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

JUBILEE MORTGAGES LIMITED

NATIONWIDE HOUSE, PIPERS WAY, SWINDON, SN38 1NW,
Company Registration Number
04246627
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jubilee Mortgages Ltd
JUBILEE MORTGAGES LIMITED was founded on 2001-07-05 and has its registered office in Swindon. The organisation's status is listed as "Active - Proposal to Strike off". Jubilee Mortgages Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
JUBILEE MORTGAGES LIMITED
 
Legal Registered Office
NATIONWIDE HOUSE
PIPERS WAY
SWINDON
SN38 1NW
Other companies in SN38
 
Filing Information
Company Number 04246627
Company ID Number 04246627
Date formed 2001-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 11:13:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JUBILEE MORTGAGES 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 MORTGAGES LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA HELEN ORME
Company Secretary 2016-11-30
ANTHONY JOHN ALEXANDER
Director 2007-08-28
HENRY JORDAN
Director 2016-09-16
CHRISTOPHER STUART RHODES
Director 2009-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
JASON DAVID LINDSEY
Company Secretary 2011-04-01 2016-11-30
RICHARD STEWART NAPIER
Director 2011-08-01 2016-07-22
MATTHEW PETER VINCENT WYLES
Director 2008-02-11 2012-12-03
ANDREW PETER MCQUEEN
Director 2008-02-11 2011-08-01
PHILIP GARY VINALL
Company Secretary 2008-05-13 2011-04-01
STUART DAVID MURRAY BERNAU
Director 2007-08-28 2009-07-16
TONIA LORRAINE SMITHERS
Company Secretary 2007-11-29 2008-05-13
MATTHEW CHRISTIAN ALAN CARTER
Director 2007-08-28 2008-02-11
JOHN ANDREW SUTHERLAND
Director 2007-08-28 2008-02-11
SANDRA PRITCHARD
Company Secretary 2007-08-28 2007-11-29
LYN CAROL COLLOFF
Company Secretary 2001-07-05 2007-08-28
TONY PAUL PRESTEDGE
Director 2004-02-01 2007-08-28
JONATHAN WESTHOFF
Director 2007-05-01 2007-08-28
MARK JAMES GIBBARD
Director 2006-02-02 2007-05-01
GLYN MICHAEL SMITH
Director 2004-02-01 2006-02-01
WILLIAM FRANCIS SNAITH
Director 2001-09-17 2004-09-30
LYN CAROL COLLOFF
Director 2001-07-05 2004-02-01
TOM JOHN FALLON
Director 2001-09-17 2004-02-01
JOHN PATRICK THORNEYCROFT
Director 2001-09-17 2004-02-01
WILLIAM GUY THOMAS
Director 2002-02-28 2003-10-31
CAROLINE JOYCE
Director 2002-09-16 2003-01-31
ANDREW THOMPSON
Director 2001-07-05 2002-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOHN ALEXANDER PIPER JAVELIN NO 1 LIMITED Director 2017-09-01 CURRENT 2017-05-17 Active
ANTHONY JOHN ALEXANDER PIPER JAVELIN HOLDING COMPANY LIMITED Director 2017-09-01 CURRENT 2017-05-03 Active
ANTHONY JOHN ALEXANDER NMC1 LIMITED Director 2017-07-27 CURRENT 1986-07-30 Active - Proposal to Strike off
ANTHONY JOHN ALEXANDER AHN1 LIMITED Director 2017-07-27 CURRENT 1987-10-26 Active - Proposal to Strike off
ANTHONY JOHN ALEXANDER NATIONWIDE HOUSING TRUST LIMITED Director 2017-07-27 CURRENT 1987-02-17 Active
ANTHONY JOHN ALEXANDER NATIONWIDE SYNDICATIONS LIMITED Director 2014-11-19 CURRENT 1990-09-07 Active
ANTHONY JOHN ALEXANDER LONGWIDE LIMITED Director 2014-10-06 CURRENT 2002-07-31 Active
ANTHONY JOHN ALEXANDER NLF1 LIMITED Director 2014-10-03 CURRENT 2002-03-19 Active
ANTHONY JOHN ALEXANDER THE DERBYSHIRE (PREMISES) LIMITED Director 2010-07-21 CURRENT 1989-03-31 Active
ANTHONY JOHN ALEXANDER MONUMENT (SUTTON) LIMITED Director 2010-07-21 CURRENT 2001-07-16 Active - Proposal to Strike off
ANTHONY JOHN ALEXANDER STAFFORDSHIRE LEASING LIMITED Director 2010-06-30 CURRENT 1991-01-16 Active - Proposal to Strike off
ANTHONY JOHN ALEXANDER ETHOS INDEPENDENT FINANCIAL SERVICES LIMITED Director 2009-07-16 CURRENT 1986-12-19 Active - Proposal to Strike off
ANTHONY JOHN ALEXANDER STAFFORDSHIRE FINANCIAL SERVICES LIMITED Director 2007-08-28 CURRENT 1996-09-26 Dissolved 2013-08-20
ANTHONY JOHN ALEXANDER CONFEDERATION MORTGAGE SERVICES LIMITED Director 2007-08-28 CURRENT 1984-06-25 Active
ANTHONY JOHN ALEXANDER EXETER TRUST LIMITED Director 2007-08-28 CURRENT 1972-11-03 Active
ANTHONY JOHN ALEXANDER NBS FLEET SERVICES LIMITED Director 2006-12-07 CURRENT 1985-11-13 Active - Proposal to Strike off
ANTHONY JOHN ALEXANDER NATIONWIDE HEALTHCARE TRUSTEE LIMITED Director 2006-04-04 CURRENT 2006-04-04 Active
HENRY JORDAN CONFEDERATION MORTGAGE SERVICES LIMITED Director 2016-09-16 CURRENT 1984-06-25 Active
HENRY JORDAN EXETER TRUST LIMITED Director 2016-09-16 CURRENT 1972-11-03 Active
HENRY JORDAN LBS MORTGAGES LIMITED Director 2016-09-16 CURRENT 1986-03-11 Active - Proposal to Strike off
CHRISTOPHER STUART RHODES THE LENDING STANDARDS BOARD LIMITED Director 2017-01-10 CURRENT 1999-10-14 Active
CHRISTOPHER STUART RHODES NATIONAL NUMERACY Director 2012-04-24 CURRENT 2011-12-19 Active
CHRISTOPHER STUART RHODES AHN1 LIMITED Director 2009-07-16 CURRENT 1987-10-26 Active - Proposal to Strike off
CHRISTOPHER STUART RHODES E-MEX HOME FUNDING LIMITED Director 2009-04-20 CURRENT 1987-04-22 Active
CHRISTOPHER STUART RHODES DERBYSHIRE HOME LOANS LIMITED Director 2009-04-20 CURRENT 1991-07-10 Active
CHRISTOPHER STUART RHODES U C B HOME LOANS CORPORATION LIMITED Director 2009-04-20 CURRENT 1972-07-31 Active
CHRISTOPHER STUART RHODES THE MORTGAGE WORKS (UK) PLC Director 2009-04-20 CURRENT 1988-02-19 Active

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
2024-04-09SECOND GAZETTE not voluntary dissolution
2023-10-04Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-10-04Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-08-15CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2022-12-13Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-13Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-13Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-13Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES
2022-04-20SH19Statement of capital on 2022-04-20 GBP 1
2022-04-20SH20Statement by Directors
2022-04-20CAP-SSSolvency Statement dated 01/04/22
2022-04-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-01-20Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-20Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-20Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-20Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-20Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-20Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-20Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-20Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN ALEXANDER
2021-03-31AP01DIRECTOR APPOINTED RACHAEL SINCLAIR
2021-01-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2020-12-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-11-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-11-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2019-12-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-12-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-12-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-01-23AP04Appointment of Nbs Cosec Limited as company secretary on 2019-01-18
2019-01-23TM02Termination of appointment of Victoria Helen Orme on 2019-01-18
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2018-12-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-12-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-12-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2017-12-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-12-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-12-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-12-30PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17
2016-12-30AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16
2016-12-30PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16
2016-12-30GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16
2016-12-30AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16
2016-12-30PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17
2016-12-30AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16
2016-12-30PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16
2016-12-30GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16
2016-12-30AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16
2016-12-30PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16
2016-12-14TM02Termination of appointment of Jason David Lindsey on 2016-11-30
2016-12-14AP03Appointment of Victoria Helen Orme as company secretary on 2016-11-30
2016-10-11AP01DIRECTOR APPOINTED MR HENRY JORDAN
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEWART NAPIER
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-05AR0105/01/16 ANNUAL RETURN FULL LIST
2015-12-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/15
2015-11-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/15
2015-11-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/15
2015-01-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2015-01-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2015-01-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-05AR0105/01/15 FULL LIST
2014-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2014 FROM NATIONWIDE HOUSE PIPERS WAY SWINDON WILTSHIRE SN38 1NW
2014-01-27AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13
2014-01-27GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-31AR0131/12/13 FULL LIST
2013-12-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13
2013-12-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WYLES
2013-01-02AR0131/12/12 FULL LIST
2012-11-15AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEWART NAPIER / 20/01/2012
2012-01-03AR0131/12/11 FULL LIST
2011-12-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-05AP01DIRECTOR APPOINTED RICHARD STEWART NAPIER
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCQUEEN
2011-04-05AP03SECRETARY APPOINTED JASON DAVID LINDSEY
2011-04-05TM02APPOINTMENT TERMINATED, SECRETARY PHILIP VINALL
2011-02-28AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-01-06AR0131/12/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCQUEEN / 01/07/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER VINCENT WYLES / 30/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STUART RHODES / 30/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN ALEXANDER / 30/06/2010
2010-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP GARY VINALL / 30/06/2010
2010-01-08AR0131/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER VINCENT WYLES / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STUART RHODES / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCQUEEN / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN ALEXANDER / 08/01/2010
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STUART RHODES / 05/11/2009
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR STUART BERNAU
2009-07-20288aDIRECTOR APPOINTED CHRISTOPHER STUART RHODES
2009-01-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-20363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-06-26ELRESS386 DISP APP AUDS 23/06/2008
2008-06-26RES01ALTER ARTICLES 23/06/2008
2008-05-27288bAPPOINTMENT TERMINATED SECRETARY TONIA SMITHERS
2008-05-27288aSECRETARY APPOINTED PHILIP GARY VINALL
2008-02-13288bDIRECTOR RESIGNED
2008-02-13288bDIRECTOR RESIGNED
2008-02-13288aNEW DIRECTOR APPOINTED
2008-02-13288aNEW DIRECTOR APPOINTED
2008-01-11363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-02288bSECRETARY RESIGNED
2007-12-02288aNEW SECRETARY APPOINTED
2007-09-15225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-09-15287REGISTERED OFFICE CHANGED ON 15/09/07 FROM: PORTMAN HOUSE RICHMOND HILL BOURNEMOUTH BH2 6EP
2007-09-10288bSECRETARY RESIGNED
2007-09-10288aNEW SECRETARY APPOINTED
2007-09-05288bDIRECTOR RESIGNED
2007-09-05288bDIRECTOR RESIGNED
2007-09-05288aNEW DIRECTOR APPOINTED
2007-09-05288aNEW DIRECTOR APPOINTED
2007-09-05288aNEW DIRECTOR APPOINTED
2007-09-05288aNEW DIRECTOR APPOINTED
2007-05-14288bDIRECTOR RESIGNED
2007-05-14288aNEW DIRECTOR APPOINTED
2007-03-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-08363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to JUBILEE MORTGAGES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JUBILEE MORTGAGES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JUBILEE MORTGAGES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of JUBILEE MORTGAGES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JUBILEE MORTGAGES LIMITED
Trademarks
We have not found any records of JUBILEE MORTGAGES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JUBILEE MORTGAGES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as JUBILEE MORTGAGES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where JUBILEE MORTGAGES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JUBILEE MORTGAGES 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 MORTGAGES 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.