Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JUBILEE ESTATES LIMITED
Company Information for

JUBILEE ESTATES LIMITED

35 BALLARDS LANE, LONDON, N3 1XW,
Company Registration Number
02268181
Private Limited Company
Active

Company Overview

About Jubilee Estates Ltd
JUBILEE ESTATES LIMITED was founded on 1988-06-16 and has its registered office in London. The organisation's status is listed as "Active". Jubilee Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JUBILEE ESTATES LIMITED
 
Legal Registered Office
35 BALLARDS LANE
LONDON
N3 1XW
Other companies in W1W
 
Filing Information
Company Number 02268181
Company ID Number 02268181
Date formed 1988-06-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB672499589  
Last Datalog update: 2024-02-06 01:27:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JUBILEE ESTATES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATZ LIMITED   DAVID LANDAU LIMITED   DET LIMITED   FENJY LIMITED   HOWCOM LIMITED   IAN SAUNDERSON LIMITED   JEFF HARTSTONE LIMITED   JONGLAS LIMITED   LANDAU BAKER LIMITED   LANDWOOD SERVICES LIMITED   LOGICAL CONCLUSIONS LIMITED   MARMILL LTD   MYFANWY NEVILLE LIMITED   NEIL GRAHAM LIMITED   STEVEN HOCKING-ROBINSON LIMITED   VATOPIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JUBILEE ESTATES LIMITED
The following companies were found which have the same name as JUBILEE ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JUBILEE ESTATES PROPERTY MANAGEMENT LIMITED 601 HIGH ROAD LEYTONSTONE LONDON E11 4PA Dissolved Company formed on the 2008-05-28
JUBILEE ESTATES LLC 122 JUBHILEE LN ONEIDA NEWTOWNFORD NEW YORK 13413 Active Company formed on the 2000-09-29
JUBILEE ESTATES WATER WORKS CORPORATION 122 JUBILEE LANE Oneida NEW HARTFORD NY 13413 Active Company formed on the 2001-12-11
JUBILEE ESTATES U.K. LIMITED 27 BRAMPTON ROAD LONDON ENGLAND NW9 9BX Dissolved Company formed on the 2015-09-14
JUBILEE ESTATES AND LANDS LTD British Columbia Voluntary dissolved
JUBILEE ESTATES INCORPORATED New Jersey Unknown
JUBILEE ESTATES HOMEOWNERS ASSOCIATION INC Louisiana Unknown

Company Officers of JUBILEE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ALLAN BRIAN COOPER
Director 1992-04-13
LIONEL GERALD CURRY
Director 2005-09-08
JOHN DAVID WEBBER
Director 1992-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
CP SECRETARIES LIMITED
Company Secretary 2006-04-01 2014-11-30
DAVID JOHN MARTIN
Director 1992-01-25 2013-07-01
DIANE WEBBER
Company Secretary 1992-01-25 2006-04-01
DAVID MARK LYALL
Director 1992-01-25 1991-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN BRIAN COOPER KINGSBRIDGE HOUSE (FREEHOLD) LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active - Proposal to Strike off
ALLAN BRIAN COOPER 110CRX NO.9 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Dissolved 2017-05-16
ALLAN BRIAN COOPER 110CRX NO.7 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Dissolved 2017-05-16
ALLAN BRIAN COOPER 110CRX NO.8 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Dissolved 2017-05-16
ALLAN BRIAN COOPER 110CRX NO.6 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Dissolved 2017-05-16
ALLAN BRIAN COOPER 110CRX NO.12 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Dissolved 2017-05-16
ALLAN BRIAN COOPER 110CRX NO.2 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Dissolved 2017-05-16
ALLAN BRIAN COOPER 110CRX NO.3 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Dissolved 2017-05-16
ALLAN BRIAN COOPER 110CRX NO.4 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Dissolved 2017-05-16
ALLAN BRIAN COOPER 110CRX NO.5 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Dissolved 2017-05-16
ALLAN BRIAN COOPER 110CRX NO.1 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Dissolved 2017-05-16
ALLAN BRIAN COOPER 110CRX NO.10 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Dissolved 2017-05-16
ALLAN BRIAN COOPER 110CRX NO.11 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Dissolved 2017-05-16
ALLAN BRIAN COOPER LEONARDO PROPERTY FUND GENERAL PARTNER NO 1 LTD Director 2014-10-24 CURRENT 2008-07-01 Dissolved 2016-07-12
ALLAN BRIAN COOPER LEONARDO PROPERTY FUND NOMINEES LTD Director 2014-10-24 CURRENT 2008-07-01 Dissolved 2016-07-12
ALLAN BRIAN COOPER SNOWDEN COMMERCIAL LIMITED Director 2009-12-03 CURRENT 1992-09-30 Dissolved 2016-08-25
ALLAN BRIAN COOPER HALCYON BUILDING SERVICES LIMITED Director 2009-07-28 CURRENT 2009-07-28 Dissolved 2014-11-18
ALLAN BRIAN COOPER GALILEO HOLDINGS LIMITED Director 2007-06-06 CURRENT 2007-04-23 Dissolved 2015-03-10
ALLAN BRIAN COOPER GALILEO PROPERTIES LIMITED Director 2007-06-06 CURRENT 2007-04-23 Dissolved 2015-03-10
ALLAN BRIAN COOPER 104/110 CHARING CROSS ROAD (HOLDINGS) LIMITED Director 2005-03-21 CURRENT 2002-02-11 Active
ALLAN BRIAN COOPER POWIS STREET PROPERTY COMPANY LIMITED Director 2005-03-21 CURRENT 1957-09-19 Active
ALLAN BRIAN COOPER SWAN COURT (SOUTHWARK) LIMITED Director 2005-02-23 CURRENT 1994-03-09 Liquidation
ALLAN BRIAN COOPER GREAT MALVERN HOLDINGS LIMITED Director 2003-01-01 CURRENT 1964-08-18 Active
ALLAN BRIAN COOPER PINTON INVESTMENTS LIMITED Director 2002-11-27 CURRENT 2002-10-22 Active
ALLAN BRIAN COOPER JUBILEE INDUSTRIAL ESTATES LIMITED Director 2002-10-04 CURRENT 2002-10-04 Active - Proposal to Strike off
ALLAN BRIAN COOPER JUBILEE INDUSTRIAL INVESTMENTS LIMITED Director 2002-10-04 CURRENT 2002-10-04 Active
LIONEL GERALD CURRY YSPM PROPERTIES LIMITED Director 2017-08-03 CURRENT 2017-01-31 Active
LIONEL GERALD CURRY MPSY PROPERTIES LIMITED Director 2017-08-03 CURRENT 2017-01-30 Active
LIONEL GERALD CURRY KINGSBRIDGE HOUSE (FREEHOLD) LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active - Proposal to Strike off
LIONEL GERALD CURRY HAWTREY PROPERTIES LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active
LIONEL GERALD CURRY WALSTON PROPERTIES LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active - Proposal to Strike off
LIONEL GERALD CURRY JUBILEE PROPERTY HOLDINGS LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active
LIONEL GERALD CURRY SUPERVISION MEDIA SPORTS LIMITED Director 2009-11-25 CURRENT 2009-07-22 Active - Proposal to Strike off
LIONEL GERALD CURRY A.WEBBER & SON,LIMITED Director 2008-11-01 CURRENT 1937-09-02 Active
LIONEL GERALD CURRY LC & HS LIMITED Director 2006-02-15 CURRENT 2006-02-15 Active - Proposal to Strike off
LIONEL GERALD CURRY LENOX PROPERTY INVESTMENTS LIMITED Director 2005-09-14 CURRENT 2005-09-14 Active
LIONEL GERALD CURRY JUBILEE INDUSTRIAL INVESTMENTS LIMITED Director 2005-09-08 CURRENT 2002-10-04 Active
LIONEL GERALD CURRY PINTON INVESTMENTS LIMITED Director 2005-09-08 CURRENT 2002-10-22 Active
LIONEL GERALD CURRY CP SECRETARIES LIMITED Director 2000-10-19 CURRENT 2000-10-19 Active
JOHN DAVID WEBBER RNHG LIMITED Director 2014-06-01 CURRENT 1999-12-17 Active - Proposal to Strike off
JOHN DAVID WEBBER B.WEBBER HOLDINGS LIMITED Director 1991-08-31 CURRENT 1971-07-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-24REGISTERED OFFICE CHANGED ON 24/05/23 FROM C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR United Kingdom
2023-03-10CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-12-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID WEBBER
2022-04-25AP01DIRECTOR APPOINTED MR DANIEL ALEXANDER WEBBER
2022-02-10CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-12-2331/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-12-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13CH01Director's details changed for Mr Lionel Gerald Curry on 2019-07-01
2019-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN BRIAN COOPER
2019-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2019-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/19 FROM Suite 1 , 1st Floor 1 Duchess Street London W1W 6AN
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 022681810010
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 129600
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-16AA01Previous accounting period shortened from 31/05/16 TO 31/12/15
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 129600
2016-03-07AR0125/01/16 ANNUAL RETURN FULL LIST
2016-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2016-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 129600
2015-02-06AR0125/01/15 ANNUAL RETURN FULL LIST
2015-02-06CH01Director's details changed for Mr John David Webber on 2014-12-01
2015-02-05TM02Termination of appointment of Cp Secretaries Limited on 2014-11-30
2014-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/14 FROM 380 Kenton Road Harrow Middlesex HA3 8DP
2014-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 129600
2014-02-04AR0125/01/14 ANNUAL RETURN FULL LIST
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN
2013-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2013-02-07AR0125/01/13 ANNUAL RETURN FULL LIST
2013-02-06CH04SECRETARY'S DETAILS CHNAGED FOR CP SECRETARIES LIMITED on 2013-02-06
2013-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/13 FROM 87 Wimpole Street London W1G 9RL
2012-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2012-01-31AR0125/01/12 FULL LIST
2011-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2011-02-24AR0125/01/11 FULL LIST
2011-02-16SH03RETURN OF PURCHASE OF OWN SHARES
2010-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2010-02-04AR0125/01/10 FULL LIST
2010-02-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CP SECRETARIES LIMITED / 02/02/2010
2009-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2009-04-20363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-10-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-05-12363sRETURN MADE UP TO 25/01/08; NO CHANGE OF MEMBERS
2008-04-02AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-04-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-04AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-09363sRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-06-05AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-04-03288bSECRETARY RESIGNED
2006-04-03288aNEW SECRETARY APPOINTED
2006-02-03363sRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-10-04287REGISTERED OFFICE CHANGED ON 04/10/05 FROM: 49 QUEEN ANNE STREET LONDON W1G 9JN
2005-10-04288aNEW DIRECTOR APPOINTED
2005-04-05AAFULL ACCOUNTS MADE UP TO 31/05/04
2005-02-08363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-04-19363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2004-02-24AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-02-27363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2003-02-18AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-03-29AAFULL ACCOUNTS MADE UP TO 31/05/01
2002-02-08363(287)REGISTERED OFFICE CHANGED ON 08/02/02
2002-02-08363sRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2001-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-28AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-08-24395PARTICULARS OF MORTGAGE/CHARGE
2001-08-24395PARTICULARS OF MORTGAGE/CHARGE
2001-08-24395PARTICULARS OF MORTGAGE/CHARGE
2001-04-26363sRETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS
2000-10-24DISS40STRIKE-OFF ACTION DISCONTINUED
2000-10-20AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-09-29287REGISTERED OFFICE CHANGED ON 29/09/00 FROM: 18-24 HIGH STREET EDGWARE MIDDLESEX HA8 7EQ
2000-08-22GAZ1FIRST GAZETTE
1999-04-06AAFULL ACCOUNTS MADE UP TO 31/05/98
1999-01-27363sRETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS
1998-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-06-19AAFULL ACCOUNTS MADE UP TO 31/05/97
1998-01-26363sRETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS
1997-10-15287REGISTERED OFFICE CHANGED ON 15/10/97 FROM: 2-3 WOODSTOCK STREET LONDON W1M 1HD
1997-05-07AAFULL ACCOUNTS MADE UP TO 31/05/96
1997-04-18287REGISTERED OFFICE CHANGED ON 18/04/97 FROM: 60 WELBECK STREET LONDON W1M 7HB
1997-02-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-02-25363sRETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS
1996-08-21395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to JUBILEE ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2000-08-22
Fines / Sanctions
No fines or sanctions have been issued against JUBILEE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-10 Outstanding HAMPDEN & CO PLC
LEGAL CHARGE 2008-10-31 Outstanding ADAM & CO PLC
LEGAL CHARGE 2001-08-24 Outstanding ADAM AND COMPANY PLC
LEGAL CHARGE 2001-08-20 Satisfied ADAM AND COMPANY PLC
LEGAL CHARGE 2001-08-20 Satisfied ADAM AND COMPANY PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 1ST AUGUST 1996 1996-08-21 Satisfied ADAM & COMPANY PLC
LEGAL CHARGE 1996-07-23 Satisfied ADAM & COMPANY PLC
LEGAL CHARGE BY THE COMPANY AND B. WEBBER HOLDINGS LIMITED AS TRUSTEE FOR THE COMPANY 1995-06-30 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 1992-05-07 Satisfied BRADFORD AND BINGLEY BUILDING SOCIETY
LEGAL CHARGE 1989-01-23 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JUBILEE ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of JUBILEE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JUBILEE ESTATES LIMITED
Trademarks
We have not found any records of JUBILEE ESTATES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT AGREEMENT MOREFRESH LIMITED 2008-02-09 Outstanding
RENT DEPOSIT DEED SM AUTO CENTRE LIMITED 2009-01-10 Outstanding
RENT DEPOSIT DEED TUPPERWARE UNITED KINGDOM & IRELAND LIMITED 1997-07-22 Outstanding

We have found 3 mortgage charges which are owed to JUBILEE ESTATES LIMITED

Income
Government Income
We have not found government income sources for JUBILEE ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as JUBILEE ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where JUBILEE ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyJUBILEE ESTATES LIMITEDEvent Date2000-08-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JUBILEE ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JUBILEE ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.