Company NameJubilee International Education Group Limited
DirectorJing Li
Company StatusActive
Company Number07662566
CategoryPrivate Limited Company
Incorporation Date8 June 2011(12 years, 10 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section PEducation
SIC 85520Cultural education
SIC 85590Other education n.e.c.
SIC 85600Educational support services

Directors

Director NameJing Li
Date of BirthJune 1981 (Born 42 years ago)
NationalityChinese
StatusCurrent
Appointed10 June 2011(2 days after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address2nd Floor
53 South Molton Street
Mayfair
London
W1K 5SF
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameJing Chen
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityChinese
StatusResigned
Appointed10 June 2011(2 days after company formation)
Appointment Duration7 months (resigned 10 January 2012)
RoleCompany Director
Country of ResidenceChina
Correspondence Address2nd Floor
53 South Molton Street
Mayfair
London
WK1 5SF
Director NameQi He
Date of BirthJune 1974 (Born 49 years ago)
NationalityChinese
StatusResigned
Appointed10 June 2011(2 days after company formation)
Appointment Duration7 months (resigned 10 January 2012)
RoleCompany Director
Country of ResidenceChina
Correspondence Address2nd Floor 53 South Molton Street
Mayfair
London
W1K 5SF
Secretary NameJing Li
StatusResigned
Appointed10 June 2011(2 days after company formation)
Appointment Duration7 months (resigned 10 January 2012)
RoleCompany Director
Correspondence Address2nd Floor
53 South Molton Street
Mayfair
London
W1K 5SF
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed08 June 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed08 June 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitewww.yourunart.co.uk/
Telephone020 74091047
Telephone regionLondon

Location

Registered AddressFlat 4 Phoenix Houose
Greenhill Way
Harrow
HA1 1LE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

10k at £1Nanjing Beautiful China Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£544,503
Cash£9,819
Current Liabilities£10,627

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 April 2024 (1 week, 6 days ago)
Next Return Due26 April 2025 (1 year from now)

Charges

13 December 2011Delivered on: 14 December 2011
Persons entitled: Pretty London Limited

Classification: Rent deposit deed
Secured details: £13,995.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit see image for full details.
Outstanding

Filing History

8 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
19 May 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
19 May 2023Registered office address changed from Room 609, Clarendon Business Centres 42 Upper Berkeley Street London W1H 5PW England to Flat 4 Phoenix Houose Greenhill Way Harrow HA1 1LE on 19 May 2023 (1 page)
25 October 2022Elect to keep the directors' register information on the public register (1 page)
28 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
27 May 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
12 May 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
18 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
28 June 2019Accounts for a small company made up to 31 December 2018 (8 pages)
18 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
16 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-16
(3 pages)
13 March 2018Confirmation statement made on 13 March 2018 with updates (3 pages)
9 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-05
(3 pages)
12 January 2018Registered office address changed from 2nd Floor 53 South Molton Street London W1K 5SF to Room 609, Clarendon Business Centres 42 Upper Berkeley Street London W1H 5PW on 12 January 2018 (1 page)
12 January 2018Registered office address changed from 2nd Floor 53 South Molton Street London W1K 5SF to Room 609, Clarendon Business Centres 42 Upper Berkeley Street London W1H 5PW on 12 January 2018 (1 page)
29 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
14 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
4 October 2016Full accounts made up to 31 December 2015 (17 pages)
4 October 2016Full accounts made up to 31 December 2015 (17 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10,000
(3 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10,000
(3 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10,000
(3 pages)
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10,000
(3 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
22 July 2014Change of name notice (2 pages)
22 July 2014Change of name notice (2 pages)
22 July 2014Company name changed yourun international (uk) art investment & management LIMITED\certificate issued on 22/07/14
  • RES15 ‐ Change company name resolution on 2014-07-08
(2 pages)
22 July 2014Company name changed yourun international (uk) art investment & management LIMITED\certificate issued on 22/07/14
  • RES15 ‐ Change company name resolution on 2014-07-08
(2 pages)
8 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10,000
(3 pages)
8 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10,000
(3 pages)
8 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10,000
(3 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
14 May 2013Accounts for a small company made up to 31 December 2011 (6 pages)
14 May 2013Accounts for a small company made up to 31 December 2011 (6 pages)
8 February 2013Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
8 February 2013Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
15 January 2013Change of name notice (2 pages)
15 January 2013Company name changed yourun international (uk) investment & management LIMITED\certificate issued on 15/01/13
  • RES15 ‐ Change company name resolution on 2013-01-14
(2 pages)
15 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-14
(1 page)
15 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-14
(1 page)
15 January 2013Company name changed yourun international (uk) investment & management LIMITED\certificate issued on 15/01/13
  • RES15 ‐ Change company name resolution on 2013-01-14
(2 pages)
15 January 2013Change of name notice (2 pages)
10 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
20 January 2012Termination of appointment of Jing Li as a secretary (1 page)
20 January 2012Termination of appointment of Jing Li as a secretary (1 page)
18 January 2012Termination of appointment of Qi He as a director (1 page)
18 January 2012Termination of appointment of Jing Chen as a director (1 page)
18 January 2012Termination of appointment of Qi He as a director (1 page)
18 January 2012Termination of appointment of Jing Chen as a director (1 page)
16 January 2012Registered office address changed from 2Nd Floor 53 South Molton Street Mayfair London W1K 5SF United Kingdom on 16 January 2012 (2 pages)
16 January 2012Registered office address changed from 2Nd Floor 53 South Molton Street Mayfair London W1K 5SF United Kingdom on 16 January 2012 (2 pages)
6 January 2012Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 6 January 2012 (1 page)
6 January 2012Secretary's details changed for Jing Li on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Qi He on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Qi He on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Jing Chen on 5 January 2012 (2 pages)
6 January 2012Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 6 January 2012 (1 page)
6 January 2012Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 6 January 2012 (1 page)
6 January 2012Director's details changed for Jing Li on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Jing Chen on 5 January 2012 (2 pages)
6 January 2012Secretary's details changed for Jing Li on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Jing Li on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Jing Li on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Jing Chen on 5 January 2012 (2 pages)
6 January 2012Director's details changed for Qi He on 6 January 2012 (2 pages)
6 January 2012Secretary's details changed for Jing Li on 6 January 2012 (2 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 June 2011Appointment of Jing Chen as a director (2 pages)
20 June 2011Appointment of Jing Li as a director (2 pages)
20 June 2011Appointment of Qi He as a director (2 pages)
20 June 2011Appointment of Jing Chen as a director (2 pages)
20 June 2011Appointment of Jing Li as a director (2 pages)
20 June 2011Appointment of Qi He as a director (2 pages)
17 June 2011Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
17 June 2011Termination of appointment of Huntsmoor Limited as a director (1 page)
17 June 2011Appointment of Jing Li as a secretary (2 pages)
17 June 2011Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
17 June 2011Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
17 June 2011Appointment of Jing Li as a secretary (2 pages)
17 June 2011Termination of appointment of Richard Bursby as a director (1 page)
17 June 2011Termination of appointment of Huntsmoor Limited as a director (1 page)
17 June 2011Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
17 June 2011Termination of appointment of Richard Bursby as a director (1 page)
14 June 2011Statement of capital following an allotment of shares on 10 June 2011
  • GBP 10,000
(3 pages)
14 June 2011Statement of capital following an allotment of shares on 10 June 2011
  • GBP 10,000
(3 pages)
8 June 2011Incorporation (53 pages)
8 June 2011Incorporation (53 pages)