Company NameJubilee Homes Limited
Company StatusDissolved
Company Number04417442
CategoryPrivate Limited Company
Incorporation Date16 April 2002(22 years ago)
Dissolution Date16 September 2015 (8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NamePaul Kieran McTighe
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2002(3 weeks, 2 days after company formation)
Appointment Duration13 years, 4 months (closed 16 September 2015)
RoleCompany Director
Correspondence Address29 Fairway Drive
Ramsey
Isle Of Man
IM8 2BD
Secretary NameNicola Ann McTighe
NationalityBritish
StatusClosed
Appointed03 November 2006(4 years, 6 months after company formation)
Appointment Duration8 years, 10 months (closed 16 September 2015)
RoleCompany Director
Correspondence Address42 Winifred Lane
Aughton
Lancashire
L39 5DJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed16 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameRichard Upton
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(3 weeks, 2 days after company formation)
Appointment Duration4 years, 5 months (resigned 03 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLe Grouet
La Rue Du Grouet
St Brelade
Jersey
JE3 8HL
Secretary NamePaul Kieran McTighe
NationalityBritish
StatusResigned
Appointed09 May 2002(3 weeks, 2 days after company formation)
Appointment Duration4 years, 5 months (resigned 03 November 2006)
RoleCompany Director
Correspondence Address29 Fairway Drive
Ramsey
Isle Of Man
IM8 2BD

Location

Registered AddressOld Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Net Worth-£140,310
Cash£69,760
Current Liabilities£2,263,862

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

16 September 2015Final Gazette dissolved following liquidation (1 page)
16 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015Return of final meeting of creditors (1 page)
16 June 2015Notice of final account prior to dissolution (1 page)
5 January 2015INSOLVENCY:progress report (10 pages)
19 November 2013Insolvency:joint liquidators' annual report to 07/11/13 (6 pages)
28 November 2012Insolvency:annual progress report - brought down date 7TH november 2012 (9 pages)
23 December 2011Insolvency:liquidator's annual progress report - b/d date - 07/11/11 (9 pages)
11 January 2011Appointment of a liquidator (1 page)
11 January 2011Registered office address changed from 21 Lodge Lane Grays Essex RM17 5RY on 11 January 2011 (2 pages)
14 September 2010Order of court to wind up (1 page)
13 November 2007First Gazette notice for compulsory strike-off (1 page)
27 April 2007Total exemption full accounts made up to 30 April 2005 (11 pages)
3 February 2007Secretary resigned (1 page)
3 February 2007Director resigned (1 page)
3 February 2007New secretary appointed (2 pages)
6 October 2006Secretary's particulars changed;director's particulars changed (1 page)
26 September 2006Total exemption small company accounts made up to 30 April 2004 (8 pages)
20 September 2006Total exemption small company accounts made up to 30 April 2003 (7 pages)
9 August 2006Return made up to 16/04/06; full list of members (3 pages)
3 June 2005Return made up to 16/04/05; no change of members (4 pages)
24 February 2005Secretary's particulars changed;director's particulars changed (1 page)
7 December 2004Registered office changed on 07/12/04 from: stuart house 55 catherine place london SW1E 6DY (1 page)
23 April 2004Return made up to 16/04/04; full list of members (7 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
30 May 2003Ad 05/06/02--------- £ si 99@1 (2 pages)
28 May 2003Return made up to 16/04/03; full list of members (7 pages)
25 June 2002Director resigned (1 page)
25 June 2002New secretary appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002Registered office changed on 25/06/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002Secretary resigned (1 page)
16 April 2002Incorporation (18 pages)