Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JUBILEE JOINERY (HULL) LIMITED
Company Information for

JUBILEE JOINERY (HULL) LIMITED

LOWGATE, HULL, HU1 1EL,
Company Registration Number
01626587
Private Limited Company
Dissolved

Dissolved 2017-11-29

Company Overview

About Jubilee Joinery (hull) Ltd
JUBILEE JOINERY (HULL) LIMITED was founded on 1982-04-02 and had its registered office in Lowgate. The company was dissolved on the 2017-11-29 and is no longer trading or active.

Key Data
Company Name
JUBILEE JOINERY (HULL) LIMITED
 
Legal Registered Office
LOWGATE
HULL
HU1 1EL
Other companies in HU8
 
Filing Information
Company Number 01626587
Date formed 1982-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-05-31
Date Dissolved 2017-11-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 21:33:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JUBILEE JOINERY (HULL) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JUBILEE JOINERY (HULL) LIMITED

Current Directors
Officer Role Date Appointed
CARA-JANE BOURNE
Company Secretary 2016-03-01
JAMES ALAN BOURNE
Director 2012-09-24
JUDITH ANNE BOURNE
Director 2012-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ALAN BOURNE
Company Secretary 2000-12-01 2016-03-01
JEMMA ANNE BOURNE
Director 2012-09-24 2015-01-16
ALAN BOURNE
Director 1992-05-08 2012-03-15
STEVEN MICHAEL MORROD
Director 2000-12-01 2004-02-28
JUDITH ANNE BOURNE
Company Secretary 1995-12-14 2000-12-01
ALAN BOURNE
Company Secretary 1992-05-08 1995-12-14
MALCOLM JOHN TODD
Director 1992-05-08 1995-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ALAN BOURNE EAGLE INTERNATIONAL DISTRIBUTION LIMITED Director 2012-09-24 CURRENT 2003-03-06 In Administration
JUDITH ANNE BOURNE KERROCK UK LIMITED Director 2012-03-16 CURRENT 2005-11-02 Dissolved 2017-04-18
JUDITH ANNE BOURNE KOLPA UK LIMITED Director 2012-03-16 CURRENT 2005-11-02 Dissolved 2017-04-18
JUDITH ANNE BOURNE EAGLE INTERNATIONAL DISTRIBUTION LIMITED Director 2012-03-16 CURRENT 2003-03-06 In Administration
JUDITH ANNE BOURNE CARA'S CATERING COMPANY LTD Director 2008-09-02 CURRENT 2008-09-02 Dissolved 2014-03-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-11-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-13LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/06/2017:LIQ. CASE NO.1
2017-08-29LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-08-25AA31/05/16 TOTAL EXEMPTION SMALL
2016-08-25AA01PREVSHO FROM 30/11/2016 TO 31/05/2016
2016-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2016 FROM EAGLE HOUSE CLEVELAND STREET HULL HU8 7AU
2016-07-064.70DECLARATION OF SOLVENCY
2016-07-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-06LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-064.70DECLARATION OF SOLVENCY
2016-07-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-06LRESSPSPECIAL RESOLUTION TO WIND UP
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 3150
2016-05-19AR0108/05/16 FULL LIST
2016-04-14AP03SECRETARY APPOINTED MISS CARA-JANE BOURNE
2016-04-14TM02APPOINTMENT TERMINATED, SECRETARY JAMES BOURNE
2016-02-19AA30/11/15 TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 3150
2015-05-26AR0108/05/15 FULL LIST
2015-02-13AA30/11/14 TOTAL EXEMPTION SMALL
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JEMMA BOURNE
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 3150
2014-05-21AR0108/05/14 FULL LIST
2014-02-12AA30/11/13 TOTAL EXEMPTION SMALL
2013-05-14AR0108/05/13 FULL LIST
2013-04-10SH0101/04/13 STATEMENT OF CAPITAL GBP 3150
2013-02-15AA30/11/12 TOTAL EXEMPTION SMALL
2012-09-25AP01DIRECTOR APPOINTED MISS JEMMA ANNE BOURNE
2012-09-25AP01DIRECTOR APPOINTED MR JAMES ALAN BOURNE
2012-06-14AR0108/05/12 FULL LIST
2012-04-03AP01DIRECTOR APPOINTED MRS JUDITH ANNE BOURNE
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BOURNE
2012-02-03AA30/11/11 TOTAL EXEMPTION SMALL
2011-08-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-08-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-08-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-05-18AR0108/05/11 FULL LIST
2011-02-03AA30/11/10 TOTAL EXEMPTION SMALL
2010-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-06-22AR0108/05/10 FULL LIST
2010-02-08AA30/11/09 TOTAL EXEMPTION SMALL
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BOURNE / 01/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ALAN BOURNE / 01/10/2009
2009-05-26363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-02-25AA30/11/08 TOTAL EXEMPTION SMALL
2008-05-30363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-05-29288cSECRETARY'S CHANGE OF PARTICULARS / JAMES BOURNE / 06/06/2007
2008-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN BOURNE / 06/06/2007
2008-04-17123NC INC ALREADY ADJUSTED 02/04/08
2008-04-17RES04GBP NC 100/10000 02/04/2008
2008-04-1788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-04-1788(2)AD 03/04/08 GBP SI 2997@1=2997 GBP IC 3/3000
2008-03-05AA30/11/07 TOTAL EXEMPTION SMALL
2007-06-19288cDIRECTOR'S PARTICULARS CHANGED
2007-06-06363sRETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS
2007-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-05-12363sRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-08-20395PARTICULARS OF MORTGAGE/CHARGE
2005-04-28363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-03-16288bDIRECTOR RESIGNED
2005-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-04-28363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-08363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2003-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-05-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-05-22363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2002-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-05-09363sRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2001-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-12-12288aNEW SECRETARY APPOINTED
2000-12-12288bSECRETARY RESIGNED
2000-12-10288aNEW DIRECTOR APPOINTED
2000-05-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-05-16363sRETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS
2000-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-05-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-05-07363sRETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS
1998-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-05-05363sRETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS
1997-10-24395PARTICULARS OF MORTGAGE/CHARGE
1997-05-08363sRETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS
1997-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-05-17363sRETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS
1995-12-28WRES01ADOPT MEM AND ARTS 14/12/95
1995-12-28WRES09AS DRAFT CONTRACT ATTD 14/12/95
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials




Licences & Regulatory approval
We could not find any licences issued to JUBILEE JOINERY (HULL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-07-04
Appointment of Liquidators2016-07-04
Resolutions for Winding-up2016-07-04
Fines / Sanctions
No fines or sanctions have been issued against JUBILEE JOINERY (HULL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-08-19 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 1997-10-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-11-18 Satisfied BARCLAYS BANK PLC
DEBENTURE 1987-04-08 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1986-09-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1982-08-25 Satisfied MIDLAND BANK PLC
CHARGE 1982-07-16 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-12-01 £ 6,624
Creditors Due After One Year 2011-12-01 £ 8,832
Creditors Due Within One Year 2012-12-01 £ 160,832
Creditors Due Within One Year 2011-12-01 £ 149,954
Provisions For Liabilities Charges 2012-12-01 £ 122
Provisions For Liabilities Charges 2011-12-01 £ 290

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JUBILEE JOINERY (HULL) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-01 £ 3,150
Called Up Share Capital 2011-12-01 £ 3,000
Cash Bank In Hand 2012-12-01 £ 214,867
Cash Bank In Hand 2011-12-01 £ 225,474
Current Assets 2012-12-01 £ 555,348
Current Assets 2011-12-01 £ 484,791
Debtors 2012-12-01 £ 215,644
Debtors 2011-12-01 £ 198,392
Fixed Assets 2012-12-01 £ 92,800
Fixed Assets 2011-12-01 £ 98,061
Shareholder Funds 2012-12-01 £ 480,570
Shareholder Funds 2011-12-01 £ 423,776
Stocks Inventory 2012-12-01 £ 49,837
Stocks Inventory 2011-12-01 £ 40,925
Tangible Fixed Assets 2012-12-01 £ 92,800
Tangible Fixed Assets 2011-12-01 £ 98,061

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JUBILEE JOINERY (HULL) LIMITED registering or being granted any patents
Domain Names

JUBILEE JOINERY (HULL) LIMITED owns 2 domain names.

jubilee-group.co.uk   jubileejoinery.co.uk  

Trademarks
We have not found any records of JUBILEE JOINERY (HULL) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JUBILEE JOINERY (HULL) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2015-11-06 GBP £260 Strategic Commissioning & Delivery
Hull City Council 2015-10-02 GBP £830 Street Scene
Hull City Council 2013-10-07 GBP £345 CAPITAL
Hull City Council 2013-03-25 GBP £830 Economic Development & Regeneration
Hull City Council 2012-01-09 GBP £400 Capital

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JUBILEE JOINERY (HULL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyJUBILEE JOINERY (HULL) LIMITEDEvent Date2016-06-28
Notice is hereby given that creditors of the Company are required, on or before 31 July 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull HU1 1EL. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. NOTE: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 28 June 2016 Office Holder details: Sarah Louise Burge , (IP No. 9698) of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull HU1 1EL . Further details contact: Sarah Louise Burge, Email: sarah.burge@kingsbridgecs.com Tel: 01482 337500.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJUBILEE JOINERY (HULL) LIMITEDEvent Date2016-06-28
Sarah Louise Burge , (IP No. 9698) of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull HU1 1EL . : Further details contact: Sarah Louise Burge, Email: sarah.burge@kingsbridgecs.com Tel: 01482 337500.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJUBILEE JOINERY (HULL) LIMITEDEvent Date2016-06-28
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 28 June 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Sarah Louise Burge , (IP No. 9698) of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull HU1 1EL be appointed Liquidator of the company. Further details contact: Sarah Louise Burge, Email: sarah.burge@kingsbridgecs.com Tel: 01482 337500.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JUBILEE JOINERY (HULL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JUBILEE JOINERY (HULL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.