UKBizDB.co.uk

13 JUBILEE ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 13 Jubilee Road Limited. The company was founded 7 years ago and was given the registration number 10773154. The firm's registered office is in CONGRESBURY. You can find them at 5 Wrington Mead, , Congresbury, North Somerset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:13 JUBILEE ROAD LIMITED
Company Number:10773154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 Wrington Mead, Congresbury, North Somerset, BS49 5BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Wrington Mead, Congresbury, Bristol, United Kingdom, BS49 5BH

Director17 September 2019Active
85, Park Road, Congresbury, Bristol, United Kingdom, BS49 5HE

Director25 September 2019Active
Frondeg, Dryslwyn, Carmarthen, Wales, SA32 8SA

Director16 May 2017Active
13, Jubilee Road, Weston-Super-Mare, England, BS23 3AW

Director16 May 2017Active

People with Significant Control

Ms Tina Elizabeth Jordan-Smith
Notified on:20 March 2019
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:United Kingdom
Address:5, Wrington Mead, Bristol, United Kingdom, BS49 5BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Malcolm Stanley Richards
Notified on:20 March 2019
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:United Kingdom
Address:85, Park Road, Bristol, United Kingdom, BS49 5HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Valerie Ann Saundry
Notified on:16 May 2017
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:United Kingdom
Address:14, Myrtle Tree Crescent, Weston-Super-Mare, United Kingdom, BS22 9UL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Accounts

Accounts with accounts type dormant.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type dormant.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type dormant.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type dormant.

Download
2020-06-04Address

Change registered office address company with date old address new address.

Download
2020-06-04Accounts

Accounts with accounts type dormant.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-28Gazette

Gazette filings brought up to date.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Persons with significant control

Notification of a person with significant control.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-09-17Officers

Change person director company with change date.

Download
2019-09-17Persons with significant control

Notification of a person with significant control.

Download
2019-08-06Gazette

Gazette notice compulsory.

Download
2019-03-20Address

Change registered office address company with date old address new address.

Download
2019-03-20Persons with significant control

Cessation of a person with significant control.

Download
2019-02-15Accounts

Accounts with accounts type dormant.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-13Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.