Company NameJubilee Industrial Investments Limited
DirectorsLionel Gerald Curry and Daniel Alexander Webber
Company StatusActive
Company Number04554030
CategoryPrivate Limited Company
Incorporation Date4 October 2002(21 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Lionel Gerald Curry
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2005(2 years, 11 months after company formation)
Appointment Duration18 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Daniel Alexander Webber
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(18 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameCP Secretaries Limited (Corporation)
StatusCurrent
Appointed01 April 2006(3 years, 6 months after company formation)
Appointment Duration18 years
Correspondence Address380 Kenton Road
Harrow
Middlesex
HA3 8DP
Director NameMr David John Martin
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address5 Park Crescent Mews East
London
W1N 5HB
Director NameMr Allan Brian Cooper
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Erskine Hill
London
NW11 6HA
Secretary NameMr David John Martin
NationalityBritish
StatusResigned
Appointed04 October 2002(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address5 Park Crescent Mews East
London
W1N 5HB
Director NameSimon Robert Goldhill
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 21 February 2006)
RoleSolicitor
Correspondence Address14 North Common Road
Ealing
London
W5 2QB
Director NameMr John David Webber
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(1 month, 3 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 01 November 2017)
RoleBarrister
Country of ResidenceBahamas
Correspondence AddressSuite 1, 1st Floor 1 Duchess Street
London
W1W 6AN

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

31k at £1Jubilee Property Holdings Limited
45.00%
Ordinary A
31k at £1Jubilee Property Holdings Limited
45.00%
Ordinary B
6.9k at £1Jubilee Property Holdings Limited
10.00%
Ordinary C

Financials

Year2014
Net Worth£173,151
Cash£53,304
Current Liabilities£497,527

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 October 2023 (5 months, 3 weeks ago)
Next Return Due18 October 2024 (6 months, 3 weeks from now)

Charges

18 November 2016Delivered on: 23 November 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold property known as building b, nova business centre, gore road, new milton, BH25 6SA and registered at the land registry with title number HP338327.
Outstanding
22 August 2016Delivered on: 23 August 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Green lane industrial estate, bordesley green road, small heath, birmingham B9 5QP and described at the land registry as land and buildings lying to the north of green lane, bordesley green registered at H.M. land registry under title number WM142696.
Outstanding
30 August 2006Delivered on: 4 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land on the north side of silver street reeth north yorkshire t/no NYK142970 hunmanby industrial estate hunmanby scarborough north yorkshire t/no NYK105614 land on the south west side of skiff lane holme on spalding moor east riding of yorkshire t/no HS232179 (for details of further properties charged please refer to the form 395). fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details.
Outstanding
21 January 2005Delivered on: 4 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H holland house bath street walsall t/no SF83912 and WM1026. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
29 November 2002Delivered on: 4 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Bempton lane estate flamborough t/no HS209176 station road hinderwell t/no skiff lane holme on spalding moor t/no HS232179 (for details of further properties charged please refer to the form 395). fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details.
Outstanding
6 February 2004Delivered on: 11 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a oxford house, oxford street, wellingborough, northamptonshire t/no. NN131779. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
13 January 2004Delivered on: 16 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the leasehold property comprised in a lease dated 31/12/2003 made between (1) b webber holdings limited and (2) the company. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
29 November 2002Delivered on: 30 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
20 March 2017Delivered on: 21 March 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Land at benedict square, peterborough, registered at H.M. land registry under title number CB44478.
Outstanding
29 November 2002Delivered on: 30 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Walkerville industrial estate, catterick road, catterick t/n NYK105618. Hawes industrial estate, brunt acres road, hawes t/n NYK265291. Bridge court, hornsea t/n HS202950. For details of further property charged please refer to form 395.. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details.
Outstanding

Filing History

12 December 2017Termination of appointment of John David Webber as a director on 1 November 2017 (1 page)
10 November 2017Confirmation statement made on 4 October 2017 with updates (5 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
21 March 2017Registration of charge 045540300010, created on 20 March 2017 (7 pages)
23 November 2016Registration of charge 045540300009, created on 18 November 2016 (21 pages)
22 November 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
23 August 2016Registration of charge 045540300008, created on 22 August 2016 (7 pages)
8 December 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 68,966
(7 pages)
8 December 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 68,966
(7 pages)
15 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
16 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 68,966
(7 pages)
16 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 68,966
(7 pages)
16 October 2014Director's details changed for Mr John David Webber on 1 February 2014 (2 pages)
16 October 2014Director's details changed for Mr John David Webber on 1 February 2014 (2 pages)
8 October 2014Registered office address changed from 380 Kenton Road Harrow HA3 8DP to Suite 1, 1St Floor 1 Duchess Street London W1W 6AN on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 380 Kenton Road Harrow HA3 8DP to Suite 1, 1St Floor 1 Duchess Street London W1W 6AN on 8 October 2014 (1 page)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
16 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 68,966
(7 pages)
16 October 2013Secretary's details changed for Cp Secretaries Limited on 31 October 2012 (2 pages)
16 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 68,966
(7 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
17 September 2013Termination of appointment of David Martin as a director (2 pages)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (8 pages)
10 October 2012Registered office address changed from 87 Wimpole Street London W1G 9RL on 10 October 2012 (1 page)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (8 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
20 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 December 2010Annual return made up to 4 October 2010 with a full list of shareholders (8 pages)
6 December 2010Annual return made up to 4 October 2010 with a full list of shareholders (8 pages)
26 November 2010Purchase of own shares. (3 pages)
29 October 2010Director's details changed for Mr John David Webber on 3 October 2010 (2 pages)
29 October 2010Director's details changed for Mr John David Webber on 3 October 2010 (2 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
18 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (8 pages)
18 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (8 pages)
17 December 2009Director's details changed for David John Martin on 17 December 2009 (2 pages)
17 December 2009Secretary's details changed for Cp Secretaries Limited on 17 December 2009 (2 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
20 April 2009Return made up to 04/10/08; full list of members (6 pages)
4 December 2008Accounts for a small company made up to 31 December 2007 (8 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
15 October 2007Return made up to 04/10/07; no change of members (8 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
20 October 2006Return made up to 04/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 September 2006Particulars of property mortgage/charge (6 pages)
4 September 2006Particulars of mortgage/charge (5 pages)
4 September 2006Particulars of property mortgage/charge (5 pages)
3 April 2006Secretary resigned (1 page)
3 April 2006New secretary appointed (2 pages)
6 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(16 pages)
6 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
6 March 2006£ ic 100000/73930 21/02/06 £ sr 26070@1=26070 (1 page)
6 March 2006Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
27 October 2005Return made up to 04/10/05; full list of members (11 pages)
13 October 2005Registered office changed on 13/10/05 from: 49 queen anne street london W1G 9JN (1 page)
13 October 2005New director appointed (2 pages)
12 October 2004Return made up to 04/10/04; full list of members (10 pages)
6 August 2004Full accounts made up to 31 December 2003 (16 pages)
11 February 2004Particulars of mortgage/charge (5 pages)
28 January 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
16 January 2004Particulars of mortgage/charge (5 pages)
11 November 2003Return made up to 04/10/03; full list of members (9 pages)
23 January 2003Ad 28/11/02--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
23 January 2003£ nc 1000/100000 28/11/02 (1 page)
23 January 2003New director appointed (6 pages)
23 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
22 January 2003New director appointed (2 pages)
30 November 2002Particulars of mortgage/charge (5 pages)
30 November 2002Particulars of mortgage/charge (5 pages)
4 October 2002Incorporation (17 pages)