Active - Proposal to Strike off
Company Information for JUBILEE MORTGAGES LIMITED
NATIONWIDE HOUSE, PIPERS WAY, SWINDON, SN38 1NW,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
JUBILEE MORTGAGES LIMITED | |
Legal Registered Office | |
NATIONWIDE HOUSE PIPERS WAY SWINDON SN38 1NW Other companies in SN38 | |
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 |
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 |
---|---|---|
VICTORIA HELEN ORME |
||
ANTHONY JOHN ALEXANDER |
||
HENRY JORDAN |
||
CHRISTOPHER STUART RHODES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASON DAVID LINDSEY |
Company Secretary | ||
RICHARD STEWART NAPIER |
Director | ||
MATTHEW PETER VINCENT WYLES |
Director | ||
ANDREW PETER MCQUEEN |
Director | ||
PHILIP GARY VINALL |
Company Secretary | ||
STUART DAVID MURRAY BERNAU |
Director | ||
TONIA LORRAINE SMITHERS |
Company Secretary | ||
MATTHEW CHRISTIAN ALAN CARTER |
Director | ||
JOHN ANDREW SUTHERLAND |
Director | ||
SANDRA PRITCHARD |
Company Secretary | ||
LYN CAROL COLLOFF |
Company Secretary | ||
TONY PAUL PRESTEDGE |
Director | ||
JONATHAN WESTHOFF |
Director | ||
MARK JAMES GIBBARD |
Director | ||
GLYN MICHAEL SMITH |
Director | ||
WILLIAM FRANCIS SNAITH |
Director | ||
LYN CAROL COLLOFF |
Director | ||
TOM JOHN FALLON |
Director | ||
JOHN PATRICK THORNEYCROFT |
Director | ||
WILLIAM GUY THOMAS |
Director | ||
CAROLINE JOYCE |
Director | ||
ANDREW THOMPSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PIPER JAVELIN NO 1 LIMITED | Director | 2017-09-01 | CURRENT | 2017-05-17 | Active | |
PIPER JAVELIN HOLDING COMPANY LIMITED | Director | 2017-09-01 | CURRENT | 2017-05-03 | Active | |
NMC1 LIMITED | Director | 2017-07-27 | CURRENT | 1986-07-30 | Active - Proposal to Strike off | |
AHN1 LIMITED | Director | 2017-07-27 | CURRENT | 1987-10-26 | Active - Proposal to Strike off | |
NATIONWIDE HOUSING TRUST LIMITED | Director | 2017-07-27 | CURRENT | 1987-02-17 | Active | |
NATIONWIDE SYNDICATIONS LIMITED | Director | 2014-11-19 | CURRENT | 1990-09-07 | Active | |
LONGWIDE LIMITED | Director | 2014-10-06 | CURRENT | 2002-07-31 | Active | |
NLF1 LIMITED | Director | 2014-10-03 | CURRENT | 2002-03-19 | Active | |
THE DERBYSHIRE (PREMISES) LIMITED | Director | 2010-07-21 | CURRENT | 1989-03-31 | Active | |
MONUMENT (SUTTON) LIMITED | Director | 2010-07-21 | CURRENT | 2001-07-16 | Active - Proposal to Strike off | |
STAFFORDSHIRE LEASING LIMITED | Director | 2010-06-30 | CURRENT | 1991-01-16 | Active - Proposal to Strike off | |
ETHOS INDEPENDENT FINANCIAL SERVICES LIMITED | Director | 2009-07-16 | CURRENT | 1986-12-19 | Active - Proposal to Strike off | |
STAFFORDSHIRE FINANCIAL SERVICES LIMITED | Director | 2007-08-28 | CURRENT | 1996-09-26 | Dissolved 2013-08-20 | |
CONFEDERATION MORTGAGE SERVICES LIMITED | Director | 2007-08-28 | CURRENT | 1984-06-25 | Active | |
EXETER TRUST LIMITED | Director | 2007-08-28 | CURRENT | 1972-11-03 | Active | |
NBS FLEET SERVICES LIMITED | Director | 2006-12-07 | CURRENT | 1985-11-13 | Active - Proposal to Strike off | |
NATIONWIDE HEALTHCARE TRUSTEE LIMITED | Director | 2006-04-04 | CURRENT | 2006-04-04 | Active | |
CONFEDERATION MORTGAGE SERVICES LIMITED | Director | 2016-09-16 | CURRENT | 1984-06-25 | Active | |
EXETER TRUST LIMITED | Director | 2016-09-16 | CURRENT | 1972-11-03 | Active | |
LBS MORTGAGES LIMITED | Director | 2016-09-16 | CURRENT | 1986-03-11 | Active - Proposal to Strike off | |
THE LENDING STANDARDS BOARD LIMITED | Director | 2017-01-10 | CURRENT | 1999-10-14 | Active | |
NATIONAL NUMERACY | Director | 2012-04-24 | CURRENT | 2011-12-19 | Active | |
AHN1 LIMITED | Director | 2009-07-16 | CURRENT | 1987-10-26 | Active - Proposal to Strike off | |
E-MEX HOME FUNDING LIMITED | Director | 2009-04-20 | CURRENT | 1987-04-22 | Active | |
DERBYSHIRE HOME LOANS LIMITED | Director | 2009-04-20 | CURRENT | 1991-07-10 | Active | |
U C B HOME LOANS CORPORATION LIMITED | Director | 2009-04-20 | CURRENT | 1972-07-31 | Active | |
THE MORTGAGE WORKS (UK) PLC | Director | 2009-04-20 | CURRENT | 1988-02-19 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES | |
SH19 | Statement of capital on 2022-04-20 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 01/04/22 | |
RES06 | Resolutions passed:
| |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN ALEXANDER | |
AP01 | DIRECTOR APPOINTED RACHAEL SINCLAIR | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
AP04 | Appointment of Nbs Cosec Limited as company secretary on 2019-01-18 | |
TM02 | Termination of appointment of Victoria Helen Orme on 2019-01-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
LATEST SOC | 23/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16 | |
TM02 | Termination of appointment of Jason David Lindsey on 2016-11-30 | |
AP03 | Appointment of Victoria Helen Orme as company secretary on 2016-11-30 | |
AP01 | DIRECTOR APPOINTED MR HENRY JORDAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD STEWART NAPIER | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/01/16 ANNUAL RETURN FULL LIST | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14 | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/01/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/2014 FROM NATIONWIDE HOUSE PIPERS WAY SWINDON WILTSHIRE SN38 1NW | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13 | |
LATEST SOC | 31/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/13 FULL LIST | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW WYLES | |
AR01 | 31/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEWART NAPIER / 20/01/2012 | |
AR01 | 31/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED RICHARD STEWART NAPIER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MCQUEEN | |
AP03 | SECRETARY APPOINTED JASON DAVID LINDSEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP VINALL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 31/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCQUEEN / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER VINCENT WYLES / 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STUART RHODES / 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN ALEXANDER / 30/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP GARY VINALL / 30/06/2010 | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER VINCENT WYLES / 08/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STUART RHODES / 08/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCQUEEN / 08/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN ALEXANDER / 08/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STUART RHODES / 05/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR STUART BERNAU | |
288a | DIRECTOR APPOINTED CHRISTOPHER STUART RHODES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 23/06/2008 | |
RES01 | ALTER ARTICLES 23/06/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY TONIA SMITHERS | |
288a | SECRETARY APPOINTED PHILIP GARY VINALL | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 | |
287 | REGISTERED OFFICE CHANGED ON 15/09/07 FROM: PORTMAN HOUSE RICHMOND HILL BOURNEMOUTH BH2 6EP | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as JUBILEE MORTGAGES LIMITED are:
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. |