Jubilee House Limited CAMBRIDGE


Founded in 2012, Jubilee House, classified under reg no. 08242636 is an active company. Currently registered at Future Business Centre The Hive King Hedges Road CB4 2HY, Cambridge the company has been in the business for twelve years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31. Since 2013-03-19 Jubilee House Limited is no longer carrying the name Jubilee House Management.

The company has 4 directors, namely Eleanor M., Sarah D. and Jeremy L. and others. Of them, Phillippa T. has been with the company the longest, being appointed on 1 November 2017 and Eleanor M. and Sarah D. and Jeremy L. have been with the company for the least time - from 13 May 2020. As of 6 May 2024, there were 7 ex directors - David S., Sarah S. and others listed below. There were no ex secretaries.

Jubilee House Limited Address / Contact

Office Address Future Business Centre The Hive King Hedges Road
Office Address2 Cb4 2hy
Town Cambridge
Post code CB4 2HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08242636
Date of Incorporation Fri, 5th Oct 2012
Industry Research and experimental development on social sciences and humanities
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Eleanor M.

Position: Director

Appointed: 13 May 2020

Sarah D.

Position: Director

Appointed: 13 May 2020

Jeremy L.

Position: Director

Appointed: 13 May 2020

Phillippa T.

Position: Director

Appointed: 01 November 2017

David S.

Position: Director

Appointed: 13 May 2020

Resigned: 23 August 2022

Sarah S.

Position: Director

Appointed: 01 November 2017

Resigned: 01 May 2019

Samuel B.

Position: Director

Appointed: 01 November 2017

Resigned: 01 May 2019

Peter L.

Position: Director

Appointed: 01 November 2017

Resigned: 15 April 2020

Phillip P.

Position: Director

Appointed: 01 November 2017

Resigned: 09 February 2023

Michael S.

Position: Director

Appointed: 05 October 2012

Resigned: 01 November 2017

Auriel S.

Position: Director

Appointed: 05 October 2012

Resigned: 01 November 2017

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we researched, there is Jeremy L. The abovementioned PSC. The second one in the PSC register is Michael S. This PSC has significiant influence or control over the company,.

Jeremy L.

Notified on 13 May 2020
Nature of control: right to appoint and remove directors

Michael S.

Notified on 5 October 2016
Ceased on 18 May 2020
Nature of control: significiant influence or control

Company previous names

Jubilee House Management March 19, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Current Assets22 1594 3221 0281 6874 832183
Net Assets Liabilities   22  
Other
Creditors 2 501173 1491 0281 6854 830181
Net Current Assets Liabilities2-109 629-168 82822  
Total Assets Less Current Liabilities2-109 629-168 827    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023-05-18
filed on: 22nd, June 2023
Free Download (3 pages)

Company search

Advertisements