JUBILEE CONTROLS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

12/04/2412 April 2024 Registered office address changed from One Shaw House Two Woods Lane Brierley Hill West Midlands DY5 1TA to 5 Lichfield Drive Great Haywood Stafford ST18 0SX on 2024-04-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/12/2329 December 2023 Satisfaction of charge 044933220003 in full

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Registration of charge 044933220003, created on 2023-03-24

View Document

24/02/2324 February 2023 Satisfaction of charge 044933220001 in full

View Document

24/02/2324 February 2023 Satisfaction of charge 044933220002 in full

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/01/2115 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/08/1919 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/01/1826 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044933220002

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044933220001

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/08/1517 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

27/05/1527 May 2015 01/05/15 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/07/1428 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/08/1319 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/07/1231 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/11/112 November 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TAYLOR / 01/08/2011

View Document

01/11/111 November 2011 SECRETARY'S CHANGE OF PARTICULARS / LYNN BURTON / 01/08/2011

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/09/109 September 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM 190 LYDE GREEN HALESOWEN WEST MIDLANDS B63 2PD

View Document

31/10/0931 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/10/096 October 2009 Annual return made up to 24 July 2009 with full list of shareholders

View Document

01/06/091 June 2009 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

01/10/071 October 2007 RETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

03/09/023 September 2002 SECRETARY RESIGNED

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 REGISTERED OFFICE CHANGED ON 03/09/02 FROM: 280 GRAY'S INN ROAD LONDON WC1X 8EB

View Document

03/09/023 September 2002 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 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