Jubilee Automotive Group Limited WEST MIDLANDS


Founded in 1992, Jubilee Automotive Group, classified under reg no. 02708387 is an active company. Currently registered at 5 Hagley Court South, The DY5 1XE, West Midlands the company has been in the business for thirty two years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30. Since 2000/09/25 Jubilee Automotive Group Limited is no longer carrying the name Get Set.

Currently there are 5 directors in the the firm, namely Joe W., David W. and David T. and others. In addition one secretary - Andrew H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jubilee Automotive Group Limited Address / Contact

Office Address 5 Hagley Court South, The
Office Address2 Waterfront, Brierley Hill
Town West Midlands
Post code DY5 1XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02708387
Date of Incorporation Tue, 21st Apr 1992
Industry Manufacture of motor vehicles
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Joe W.

Position: Director

Appointed: 29 September 2023

David W.

Position: Director

Appointed: 02 May 2023

Andrew H.

Position: Secretary

Appointed: 01 February 2023

David T.

Position: Director

Appointed: 01 April 2022

Richard N.

Position: Director

Appointed: 01 April 2022

Nigel B.

Position: Director

Appointed: 01 April 2022

James J.

Position: Director

Appointed: 01 April 2022

Resigned: 31 December 2022

Michael H.

Position: Director

Appointed: 01 April 2022

Resigned: 31 December 2022

James J.

Position: Director

Appointed: 17 August 1992

Resigned: 31 December 2022

James J.

Position: Secretary

Appointed: 17 August 1992

Resigned: 31 December 2022

Dominic D.

Position: Director

Appointed: 28 May 1992

Resigned: 22 April 1995

Dominic D.

Position: Secretary

Appointed: 28 May 1992

Resigned: 17 August 1992

Michael H.

Position: Director

Appointed: 28 May 1992

Resigned: 31 December 2022

Secretaries By Design Limited

Position: Nominee Secretary

Appointed: 21 April 1992

Resigned: 28 May 1992

Nominees By Design Limited

Position: Nominee Director

Appointed: 21 April 1992

Resigned: 28 May 1992

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we identified, there is Newship Products Limited from Weybridge, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is James J. This PSC owns 25-50% shares. Moving on, there is Michael H., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Newship Products Limited

Fernside Place 179 Queens Road, Weybridge, KT13 0AH, England

Legal authority England & Wales
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 2022777
Notified on 1 April 2022
Nature of control: 75,01-100% shares

James J.

Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control: 25-50% shares

Michael H.

Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control: 25-50% shares

Company previous names

Get Set September 25, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-30
Balance Sheet
Cash Bank On Hand1 622 4881 905 9082 316 8812 681 8323 861 767
Current Assets4 124 1334 399 8154 808 9785 216 2795 482 741
Debtors193 904217 294196 118102 527126 764
Net Assets Liabilities3 258 6543 942 1884 272 6084 607 1815 018 328
Other Debtors107 685143 511162 349101 24284 331
Property Plant Equipment53 38450 27156 12734 86634 954
Total Inventories2 307 7412 276 6132 295 9792 431 9201 494 210
Other
Accumulated Amortisation Impairment Intangible Assets 8 5008 5008 5008 500
Accumulated Depreciation Impairment Property Plant Equipment226 999243 826262 535259 194260 099
Amounts Owed To Group Undertakings Participating Interests22222
Average Number Employees During Period2327232322
Corporation Tax Payable197 956232 280172 250178 000191 000
Creditors910 567501 002584 401639 868493 771
Depreciation Rate Used For Property Plant Equipment 25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   14 96413 338
Disposals Property Plant Equipment   25 12024 565
Dividends Paid On Shares200 000300 000400 000400 000400 000
Fixed Assets53 38850 27556 13134 87034 958
Future Minimum Lease Payments Under Non-cancellable Operating Leases35 620546 971413 989256 638113 580
Increase From Depreciation Charge For Year Property Plant Equipment 16 82718 70911 62314 243
Intangible Assets Gross Cost8 5008 5008 5008 5008 500
Investments44444
Investments Fixed Assets44444
Investments In Group Undertakings Participating Interests44444
Net Current Assets Liabilities3 213 5663 898 8134 224 5774 576 4114 988 970
Other Creditors480 19694 608140 44368 921110 769
Other Taxation Social Security Payable11 80513 94711 83611 82719 270
Par Value Share 1111
Property Plant Equipment Gross Cost280 383294 097318 662294 060295 053
Provisions For Liabilities Balance Sheet Subtotal8 3006 9008 1004 1005 600
Total Additions Including From Business Combinations Property Plant Equipment   51825 558
Total Assets Less Current Liabilities3 266 9543 949 0884 280 7084 611 2815 023 928
Trade Creditors Trade Payables220 608160 165259 870381 118172 730
Trade Debtors Trade Receivables86 21973 78333 7691 28542 433

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2023/09/30
filed on: 30th, January 2024
Free Download (20 pages)

Company search

Advertisements