JUBILEE COMPUTERS LIMITED

Company Documents

DateDescription
27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/01/1513 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

08/01/148 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/01/137 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/01/1219 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 8 JAMES MARTIN CLOSE DENHAM BUCKINGHAMSHIRE UB9 5NN

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 CURRSHO FROM 31/05/2011 TO 31/03/2011

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/01/119 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

05/02/105 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

21/12/0921 December 2009 Annual return made up to 20 December 2009 with full list of shareholders

View Document

02/04/092 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

20/12/0720 December 2007 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 REGISTERED OFFICE CHANGED ON 27/01/05 FROM: G OFFICE CHANGED 27/01/05 31 SHEEPCOTE GARDENS DENHAM GREEN BUCKINGHAMSHIRE UB9 5LJ

View Document

25/01/0525 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

05/03/045 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

27/02/0227 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

24/01/0224 January 2002 REGISTERED OFFICE CHANGED ON 24/01/02 FROM: G OFFICE CHANGED 24/01/02 ASHMAR & CO CHARTERED ACCOUNTANT MARLBOROUGH HOUSE, 159 HIGH STRE WEALDSTONE, HARROW MIDDLESEX HA3 5DX

View Document

24/01/0224 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/017 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0112 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 REGISTERED OFFICE CHANGED ON 12/09/00 FROM: G OFFICE CHANGED 12/09/00 276 PRESTON ROAD HARROW MIDDLESEX HA3 0QA

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS

View Document

12/10/9812 October 1998 REGISTERED OFFICE CHANGED ON 12/10/98 FROM: G OFFICE CHANGED 12/10/98 BARLEY HOUSE 57 CHURCH STREET STAINES MIDDLESEX TW18 4XS

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

04/02/974 February 1997 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

09/07/969 July 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 REGISTERED OFFICE CHANGED ON 26/07/95 FROM: G OFFICE CHANGED 26/07/95 HAMILTONS FORUM HOUSE 1-6 MILLMEAD STAINES MIDDX TW18 4UQ

View Document

24/02/9524 February 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

07/01/957 January 1995 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS

View Document

23/02/9423 February 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

16/01/9416 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9416 January 1994 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS

View Document

24/02/9324 February 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

22/12/9222 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9222 December 1992 RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

13/03/9213 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/9210 February 1992 RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS

View Document

02/07/912 July 1991 REGISTERED OFFICE CHANGED ON 02/07/91 FROM: G OFFICE CHANGED 02/07/91 ARNDALE HOUSE 1A THE PRECINCT EGHAM SURREY TW20 9HN

View Document

27/02/9127 February 1991 RETURN MADE UP TO 22/12/90; NO CHANGE OF MEMBERS

View Document

27/02/9127 February 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

08/03/908 March 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

12/02/9012 February 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 REGISTERED OFFICE CHANGED ON 15/08/89 FROM: G OFFICE CHANGED 15/08/89 4 CHURCHILL COURT 58 STATION ROAD NORTH HARROW MIDDLESEX HA2 7SE

View Document

06/03/896 March 1989 26/12/88 FULL LIST NOF

View Document

23/02/8923 February 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

23/02/8923 February 1989 REGISTERED OFFICE CHANGED ON 23/02/89 FROM: G OFFICE CHANGED 23/02/89 8 HALE LANE LONDON NW7 3NX

View Document

30/11/8730 November 1987 RETURN MADE UP TO 10/09/87; FULL LIST OF MEMBERS

View Document

30/11/8730 November 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

08/01/878 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/01/878 January 1987 RETURN MADE UP TO 20/11/86; FULL LIST OF MEMBERS

View Document

08/01/878 January 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

29/02/8429 February 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company