Company NameJubilee Ship Holdings Limited
DirectorsAlan Richard Bekhor and Joseph Anthony Bekhor
Company StatusActive
Company Number10110674
CategoryPrivate Limited Company
Incorporation Date7 April 2016(8 years ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Alan Richard Bekhor
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Millbank Tower 21-24 Millbank
London
England And Wales
SW1P 4QP
Director NameMr Joseph Anthony Bekhor
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2018(2 years after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameDr Peter Graham Johnson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Millbank Tower 21-24 Millbank
London
England And Wales
SW1P 4QP
Director NameMr Sunil Malhotra
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Millbank Tower 21-24 Millbank
London
England And Wales
SW1P 4QP
Secretary NameMr Peter Graham Johnson
StatusResigned
Appointed10 November 2016(7 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 2017)
RoleCompany Director
Correspondence Address5th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP

Location

Registered Address5th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

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

Returns

Latest Return6 April 2024 (1 week, 6 days ago)
Next Return Due20 April 2025 (1 year from now)

Charges

19 July 2021Delivered on: 25 July 2021
Persons entitled: M.M.Warburg & Co (Ag & Co.) Kommanditgesellschaft Auf Aktien

Classification: A registered charge
Outstanding
19 July 2021Delivered on: 25 July 2021
Persons entitled: M.M.Warburg & Co (Ag & Co.) Kommanditgesellschaft Auf Aktien

Classification: A registered charge
Outstanding
12 July 2021Delivered on: 22 July 2021
Persons entitled: M.M.Warburg & Co (Ag & Co.) Kommanditgesellschaft Auf Aktien

Classification: A registered charge
Outstanding
13 July 2021Delivered on: 22 July 2021
Persons entitled: M.M.Warburg & Co (Ag & Co.) Kommanditgesellschaft Auf Aktien

Classification: A registered charge
Particulars: Vessel "aquitania" registered as a british ship under official number 912411 and imo number 9300491. please refer to the instrument for further details.
Outstanding
13 July 2021Delivered on: 22 July 2021
Persons entitled: M.M.Warburg & Co (Ag & Co.) Kommanditgesellschaft Auf Aktien

Classification: A registered charge
Particulars: Vessel "aquitania" registered as a british ship under official number 912411 and imo number 9300491 and includes any share or interest therein and her engines, machinery, boats, tackle, outfit, equipment, spare gear, fuel, consumable or other stores, belongings and appurtenances that are property of the company whether on board or ashore and whether now owned or hereafter acquired and also any and all additions, improvements and replacements hereafter made in or to such vessel or any part thereof or in or to her equipment and appurtenances aforesaid. Please refer to the instrument for further details.
Outstanding
18 January 2017Delivered on: 24 January 2017
Persons entitled: Commerzbank Ag as Security Trustee

Classification: A registered charge
Outstanding
21 December 2016Delivered on: 4 January 2017
Persons entitled: Commerzbank Ag

Classification: A registered charge
Particulars: Ship subject to a charge: M.V. “aquitania” registered under british flag with official number 912411 and imo number 9300491.
Outstanding
21 December 2016Delivered on: 30 December 2016
Persons entitled: Commerzbank Ag

Classification: A registered charge
Particulars: Ship subject to a charge: M.V. "aquitania" registered under british flag with official number 912411 and imo number 9300491.
Outstanding
21 December 2016Delivered on: 30 December 2016
Satisfied on: 31 January 2017
Persons entitled: Commerzbank Ag

Classification: A registered charge
Fully Satisfied

Filing History

8 August 2023Accounts for a small company made up to 31 December 2022 (25 pages)
11 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
27 January 2023Compulsory strike-off action has been discontinued (1 page)
26 January 2023Accounts for a small company made up to 31 December 2021 (25 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
3 October 2022Satisfaction of charge 101106740006 in full (1 page)
3 October 2022Satisfaction of charge 101106740008 in full (1 page)
3 October 2022Satisfaction of charge 101106740005 in full (1 page)
3 October 2022Satisfaction of charge 101106740007 in full (1 page)
3 October 2022Satisfaction of charge 101106740009 in full (1 page)
7 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
17 November 2021Accounts for a small company made up to 31 December 2020 (23 pages)
25 July 2021Memorandum and Articles of Association (36 pages)
25 July 2021Registration of charge 101106740008, created on 19 July 2021 (24 pages)
25 July 2021Registration of charge 101106740009, created on 19 July 2021 (23 pages)
25 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
22 July 2021Registration of charge 101106740006, created on 13 July 2021 (17 pages)
22 July 2021Registration of charge 101106740007, created on 12 July 2021 (17 pages)
22 July 2021Registration of charge 101106740005, created on 13 July 2021 (20 pages)
6 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
7 October 2020Accounts for a small company made up to 31 December 2019 (21 pages)
7 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
31 July 2019Accounts for a small company made up to 31 December 2018 (21 pages)
9 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
10 October 2018Satisfaction of charge 101106740002 in full (1 page)
10 October 2018Satisfaction of charge 101106740004 in full (1 page)
10 October 2018Satisfaction of charge 101106740003 in full (1 page)
6 October 2018Accounts for a small company made up to 31 December 2017 (23 pages)
24 April 2018Appointment of Mr Joseph Anthony Bekhor as a director on 24 April 2018 (2 pages)
17 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
10 January 2018Termination of appointment of Peter Graham Johnson as a director on 20 December 2017 (1 page)
10 January 2018Termination of appointment of Peter Graham Johnson as a secretary on 20 December 2017 (1 page)
16 October 2017Accounts for a small company made up to 31 December 2016 (21 pages)
16 October 2017Accounts for a small company made up to 31 December 2016 (21 pages)
11 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
31 January 2017Satisfaction of charge 101106740001 in full (1 page)
31 January 2017Satisfaction of charge 101106740001 in full (1 page)
24 January 2017Registration of charge 101106740004, created on 18 January 2017 (23 pages)
24 January 2017Registration of charge 101106740004, created on 18 January 2017 (23 pages)
4 January 2017Registration of charge 101106740003, created on 21 December 2016 (8 pages)
4 January 2017Registration of charge 101106740003, created on 21 December 2016 (8 pages)
30 December 2016Registration of charge 101106740001, created on 21 December 2016 (23 pages)
30 December 2016Registration of charge 101106740002, created on 21 December 2016 (22 pages)
30 December 2016Registration of charge 101106740001, created on 21 December 2016 (23 pages)
30 December 2016Registration of charge 101106740002, created on 21 December 2016 (22 pages)
11 November 2016Appointment of Mr Peter Graham Johnson as a secretary on 10 November 2016 (2 pages)
11 November 2016Appointment of Mr Peter Graham Johnson as a secretary on 10 November 2016 (2 pages)
25 October 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
25 October 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
16 June 2016Termination of appointment of Sunil Malik Malhotra as a director on 31 May 2016 (1 page)
16 June 2016Termination of appointment of Sunil Malik Malhotra as a director on 31 May 2016 (1 page)
7 April 2016Incorporation
Statement of capital on 2016-04-07
  • GBP 1
(45 pages)
7 April 2016Incorporation
Statement of capital on 2016-04-07
  • GBP 1
(45 pages)