London
SW7 3HG
Director Name | Dr Nakedi Mathews Phosa |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | South African |
Status | Current |
Appointed | 02 November 2009(7 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Businessman |
Country of Residence | South Africa |
Correspondence Address | Jigsaw Office Park, Ground Floor Support Services Highveld Techno-Park Centurion 0157 South Africa |
Director Name | Mr Leon Pieter Coetzer |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | South African |
Status | Current |
Appointed | 02 November 2009(7 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Jigsaw Office Park, Ground Floor Support Services Highveld Techno-Park Centurion 0157 South Africa |
Director Name | Mr Evan Kirby |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Australian,British |
Status | Current |
Appointed | 21 June 2018(16 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Metallurgist |
Country of Residence | Australia |
Correspondence Address | 1st Floor, 7/8 Kendrick Mews London SW7 3HG |
Director Name | Mr Andrew Nicholas Taylor |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, 7/8 Kendrick Mews London SW7 3HG |
Director Name | Mr Manuel Lino Silva De Sousa Oliveira |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Portuguese,British |
Status | Current |
Appointed | 25 May 2022(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chartered Accountant / Economist |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, 7/8 Kendrick Mews London SW7 3HG |
Director Name | Ms Tracey Louise Kerr |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Australian,British |
Status | Current |
Appointed | 01 July 2022(20 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, 7/8 Kendrick Mews London SW7 3HG |
Secretary Name | Link Company Matters Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 November 2007(5 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months |
Correspondence Address | Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Colin Bird |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Mining Engineer |
Country of Residence | United Arab Emirates |
Correspondence Address | 1st Floor, 7/8 Kendrick Mews London SW7 3HG |
Director Name | Stephen Victor Kearney |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Park Manor 109 Kerry Road Parkview Johannesburg 2193 Foreign |
Director Name | Mr Malcolm Alec Burne |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh Cottage 3 Claremont Drive Claremont Park Esher Surrey KT10 9LU |
Director Name | John David Parker |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 January 2006) |
Role | Retired |
Correspondence Address | 824 Helderberg Village Somerset West 7129 South Africa |
Director Name | Mr Andrew Francis Sarosi |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 21 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queens Road Plymouth Devon PL4 7PJ |
Director Name | Eduard Victor |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 August 2010(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 December 2013) |
Role | Finance Director |
Country of Residence | South Africa |
Correspondence Address | Block B, 1st Floor Stoney Ridge Office Park Cnd Witkoppen & Waterford Place, Kleve Hill Park Johannesburg 2191 South Africa |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Capita Irg Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2004(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 November 2007) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Website | jubileeplatinum.com |
---|---|
Email address | [email protected] |
Telephone | 020 75842155 |
Telephone region | London |
Registered Address | 1st Floor, 7/8 Kendrick Mews London SW7 3HG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £49,000 |
Gross Profit | £23,000 |
Net Worth | -£9,926,000 |
Cash | £361,000 |
Current Liabilities | £4,305,000 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 3 weeks from now) |
3 February 2021 | Delivered on: 4 March 2021 Persons entitled: Absa Bank Limited (Acting Through Its Corporate and Investment Banking Classification: A registered charge Outstanding |
---|---|
10 April 2019 | Delivered on: 30 April 2019 Persons entitled: Acam LP, Acting Through Its General Partner Acam Gp Limited Classification: A registered charge Outstanding |
20 August 2009 | Delivered 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 |
11 December 2017 | Group of companies' accounts made up to 30 June 2017 (85 pages) |
---|---|
4 December 2017 | Resolutions
|
4 December 2017 | Change of name notice (2 pages) |
13 November 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
10 August 2017 | Notification of a person with significant control statement (3 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
19 April 2017 | Statement of capital following an allotment of shares on 21 March 2017
|
31 December 2016 | Resolutions
|
29 December 2016 | Registered 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 2016 | Group of companies' accounts made up to 30 June 2016 (77 pages) |
19 July 2016 | Statement of capital following an allotment of shares on 27 June 2016
|
27 June 2016 | Annual return made up to 12 June 2016 no member list Statement of capital on 2016-06-27
|
10 May 2016 | Resolutions
|
28 April 2016 | Resolutions
|
15 December 2015 | Resolutions
|
12 December 2015 | Group of companies' accounts made up to 30 June 2015 (67 pages) |
6 July 2015 | Annual return made up to 12 June 2015 no member list Statement of capital on 2015-07-06
|
30 June 2015 | Director's details changed for Leon Pieter Coetzer on 22 October 2014 (3 pages) |
30 June 2015 | Director's details changed for Dr Nakedi Mathews Phosa on 22 October 2014 (3 pages) |
20 April 2015 | Amended group of companies' accounts made up to 30 June 2013 (80 pages) |
26 March 2015 | Document removal
|
15 January 2015 | Group of companies' accounts made up to 30 June 2014 (64 pages) |
5 August 2014 | Director's details changed for Dr Nakedi Mathews Phosa on 7 October 2013 (3 pages) |
5 August 2014 | Director's details changed for Leon Pieter Coetzer on 7 October 2013 (3 pages) |
5 August 2014 | Director's details changed for Dr Nakedi Mathews Phosa on 7 October 2013 (3 pages) |
5 August 2014 | Annual return made up to 12 June 2014 no member list Statement of capital on 2014-08-05
|
5 August 2014 | Director's details changed for Leon Pieter Coetzer on 7 October 2013 (3 pages) |
28 March 2014 | Termination of appointment of Eduard Victor as a director (2 pages) |
4 January 2014 | Group of companies' accounts made up to 30 June 2013 (17 pages) |
11 December 2013 | Resolutions
|
8 October 2013 | Statement of capital following an allotment of shares on 7 October 2013
|
8 October 2013 | Statement of capital following an allotment of shares on 7 October 2013
|
1 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 12 June 2013 (20 pages) |
1 August 2013 | Auditor's resignation (2 pages) |
24 July 2013 | Section 519 (1 page) |
17 July 2013 | Annual return made up to 12 June 2013 no member list
|
20 June 2013 | Second filing of SH01 previously delivered to Companies House
|
17 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
17 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
19 February 2013 | Director's details changed for Mr Colin Bird on 1 January 2013 (3 pages) |
19 February 2013 | Director's details changed for Mr Colin Bird on 1 January 2013 (3 pages) |
18 January 2013 | Statement of capital following an allotment of shares on 18 January 2013
|
10 January 2013 | Resolutions
|
27 December 2012 | Group of companies' accounts made up to 30 June 2012 (76 pages) |
3 July 2012 | Register inspection address has been changed from Capita Registrars Limited Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA (2 pages) |
3 July 2012 | Annual return made up to 12 June 2012 no member list (18 pages) |
26 June 2012 | Director's details changed for Colin Bird on 1 June 2012 (3 pages) |
26 June 2012 | Director's details changed for Colin Bird on 1 June 2012 (3 pages) |
26 June 2012 | Director's details changed for Mr Andrew Francis Sarosi on 1 June 2012 (3 pages) |
26 June 2012 | Director's details changed for Mr Andrew Francis Sarosi on 1 June 2012 (3 pages) |
6 January 2012 | Group of companies' accounts made up to 30 June 2011 (65 pages) |
3 August 2011 | Director's details changed for Leon Pieter Coetzer on 1 June 2011 (3 pages) |
3 August 2011 | Director's details changed for Dr Nakedi Mathews Phosa on 1 June 2011 (3 pages) |
3 August 2011 | Director's details changed for Leon Pieter Coetzer on 1 June 2011 (3 pages) |
3 August 2011 | Director's details changed for Dr Nakedi Mathews Phosa on 1 June 2011 (3 pages) |
3 August 2011 | Director's details changed for Christopher Molefe on 1 June 2011 (3 pages) |
3 August 2011 | Annual return made up to 12 June 2011 with bulk list of shareholders (19 pages) |
3 August 2011 | Director's details changed for Christopher Molefe on 1 June 2011 (3 pages) |
27 June 2011 | Resolutions
|
8 February 2011 | Group of companies' accounts made up to 30 June 2010 (53 pages) |
27 January 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
13 December 2010 | Appointment of Eduard Victor as a director (3 pages) |
13 December 2010 | Termination of appointment of Malcolm Burne as a director (2 pages) |
9 September 2010 | Statement of capital following an allotment of shares on 17 August 2010
|
12 August 2010 | Appointment of Dr Nakedi Mathews Phosa as a director (3 pages) |
4 August 2010 | Appointment of Leon Pieter Coetzer as a director (3 pages) |
4 August 2010 | Annual return made up to 12 June 2010 with bulk list of shareholders (16 pages) |
22 July 2010 | Statement of capital following an allotment of shares on 22 February 2010
|
22 July 2010 | Statement of capital following an allotment of shares on 9 December 2009
|
22 July 2010 | Statement of capital following an allotment of shares on 9 December 2009
|
22 July 2010 | Statement of capital following an allotment of shares on 6 November 2009
|
22 July 2010 | Statement of capital following an allotment of shares on 6 November 2009
|
22 July 2010 | Statement of capital following an allotment of shares on 17 June 2010
|
22 July 2010 | Statement of capital following an allotment of shares on 30 October 2009
|
22 July 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
22 July 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
22 July 2010 | Statement of capital following an allotment of shares on 2 November 2009
|
22 July 2010 | Statement of capital following an allotment of shares on 2 November 2009
|
22 July 2010 | Statement of capital following an allotment of shares on 19 May 2010
|
15 July 2010 | Director's details changed for Colin Bird on 1 March 2010 (3 pages) |
15 July 2010 | Director's details changed for Colin Bird on 1 March 2010 (3 pages) |
3 March 2010 | Register inspection address has been changed (2 pages) |
3 March 2010 | Register(s) moved to registered inspection location (2 pages) |
27 October 2009 | Statement of capital following an allotment of shares on 25 September 2009
|
27 October 2009 | Group of companies' accounts made up to 30 June 2009 (63 pages) |
26 October 2009 | Resolutions
|
21 September 2009 | Ad 16/07/09\gbp si 1775985@1=1775985\gbp ic 1183742.69/2959727.69\ (2 pages) |
21 September 2009 | Capitals not rolled up (2 pages) |
21 September 2009 | Ad 07/08/09\gbp si [email protected]=88571.83\gbp ic 2959727.69/3048299.52\ (2 pages) |
21 September 2009 | Capitals not rolled up (2 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 July 2009 | Capitals not rolled up (2 pages) |
1 July 2009 | Return made up to 12/06/09; bulk list available separately (8 pages) |
7 June 2009 | Ad 26/05/09\gbp si [email protected]=2000\gbp ic 1132132.69/1134132.69\ (2 pages) |
7 June 2009 | Ad 27/05/09\gbp si [email protected]=2000\gbp ic 1130132.69/1132132.69\ (2 pages) |
20 April 2009 | Resolutions
|
26 September 2008 | Group of companies' accounts made up to 30 June 2008 (49 pages) |
4 September 2008 | Ad 23/06/08\gbp si [email protected]=80166.69\gbp ic 1049966/1130132.69\ (2 pages) |
14 July 2008 | Return made up to 12/06/08; bulk list available separately (6 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Ad 09/11/07\gbp si [email protected]=300000\gbp ic 1019965.71/1319965.71\ (2 pages) |
8 May 2008 | Ad 28/06/07\gbp si [email protected]=21428.57\gbp ic 874537.14/895965.71\ (2 pages) |
8 May 2008 | Ad 20/06/07\gbp si [email protected]=8500\gbp ic 866037.14/874537.14\ (2 pages) |
8 May 2008 | Ad 16/10/07\gbp si [email protected]=22000\gbp ic 895965.71/917965.71\ (2 pages) |
8 May 2008 | Ad 18/04/08\gbp si [email protected]=37792.14\gbp ic 828245/866037.14\ (2 pages) |
8 May 2008 | Ad 20/11/07\gbp si [email protected]=2000\gbp ic 1017965.71/1019965.71\ (6 pages) |
8 May 2008 | Ad 09/11/07\gbp si [email protected]=100000\gbp ic 917965.71/1017965.71\ (2 pages) |
1 December 2007 | Resolutions
|
1 December 2007 | Secretary resigned (1 page) |
1 December 2007 | New secretary appointed (2 pages) |
2 November 2007 | Group of companies' accounts made up to 30 June 2007 (42 pages) |
13 July 2007 | Return made up to 12/06/07; bulk list available separately (7 pages) |
10 July 2007 | Ad 11/06/07--------- £ si [email protected]=1000 £ ic 791389/792389 (2 pages) |
10 November 2006 | Group of companies' accounts made up to 30 June 2006 (45 pages) |
8 November 2006 | Ad 24/10/06--------- £ si [email protected]=4900 £ ic 786489/791389 (2 pages) |
8 August 2006 | Return made up to 12/06/06; bulk list available separately (7 pages) |
11 July 2006 | Director resigned (1 page) |
7 July 2006 | Ad 12/12/05--------- £ si [email protected]=74474 £ ic 712015/786489 (3 pages) |
3 July 2006 | Return made up to 12/06/05; bulk list available separately (5 pages) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=7787 £ ic 704228/712015 (2 pages) |
14 March 2006 | Ad 07/03/06--------- £ si [email protected]=5000 £ ic 699228/704228 (2 pages) |
18 January 2006 | New director appointed (2 pages) |
23 November 2005 | Group of companies' accounts made up to 30 June 2005 (37 pages) |
7 July 2005 | Ad 16/02/05--------- £ si [email protected]=4143 £ ic 695084/699227 (2 pages) |
1 July 2005 | ML28T copy doc filed in error (1 page) |
6 May 2005 | Ad 07/04/05--------- £ si [email protected]=48484 £ ic 646600/695084 (2 pages) |
22 February 2005 | Group of companies' accounts made up to 30 June 2004 (26 pages) |
25 January 2005 | New director appointed (2 pages) |
8 October 2004 | Auditor's resignation (1 page) |
16 August 2004 | Return made up to 12/06/04; bulk list available separately (6 pages) |
11 August 2004 | Ad 28/07/04--------- £ si [email protected]=155000 £ ic 491600/646600 (4 pages) |
6 August 2004 | Location of register of members (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: 22 melton street london NW1 2BW (1 page) |
16 June 2004 | Resolutions
|
10 June 2004 | Director resigned (1 page) |
7 June 2004 | New secretary appointed (1 page) |
7 June 2004 | Secretary resigned (1 page) |
14 May 2004 | Location of register of members (non legible) (2 pages) |
25 January 2004 | Ad 23/12/03-02/01/04 £ si [email protected]=64100 £ ic 427500/491600 (4 pages) |
12 December 2003 | Ad 18/11/03--------- £ si [email protected]=40000 £ ic 387500/427500 (3 pages) |
11 December 2003 | Group of companies' accounts made up to 30 June 2003 (23 pages) |
24 June 2003 | Return made up to 12/06/03; full list of members (16 pages) |
5 September 2002 | New director appointed (2 pages) |
20 August 2002 | Particulars of contract relating to shares (3 pages) |
20 August 2002 | Ad 10/07/02--------- £ si [email protected]=249999 £ ic 96877/346876 (2 pages) |
20 August 2002 | Particulars of contract relating to shares (3 pages) |
20 August 2002 | Ad 31/07/02--------- £ si [email protected]=40625 £ ic 346876/387501 (2 pages) |
20 August 2002 | Ad 31/07/02--------- £ si [email protected]=96875 £ ic 2/96877 (3 pages) |
26 July 2002 | New director appointed (3 pages) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | Director resigned (1 page) |
22 July 2002 | Resolutions
|
11 July 2002 | Company name changed jbb PUBLIC LIMITED COMPANY\certificate issued on 11/07/02 (2 pages) |
10 July 2002 | Application to commence business (2 pages) |
10 July 2002 | Certificate of authorisation to commence business and borrow (1 page) |
12 June 2002 | Incorporation (33 pages) |