JUBILEE PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-05 with updates

View Document

29/04/2529 April 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

19/03/2519 March 2025 Termination of appointment of Kenneth William Sneath as a director on 2025-03-18

View Document

19/03/2519 March 2025 Appointment of Mr Kevin William Sneath as a director on 2025-03-18

View Document

22/08/2422 August 2024 Change of details for Mr Kenneth William Sneath as a person with significant control on 2024-08-22

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/03/2117 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN SNEATH

View Document

14/07/1614 July 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR KEVIN WILLIAM SNEATH

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/06/154 June 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/06/142 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/08/131 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 030541380002

View Document

23/05/1323 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 030541380001

View Document

13/05/1313 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM ROOM 44 MILLFIELD BUSINESS CENTRE ASHWELLS ROAD PILGRIMS HATCH BRENTWOOD ESSEX CM15 9ST

View Document

19/05/1219 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/05/1117 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/05/107 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM THE BAYS ASHWELLS ROAD PILGRIMS HATCH BRENTWOOD ESSEX CM15 9SE

View Document

03/03/093 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

15/05/0815 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATE, SECRETARY KEVIN SNEATH LOGGED FORM

View Document

25/03/0825 March 2008 SECRETARY APPOINTED DEBI MORRISON LOGGED FORM

View Document

14/01/0814 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

24/09/0724 September 2007 SECRETARY RESIGNED

View Document

24/09/0724 September 2007 NEW SECRETARY APPOINTED

View Document

05/06/075 June 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 05/05/99; NO CHANGE OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

24/11/9824 November 1998 REGISTERED OFFICE CHANGED ON 24/11/98 FROM: 311 BALLARDS LANE NORTH FINCHLEY N12 8LY

View Document

13/05/9813 May 1998 RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

03/02/983 February 1998 EXEMPTION FROM APPOINTING AUDITORS 28/01/98

View Document

23/06/9723 June 1997 RETURN MADE UP TO 05/05/97; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 EXEMPTION FROM APPOINTING AUDITORS 17/01/97

View Document

23/01/9723 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

21/05/9621 May 1996 RETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS

View Document

08/01/968 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

13/09/9513 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/9513 September 1995 ALTER MEM AND ARTS 05/06/95

View Document

20/06/9520 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 REGISTERED OFFICE CHANGED ON 20/06/95 FROM: 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

20/06/9520 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/05/955 May 1995 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