Advanced company searchLink opens in new window

JUBILEE URBAN IMPORTS LIMITED

Company number 07039210

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Nov 2016 CS01 Confirmation statement made on 13 October 2016 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
21 Oct 2016 CH01 Director's details changed for Mr Steven Jones on 8 October 2016
27 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
10 Nov 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
14 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
01 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
17 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
12 Nov 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
24 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
18 Oct 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
13 Jul 2011 AA Total exemption small company accounts made up to 31 January 2011
18 Mar 2011 AA01 Previous accounting period extended from 31 October 2010 to 31 January 2011
27 Oct 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
27 Oct 2010 AD01 Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 27 October 2010
23 Feb 2010 AD01 Registered office address changed from Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR England on 23 February 2010
05 Dec 2009 TM01 Termination of appointment of Phillip Gokay as a director
13 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted