Dissolved 2017-11-29
Company Information for JUBILEE JOINERY (HULL) LIMITED
LOWGATE, HULL, HU1 1EL,
|
Company Registration Number
01626587
Private Limited Company
Dissolved Dissolved 2017-11-29 |
Company Name | |
---|---|
JUBILEE JOINERY (HULL) LIMITED | |
Legal Registered Office | |
LOWGATE HULL HU1 1EL Other companies in HU8 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CARA-JANE BOURNE |
||
JAMES ALAN BOURNE |
||
JUDITH ANNE BOURNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES ALAN BOURNE |
Company Secretary | ||
JEMMA ANNE BOURNE |
Director | ||
ALAN BOURNE |
Director | ||
STEVEN MICHAEL MORROD |
Director | ||
JUDITH ANNE BOURNE |
Company Secretary | ||
ALAN BOURNE |
Company Secretary | ||
MALCOLM JOHN TODD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EAGLE INTERNATIONAL DISTRIBUTION LIMITED | Director | 2012-09-24 | CURRENT | 2003-03-06 | In Administration | |
KERROCK UK LIMITED | Director | 2012-03-16 | CURRENT | 2005-11-02 | Dissolved 2017-04-18 | |
KOLPA UK LIMITED | Director | 2012-03-16 | CURRENT | 2005-11-02 | Dissolved 2017-04-18 | |
EAGLE INTERNATIONAL DISTRIBUTION LIMITED | Director | 2012-03-16 | CURRENT | 2003-03-06 | In Administration | |
CARA'S CATERING COMPANY LTD | Director | 2008-09-02 | CURRENT | 2008-09-02 | Dissolved 2014-03-18 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/06/2017:LIQ. CASE NO.1 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/11/2016 TO 31/05/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2016 FROM EAGLE HOUSE CLEVELAND STREET HULL HU8 7AU | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 3150 | |
AR01 | 08/05/16 FULL LIST | |
AP03 | SECRETARY APPOINTED MISS CARA-JANE BOURNE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES BOURNE | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 3150 | |
AR01 | 08/05/15 FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEMMA BOURNE | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 3150 | |
AR01 | 08/05/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/05/13 FULL LIST | |
SH01 | 01/04/13 STATEMENT OF CAPITAL GBP 3150 | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS JEMMA ANNE BOURNE | |
AP01 | DIRECTOR APPOINTED MR JAMES ALAN BOURNE | |
AR01 | 08/05/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS JUDITH ANNE BOURNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN BOURNE | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AR01 | 08/05/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
AR01 | 08/05/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BOURNE / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ALAN BOURNE / 01/10/2009 | |
363a | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JAMES BOURNE / 06/06/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALAN BOURNE / 06/06/2007 | |
123 | NC INC ALREADY ADJUSTED 02/04/08 | |
RES04 | GBP NC 100/10000 02/04/2008 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 03/04/08 GBP SI 2997@1=2997 GBP IC 3/3000 | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 | |
363s | RETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS | |
WRES01 | ADOPT MEM AND ARTS 14/12/95 | |
WRES09 | AS DRAFT CONTRACT ATTD 14/12/95 |
Notices to Creditors | 2016-07-04 |
Appointment of Liquidators | 2016-07-04 |
Resolutions for Winding-up | 2016-07-04 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC |
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
|
|
|
|
|
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
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
JUBILEE JOINERY (HULL) LIMITED owns 2 domain names.
jubilee-group.co.uk jubileejoinery.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hull City Council | |
|
Strategic Commissioning & Delivery |
Hull City Council | |
|
Street Scene |
Hull City Council | |
|
CAPITAL |
Hull City Council | |
|
Economic Development & Regeneration |
Hull City Council | |
|
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.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | JUBILEE JOINERY (HULL) LIMITED | Event Date | 2016-06-28 |
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 Type | Appointment of Liquidators | |
Defending party | JUBILEE JOINERY (HULL) LIMITED | Event Date | 2016-06-28 |
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 Type | Resolutions for Winding-up | |
Defending party | JUBILEE JOINERY (HULL) LIMITED | Event Date | 2016-06-28 |
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. | |||
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. |