Company NameJubilee High Foundation
Company StatusDissolved
Company Number04521931
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 August 2002(21 years, 8 months ago)
Dissolution Date15 April 2014 (10 years ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Ronald David Enticott
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(9 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 15 April 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Abbey Road
Chertsey
Surrey
KT16 8AL
Director NameMrs Janet Susanna Morrison
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleEducational Consultant
Country of ResidenceEngland
Correspondence Address4 Crescent Wood Road
London
SE26 6RU
Director NameKaren Lynch
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleEducation Consultant
Correspondence AddressApplegarth,54 Ottways Lane
Ashtead
Surrey
KT21 2PJ
Director NameMiss Alison Tracey Shaw
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleCivil Servant
Correspondence AddressFlat 4
45 Sunningfields Road
London
NW4 4RA
Director NamePhilip O'Hear
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 21 July 2004)
RoleCorporate Director Of Educatio
Country of ResidenceEngland
Correspondence Address19 Whitley Road
Tottenham
London
N17 6RJ
Director NameMr Kevin Joseph McNeany
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(1 day after company formation)
Appointment Duration2 years (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3JN
Director NameDavid William Johnson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 12 February 2004)
RoleCompany Director
Correspondence AddressJolly Hall Farm
Oakenhead Wood Old Road
Rossendale
Lancashire
BB4 8TX
Director NameClaire Douglas
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 04 February 2005)
RoleEducation Manager
Correspondence AddressFlat 3
8 Wharf Close Jutland Street
Manchester
Lancashire
M1 2WE
Secretary NameEmma Elizabeth McGinn
NationalityBritish
StatusResigned
Appointed30 August 2002(1 day after company formation)
Appointment Duration2 years, 3 months (resigned 20 December 2004)
RoleProject Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
33 New Road
Esher
Surrey
KT10 9PG
Director NameMr Rosamund Margaret Marshall
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(1 year, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 July 2007)
RoleOutsourcing
Country of ResidenceEngland
Correspondence AddressSpringfield House London Road
Chalford
Stroud
Gloucestershire
GL6 8NW
Wales
Director NameSimon Richard Shepard
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(2 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 26 July 2007)
RoleHead Of School Planning & Reso
Correspondence Address101 Valence Road
Lewes
East Sussex
BN7 1SJ
Secretary NameClaire Douglas
NationalityBritish
StatusResigned
Appointed13 October 2004(2 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 February 2005)
RoleCompany Director
Correspondence AddressFlat 3
8 Wharf Close Jutland Street
Manchester
Lancashire
M1 2WE
Director NameRichard Brent
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 July 2007)
RoleTrustee Director
Correspondence Address33 St Thomas' Street
Portsmouth
Hampshire
PO1 2EZ
Director NameRev Richard Hay
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 July 2007)
RoleClergyman
Correspondence Address140 Church Road
Addlestone
Surrey
KT15 1SJ
Director NameSir Lyndon Hugh Jones
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Holmesdale Park
Coopers Hill Road
Nutfield
Surrey
RH1 4NW
Secretary NameMr Rosamund Margaret Marshall
NationalityBritish
StatusResigned
Appointed15 December 2005(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 July 2007)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressSpringfield House London Road
Chalford
Stroud
Gloucestershire
GL6 8NW
Wales
Director NameGareth Balch
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2007(4 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 2012)
RolePrincipal
Correspondence Address52 Upfield
Horley
Surrey
RH6 7LF
Director NameMr Adrian Douglas Waite
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2010)
RolePartner
Country of ResidenceEngland
Correspondence Address35 Chaucer Way
Rowtown
Addlestone
Surrey
KT15 1LQ
Director NameCllr David William Parr
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(4 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2012)
RoleDriving Instructor
Correspondence Address1a Corbyn Ongar Hill
Addlestone
Surrey
KT15 1DF
Director NameAlexander Kerr
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2009)
RoleCustoms Officer
Correspondence Address22 Gordon Drive
Chertsey
Surrey
KT16 9PP
Director NameAmanda Melbourne
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2009)
RoleMail Order Manager
Correspondence Address42 Liberty Hall Road
Addlestone
Surrey
KT15 1SS
Director NameDr Janice Ray Lawson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(4 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 May 2011)
RoleCivil Servant
Correspondence AddressAutumn
Wych Hill
Woking
Surrey
GU22 0EX
Director NameCllr Rebecca Denby
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2009)
RoleAccountant
Correspondence AddressFlat 7 Steadman House
270 Station Road
Addlestone
Surrey
KT15 2PY
Director NameDr Francis William Botham
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(4 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address9 Mount Cottages
Old Common Road
Cobham
Surrey
KT11 1BZ
Secretary NameCllr Rebecca Denby
NationalityBritish
StatusResigned
Appointed26 July 2007(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2009)
RoleAccountant
Correspondence AddressFlat 7 Steadman House
270 Station Road
Addlestone
Surrey
KT15 2PY
Director NameJohn Grogan
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(6 years after company formation)
Appointment Duration5 years (resigned 31 August 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Chaworth Road
Ottershaw
Surrey
KT16 0PE
Director NameMr Keith Michael Holder
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(7 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2013)
RoleIct Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Fairway
Chertsey
Surrey
KT16 8EB
Director NameDr Brian Frank Perry
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(8 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address24 Rother Close
Sandhurst
Berkshire
GU47 9RH
Director NameProf Francis Christopher Rowland Robinson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(9 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2013)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address22 Egham Hill
Egham
Surrey
TW20 0BD
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressBrant House
83 Church Road
Addlestone
Surrey
KT15 1SF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£6,000
Cash£9,130
Current Liabilities£3,130

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
16 December 2013Application to strike the company off the register (3 pages)
16 December 2013Application to strike the company off the register (3 pages)
3 December 2013Registered office address changed from School Lane Addlestone Surrey KT15 1TE on 3 December 2013 (1 page)
3 December 2013Registered office address changed from School Lane Addlestone Surrey KT15 1TE on 3 December 2013 (1 page)
3 December 2013Registered office address changed from School Lane Addlestone Surrey KT15 1TE on 3 December 2013 (1 page)
11 October 2013Termination of appointment of Brian Frank Perry as a director on 31 August 2013 (1 page)
11 October 2013Annual return made up to 29 August 2013 no member list (6 pages)
11 October 2013Termination of appointment of Francis Robinson as a director (1 page)
11 October 2013Termination of appointment of Brian Perry as a director (1 page)
11 October 2013Termination of appointment of Keith Michael Holder as a director on 31 August 2013 (1 page)
11 October 2013Termination of appointment of John Grogan as a director (1 page)
11 October 2013Annual return made up to 29 August 2013 no member list (6 pages)
11 October 2013Termination of appointment of Keith Holder as a director (1 page)
11 October 2013Termination of appointment of Francis Christopher Rowland Robinson as a director on 31 August 2013 (1 page)
11 October 2013Termination of appointment of John Grogan as a director on 31 August 2013 (1 page)
18 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
18 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 January 2013Appointment of Professor Francis Christopher Rowland Robinson as a director on 1 June 2012 (2 pages)
14 January 2013Appointment of Professor Francis Christopher Rowland Robinson as a director (2 pages)
13 September 2012Director's details changed for John Grogan on 1 June 2012 (2 pages)
13 September 2012Appointment of Ron Enticott as a director (2 pages)
13 September 2012Termination of appointment of Janice Lawson as a director (1 page)
13 September 2012Termination of appointment of David William Parr as a director on 31 May 2012 (1 page)
13 September 2012Termination of appointment of David Parr as a director (1 page)
13 September 2012Annual return made up to 29 August 2012 no member list (5 pages)
13 September 2012Annual return made up to 29 August 2012 no member list (5 pages)
13 September 2012Termination of appointment of Gareth Balch as a director on 31 May 2012 (1 page)
13 September 2012Termination of appointment of Gareth Balch as a director (1 page)
13 September 2012Director's details changed for John Grogan on 1 June 2012 (2 pages)
13 September 2012Termination of appointment of Janice Ray Lawson as a director on 9 May 2011 (1 page)
13 September 2012Director's details changed for John Grogan on 1 June 2012 (2 pages)
13 September 2012Appointment of Ron Enticott as a director on 1 June 2012 (2 pages)
20 July 2012Appointment of Dr Brian Frank Perry as a director on 1 November 2010 (3 pages)
20 July 2012Appointment of Dr Brian Frank Perry as a director (3 pages)
20 July 2012Termination of appointment of Rebecca Denby as a secretary on 1 October 2009 (2 pages)
20 July 2012Appointment of Keith Michael Holder as a director (3 pages)
20 July 2012Annual return made up to 29 August 2011 (13 pages)
20 July 2012Director's details changed for Cllr David William Parr on 1 April 2010 (3 pages)
20 July 2012Annual return made up to 29 August 2009 (7 pages)
20 July 2012Termination of appointment of Amanda Melbourne as a director on 1 October 2009 (2 pages)
20 July 2012Director's details changed for Cllr David William Parr on 1 April 2010 (3 pages)
20 July 2012Total exemption small company accounts made up to 31 August 2007 (3 pages)
20 July 2012Termination of appointment of Adrian Waite as a director (2 pages)
20 July 2012Total exemption small company accounts made up to 31 August 2010 (3 pages)
20 July 2012Termination of appointment of Adrian Douglas Waite as a director on 1 April 2010 (2 pages)
20 July 2012Appointment of Keith Michael Holder as a director on 1 October 2009 (3 pages)
20 July 2012Appointment of John Grogan as a director on 1 September 2008 (2 pages)
20 July 2012Total exemption small company accounts made up to 31 August 2010 (3 pages)
20 July 2012Termination of appointment of Amanda Melbourne as a director (2 pages)
20 July 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
20 July 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
20 July 2012Director's details changed for Cllr David William Parr on 1 April 2010 (3 pages)
20 July 2012Annual return made up to 29 August 2011 (13 pages)
20 July 2012Annual return made up to 29 August 2010 (15 pages)
20 July 2012Appointment of John Grogan as a director (2 pages)
20 July 2012Annual return made up to 29 August 2010 (15 pages)
20 July 2012Termination of appointment of Francis Botham as a director (2 pages)
20 July 2012Total exemption small company accounts made up to 31 August 2007 (3 pages)
20 July 2012Total exemption small company accounts made up to 31 August 2009 (3 pages)
20 July 2012Total exemption small company accounts made up to 31 August 2008 (3 pages)
20 July 2012Termination of appointment of Rebecca Denby as a director (2 pages)
20 July 2012Annual return made up to 29 August 2009 (7 pages)
20 July 2012Termination of appointment of Rebecca Denby as a director on 1 October 2009 (2 pages)
20 July 2012Total exemption small company accounts made up to 31 August 2008 (3 pages)
20 July 2012Termination of appointment of Francis William Botham as a director on 30 June 2011 (2 pages)
20 July 2012Termination of appointment of Rebecca Denby as a secretary (2 pages)
20 July 2012Total exemption small company accounts made up to 31 August 2009 (3 pages)
19 July 2012Administrative restoration application (3 pages)
19 July 2012Administrative restoration application (3 pages)
11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2009Annual return made up to 31 August 2008 (7 pages)
5 October 2009Annual return made up to 31 August 2008 (7 pages)
29 September 2009Appointment Terminated Director alexander kerr (1 page)
29 September 2009Appointment terminated director alexander kerr (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
6 February 2008Annual return made up to 29/08/07 (7 pages)
6 February 2008Annual return made up to 29/08/07 (7 pages)
4 February 2008Registered office changed on 04/02/08 from: jubilee high foundation school lane addlestone surrey KT15 1TE (1 page)
4 February 2008Registered office changed on 04/02/08 from: jubilee high foundation school lane addlestone surrey KT15 1TE (1 page)
4 October 2007New secretary appointed (2 pages)
4 October 2007New secretary appointed (2 pages)
23 September 2007New director appointed (2 pages)
23 September 2007New director appointed (2 pages)
17 September 2007Registered office changed on 17/09/07 from: anglia house carrs road cheadle cheshire SK8 2LA (1 page)
17 September 2007Registered office changed on 17/09/07 from: anglia house carrs road cheadle cheshire SK8 2LA (1 page)
8 September 2007Director resigned (1 page)
8 September 2007Director resigned (1 page)
8 September 2007Director resigned (1 page)
8 September 2007New director appointed (2 pages)
8 September 2007New director appointed (2 pages)
8 September 2007Director resigned (1 page)
8 September 2007New director appointed (2 pages)
8 September 2007New director appointed (2 pages)
8 September 2007New director appointed (2 pages)
8 September 2007Director resigned (1 page)
8 September 2007New director appointed (2 pages)
8 September 2007New director appointed (2 pages)
8 September 2007Director resigned (1 page)
8 September 2007New director appointed (2 pages)
8 September 2007Secretary resigned;director resigned (1 page)
8 September 2007Director resigned (1 page)
8 September 2007Director resigned (1 page)
8 September 2007Secretary resigned;director resigned (1 page)
8 September 2007New director appointed (2 pages)
8 September 2007Director resigned (1 page)
8 September 2007New director appointed (2 pages)
8 September 2007New director appointed (2 pages)
8 September 2007Director resigned (1 page)
8 September 2007New director appointed (2 pages)
5 February 2007New director appointed (1 page)
5 February 2007New director appointed (1 page)
29 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 November 2006Total exemption full accounts made up to 31 August 2006 (5 pages)
14 November 2006Total exemption full accounts made up to 31 August 2006 (5 pages)
6 October 2006Secretary's particulars changed;director's particulars changed (1 page)
6 October 2006Secretary's particulars changed;director's particulars changed (1 page)
29 September 2006Annual return made up to 29/08/06 (6 pages)
29 September 2006Annual return made up to 29/08/06 (6 pages)
10 July 2006Total exemption full accounts made up to 31 August 2005 (5 pages)
10 July 2006Total exemption full accounts made up to 31 August 2005 (5 pages)
10 July 2006Registered office changed on 10/07/06 from: partnership office jubilee high school addlestone surrey KT15 1TE (1 page)
10 July 2006Registered office changed on 10/07/06 from: partnership office jubilee high school addlestone surrey KT15 1TE (1 page)
20 March 2006New secretary appointed (2 pages)
20 March 2006New secretary appointed (2 pages)
7 March 2006New director appointed (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006New director appointed (1 page)
7 March 2006Secretary resigned (1 page)
7 March 2006New director appointed (2 pages)
10 February 2006Total exemption full accounts made up to 31 August 2004 (5 pages)
10 February 2006Total exemption full accounts made up to 31 August 2004 (5 pages)
28 November 2005Annual return made up to 29/08/05 (6 pages)
28 November 2005Annual return made up to 29/08/05 (6 pages)
15 February 2005Secretary resigned;director resigned (1 page)
15 February 2005Secretary resigned;director resigned (1 page)
25 January 2005Director resigned (1 page)
25 January 2005New director appointed (2 pages)
25 January 2005Director resigned (1 page)
25 January 2005New director appointed (2 pages)
24 November 2004New director appointed (1 page)
24 November 2004New director appointed (1 page)
24 November 2004Director resigned (1 page)
24 November 2004New secretary appointed (2 pages)
24 November 2004Director resigned (1 page)
24 November 2004New secretary appointed (2 pages)
2 November 2004Annual return made up to 29/08/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 2004Annual return made up to 29/08/04 (6 pages)
25 October 2004Total exemption full accounts made up to 31 August 2003 (5 pages)
25 October 2004Total exemption full accounts made up to 31 August 2003 (5 pages)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
26 September 2003Annual return made up to 29/08/03 (7 pages)
26 September 2003Annual return made up to 29/08/03 (7 pages)
22 November 2002New director appointed (4 pages)
22 November 2002New director appointed (4 pages)
22 November 2002New director appointed (4 pages)
22 November 2002New director appointed (4 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
14 November 2002Secretary resigned (1 page)
14 November 2002New secretary appointed (2 pages)
14 November 2002Secretary resigned (1 page)
14 November 2002New secretary appointed (2 pages)
29 August 2002Incorporation (34 pages)
29 August 2002Incorporation (34 pages)