JUBILEE HOUSE CHRISTIAN SCHOOL

Company Documents

DateDescription
06/03/256 March 2025 Final Gazette dissolved following liquidation

View Document

06/03/256 March 2025 Final Gazette dissolved following liquidation

View Document

06/12/246 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

15/03/2415 March 2024 Registered office address changed from PO Box 4385 04040210 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-15

View Document

21/02/2421 February 2024 Liquidators' statement of receipts and payments to 2024-01-30

View Document

12/02/2412 February 2024 Registered office address changed to PO Box 4385, 04040210 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-12

View Document

16/02/2316 February 2023 Liquidators' statement of receipts and payments to 2023-01-30

View Document

10/10/2210 October 2022 Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2022-10-10

View Document

07/02/227 February 2022 Liquidators' statement of receipts and payments to 2022-01-30

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTINE DAVIDSON

View Document

12/06/1912 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040402100003

View Document

06/06/196 June 2019 SECRETARY APPOINTED MRS CHRISTINE ANN DAVIDSON

View Document

30/04/1930 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040402100002

View Document

24/04/1924 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040402100001

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DAVIDSON

View Document

19/02/1919 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040402100001

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MRS SHEILA ELKINS

View Document

14/12/1814 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

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

View Accounts

25/04/1825 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

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

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/09/1530 September 2015 10/09/15 NO MEMBER LIST

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR JAYNE MARKS

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MRS SARAH ELLIS-BURKE

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MRS CHRISTINE ANN DAVIDSON

View Document

22/02/1522 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID FARNSWORTH

View Document

15/09/1415 September 2014 10/09/14 NO MEMBER LIST

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 421 NOTTINGHAM ROAD ILKESTON DERBYSHIRE DE7 5BP ENGLAND

View Document

02/09/142 September 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/09/1323 September 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12

View Document

17/09/1317 September 2013 10/09/13 NO MEMBER LIST

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM PASTURES COMMUNITY CHURCH 166 PASTURE ROAD STAPLEFORD NOTTINGHAMSHIRE NG9 8GQ

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR JULIE COUSINS

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MR DAVID JOHN FARNSWORTH

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/09/1212 September 2012 10/09/12 NO MEMBER LIST

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MRS JULIE COUSINS

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JUDSON

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR JULIE COUSINS

View Document

06/12/116 December 2011 ADOPT ARTICLES 21/11/2011

View Document

01/12/111 December 2011 COMPANY NAME CHANGED JUBILEE HOUSE CHRISTIAN SCHOOL LIMITED CERTIFICATE ISSUED ON 01/12/11

View Document

10/10/1110 October 2011 25/07/11 NO MEMBER LIST

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM JUDSON

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/04/1126 April 2011 SECRETARY APPOINTED MR ROBERT DAVIDSON

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MR ROBERT JOHN DAVIDSON

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIDSON

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT DAVIDSON

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE ELIZABETH MARKS / 25/07/2010

View Document

19/08/1019 August 2010 25/07/10 NO MEMBER LIST

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN DAVIDSON / 25/07/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE COUSINS / 25/07/2010

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR DAVID FARNSWORTH

View Document

03/09/093 September 2009 ANNUAL RETURN MADE UP TO 25/07/09

View Document

02/09/092 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT DAVIDSON / 02/09/2009

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/2009 FROM 8 GROSVENOR STREET DERBY DERBYSHIRE DE24 8AU

View Document

03/08/093 August 2009 DIRECTOR APPOINTED JULIE COUSINS

View Document

03/08/093 August 2009 DIRECTOR APPOINTED JAYNE ELIZABETH MARKS

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED MR ROBERT JOHN DAVIDSON

View Document

23/12/0823 December 2008 ANNUAL RETURN MADE UP TO 25/07/08

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR SARAH WATTS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

04/03/084 March 2008 ANNUAL RETURN MADE UP TO 25/07/07

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

03/08/063 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 ANNUAL RETURN MADE UP TO 25/07/06

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: 634 NOTTINGHAM ROAD DERBY DERBYSHIRE DE21 6SX

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

14/09/0514 September 2005 ANNUAL RETURN MADE UP TO 25/07/05

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

07/09/047 September 2004 ANNUAL RETURN MADE UP TO 25/07/04

View Document

07/09/037 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

21/08/0321 August 2003 ANNUAL RETURN MADE UP TO 25/07/03

View Document

31/07/0231 July 2002 ANNUAL RETURN MADE UP TO 25/07/02

View Document

25/03/0225 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

24/08/0124 August 2001 ANNUAL RETURN MADE UP TO 25/07/01

View Document

28/07/0028 July 2000 SECRETARY RESIGNED

View Document

25/07/0025 July 2000 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