JUBILEE MECHANICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewRegistered office address changed from 1364 London Road Norbury London SW16 4DE England to 1364a London Road Norbury London SW16 4DE on 2025-06-25

View Document

16/03/2516 March 2025 Micro company accounts made up to 2024-07-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

03/03/253 March 2025 Director's details changed for Mr Adam James Stronach on 2025-03-03

View Document

03/03/253 March 2025 Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to 1364 London Road Norbury London SW16 4DE on 2025-03-03

View Document

03/03/253 March 2025 Change of details for Mr Adam James Stronach as a person with significant control on 2025-03-03

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

12/03/2312 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with updates

View Document

04/03/224 March 2022 Cessation of Ann Frances Stronach as a person with significant control on 2022-02-28

View Document

04/03/224 March 2022 Notification of Adam James Stronach as a person with significant control on 2022-02-28

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Notification of Ann Frances Stronach as a person with significant control on 2021-06-14

View Document

11/07/2111 July 2021 Cessation of Ann Frances Stronach as a person with significant control on 2021-06-14

View Document

10/07/2110 July 2021 Termination of appointment of Ann Frances Stronach as a secretary on 2021-06-14

View Document

10/07/2110 July 2021 Termination of appointment of Ann Frances Stronach as a director on 2021-06-14

View Document

25/01/2125 January 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN FRANCES STRONACH / 08/07/2020

View Document

08/07/208 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN FRANCES STRONACH / 08/07/2020

View Document

07/05/207 May 2020 PSC'S CHANGE OF PARTICULARS / MRS ANN FRANCES STRONACH / 08/11/2019

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM 1364 LONDON ROAD NORBURY LONDON SW16 4DE

View Document

09/08/199 August 2019 CESSATION OF REGINALD SIDNEY STRONACH AS A PSC

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/11/1815 November 2018 DIRECTOR APPOINTED MR ADAM JAMES STRONACH

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR REGINALD STRONACH

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/08/1513 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/04/143 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/04/143 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN FRANCES STRONACH / 30/08/2012

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR REGINALD SIDNEY STRONACH / 30/08/2012

View Document

30/08/1330 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

30/08/1330 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN FRANCES STRONACH / 30/08/2012

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/08/1228 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/08/1123 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/08/104 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/08/0928 August 2009 SECRETARY APPOINTED MRS ANN FRANCES STRONACH

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED SECRETARY LEONARD THOMAS

View Document

26/08/0926 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

17/08/0717 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/064 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

04/08/984 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

29/07/9729 July 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 REGISTERED OFFICE CHANGED ON 09/04/97 FROM: CHALLENGE HOUSE 616 MITCHAM ROAD CROYDON SURREY CR9 3AA

View Document

07/11/967 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

08/09/968 September 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

24/11/9424 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

04/08/944 August 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

10/05/9410 May 1994 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

26/04/9426 April 1994 REGISTERED OFFICE CHANGED ON 26/04/94 FROM: 512/514 BRIXTON RD LONDON SW9 8EN

View Document

13/03/9413 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

23/08/9323 August 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

25/11/9225 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

09/09/929 September 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

13/11/9113 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

08/08/918 August 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

03/12/903 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

03/12/903 December 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

18/12/8918 December 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

14/12/8914 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

26/10/8926 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/8926 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/8931 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

17/11/8817 November 1988 RETURN MADE UP TO 31/07/88; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

11/11/8711 November 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

10/02/8710 February 1987 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/07

View Document

19/01/8719 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

08/01/878 January 1987 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document

13/07/7713 July 1977 Incorporation

View Document

13/07/7713 July 1977 Incorporation

View Document


More Company Information