2004Auditor's resignation (1 page)
16 August 2004Return made up to 12/06/04; bulk list available separately (6 pages)
11 August 2004Ad 28/07/04--------- £ si [email protected]=155000 £ ic 491600/646600 (4 pages)
6 August 2004Location of register of members (1 page)
15 July 2004Registered office changed on 15/07/04 from: 22 melton street london NW1 2BW (1 page)
16 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 June 2004Director resigned (1 page)
7 June 2004New secretary appointed (1 page)
7 June 2004Secretary resigned (1 page)
14 May 2004Location of register of members (non legible) (2 pages)
25 January 2004Ad 23/12/03-02/01/04 £ si [email protected]=64100 £ ic 427500/491600 (4 pages)
12 December 2003Ad 18/11/03--------- £ si [email protected]=40000 £ ic 387500/427500 (3 pages)
11 December 2003Group of companies' accounts made up to 30 June 2003 (23 pages)
24 June 2003Return made up to 12/06/03; full list of members (16 pages)
5 September 2002New director appointed (2 pages)
20 August 2002Particulars of contract relating to shares (3 pages)
20 August 2002Ad 10/07/02--------- £ si [email protected]=249999 £ ic 96877/346876 (2 pages)
20 August 2002Particulars of contract relating to shares (3 pages)
20 August 2002Ad 31/07/02--------- £ si [email protected]=40625 £ ic 346876/387501 (2 pages)
20 August 2002Ad 31/07/02--------- £ si [email protected]=96875 £ ic 2/96877 (3 pages)
26 July 2002New director appointed (3 pages)
26 July 2002Director resigned (1 page)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
26 July 2002Director resigned (1 page)
22 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
11 July 2002Company name changed jbb PUBLIC LIMITED COMPANY\certificate issued on 11/07/02 (2 pages)
10 July 2002Application to commence business (2 pages)
10 July 2002Certificate of authorisation to commence business and borrow (1 page)
12 June 2002Incorporation (33 pages)