Company NameJubilee House Properties Limited
Company StatusDissolved
Company Number00141933
CategoryPrivate Limited Company
Incorporation Date22 October 1915(108 years, 7 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Julian Berisford Sebire
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1992(77 years after company formation)
Appointment Duration10 years, 1 month (closed 12 November 2002)
RoleCompany Director
Correspondence AddressMillbank Farm
Somerford Booths
Congleton
Cheshire
CW12 2JS
Director NameStephen John Sebire
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1992(77 years after company formation)
Appointment Duration10 years, 1 month (closed 12 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Oak Farm Congleton Road
Bosley
Macclesfield
Cheshire
SK11 0PW
Secretary NameMark Howard Schofield
NationalityBritish
StatusClosed
Appointed03 January 1994(78 years, 3 months after company formation)
Appointment Duration8 years, 10 months (closed 12 November 2002)
RoleAccountant
Correspondence Address4 Meakin Close
Congleton
Cheshire
CW12 3TG
Director NameMr Francis Stanley Swindells
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1994(78 years, 4 months after company formation)
Appointment Duration8 years, 8 months (closed 12 November 2002)
RoleCompany Director
Correspondence AddressMoss House Cottage 72 Moss Lane
Macclesfield
Cheshire
SK11 7TT
Director NameMr Philip Leslie Swindells
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1994(78 years, 4 months after company formation)
Appointment Duration8 years, 8 months (closed 12 November 2002)
RoleController
Correspondence Address50 Moss Lane
Macclesfield
Cheshire
SK11 7TT
Secretary NameMr Derek Arthur Eastwood
NationalityBritish
StatusResigned
Appointed11 October 1992(77 years after company formation)
Appointment Duration1 year, 2 months (resigned 03 January 1994)
RoleCompany Director
Correspondence Address1 Brecon Way
Wistaston
Crewe
Cheshire
CW2 6SP

Location

Registered AddressThe Post House
Mill Street
Congleton
Cheshire
CW12 1AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Financials

Year2014
Net Worth-£172,060

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2002First Gazette notice for voluntary strike-off (1 page)
31 May 2002Application for striking-off (3 pages)
23 November 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
14 November 2001Return made up to 11/10/01; full list of members (7 pages)
23 February 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
24 October 2000Return made up to 11/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 December 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
22 October 1999Return made up to 11/10/99; full list of members (7 pages)
7 October 1998Return made up to 11/10/98; no change of members (7 pages)
23 September 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
24 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 August 1998Registered office changed on 21/08/98 from: john davies & co bank house 2 swan bank congleton cheshire CW12 1AH (1 page)
1 December 1997Return made up to 11/10/97; no change of members (8 pages)
17 October 1997Full accounts made up to 31 May 1997 (8 pages)
5 November 1996Full accounts made up to 31 May 1996 (8 pages)
11 October 1996Return made up to 11/10/96; full list of members (10 pages)
5 October 1995Accounts for a small company made up to 31 May 1995 (9 pages)
19 October 1994Full accounts made up to 31 May 1994 (14 pages)
22 July 1993Full accounts made up to 30 November 1992 (18 pages)