Company NameJubilee Staff Corporate Member Limited
Company StatusDissolved
Company Number08226430
CategoryPrivate Limited Company
Incorporation Date24 September 2012(11 years, 7 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameJanice Marie Hamilton
Date of BirthJuly 1981 (Born 42 years ago)
NationalityAmerican
StatusClosed
Appointed24 September 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 5 88 Union Street
London
SE1 0NW
Director NameMr Joseph Patrick Hoffmann
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed31 October 2013(1 year, 1 month after company formation)
Appointment Duration6 months, 2 weeks (closed 20 May 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressFountain House 130 Fenchurch Street
London
EC3M 5DJ
Secretary NameArgenta Secretariat Limited (Corporation)
StatusClosed
Appointed24 September 2012(same day as company formation)
Correspondence AddressFountain House 130 Fenchurch Street
London
EC3M 5DJ
Director NameMr Jonathan Peter Matthews
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Verulam Road
St. Albans
AL3 4DL

Location

Registered AddressFountain House
130 Fenchurch Street
London
EC3M 5DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

100 at £1Jubilee Member (1) Limited
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014Application to strike the company off the register (4 pages)
28 January 2014Application to strike the company off the register (4 pages)
4 December 2013Appointment of Joseph Patrick Hoffmann as a director (3 pages)
4 December 2013Appointment of Joseph Patrick Hoffmann as a director (3 pages)
4 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
4 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
24 April 2013Termination of appointment of Jonathan Matthews as a director (1 page)
24 April 2013Termination of appointment of Jonathan Matthews as a director (1 page)
23 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
23 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
20 November 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
20 November 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
24 September 2012Incorporation (56 pages)
24 September 2012Incorporation (56 pages)