Jubilee Hall 2000 Limited LONDON


Founded in 1999, Jubilee Hall 2000, classified under reg no. 03832172 is an active company. Currently registered at 30 The Piazza WC2E 8BE, London the company has been in the business for 25 years. Its financial year was closed on March 30 and its latest financial statement was filed on 31st March 2022.

At the moment there are 5 directors in the the firm, namely Sebastian B., Carol M. and Jeremy S. and others. In addition one secretary - Jon G. - is with the company. At the moment 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 Hall 2000 Limited Address / Contact

Office Address 30 The Piazza
Office Address2 Covent Garden
Town London
Post code WC2E 8BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03832172
Date of Incorporation Thu, 26th Aug 1999
Industry Activities of sport clubs
End of financial Year 30th March
Company age 25 years old
Account next due date Sat, 30th Dec 2023 (140 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Sebastian B.

Position: Director

Appointed: 14 November 2022

Jon G.

Position: Secretary

Appointed: 14 November 2022

Carol M.

Position: Director

Appointed: 15 November 2021

Jeremy S.

Position: Director

Appointed: 15 November 2021

Josephine W.

Position: Director

Appointed: 11 November 2019

Linda C.

Position: Director

Appointed: 06 November 2017

Diana B.

Position: Director

Appointed: 06 November 2017

Resigned: 15 November 2021

Allan H.

Position: Director

Appointed: 31 October 2016

Resigned: 18 January 2019

John M.

Position: Director

Appointed: 21 October 2013

Resigned: 04 June 2018

David A.

Position: Director

Appointed: 21 October 2013

Resigned: 23 August 2017

Simon C.

Position: Director

Appointed: 09 September 2011

Resigned: 07 June 2016

Steven C.

Position: Director

Appointed: 29 October 2007

Resigned: 01 November 2016

Gareth D.

Position: Director

Appointed: 23 October 2006

Resigned: 18 October 2010

Jacqui S.

Position: Director

Appointed: 18 October 2004

Resigned: 11 August 2006

Philip R.

Position: Secretary

Appointed: 11 March 2002

Resigned: 10 May 2021

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 August 1999

Resigned: 26 August 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 August 1999

Resigned: 26 August 1999

Barry C.

Position: Secretary

Appointed: 26 August 1999

Resigned: 11 March 2002

Patricia H.

Position: Director

Appointed: 26 August 1999

Resigned: 03 December 2007

John M.

Position: Director

Appointed: 26 August 1999

Resigned: 12 November 2009

Simon C.

Position: Director

Appointed: 26 August 1999

Resigned: 14 June 2004

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Jubilee Hall Trust Limited from London, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Jubilee Hall Trust Limited

30 The Piazza, London, WC2E 8BE, England

Legal authority Companies Act 2013
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 013610649
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand46 62757 34967 37263 01890 56839 41032 87336 718
Current Assets58 97659 65678 388205 61793 23552 15954 19654 772
Debtors11 0792 21710 936142 5992 66712 74921 32318 054
Other Debtors 1 0464 0778 3141 73228419 7238 385
Property Plant Equipment8 5273 2686849441 015524103340
Total Inventories1 2709080     
Net Assets Liabilities   26 78726 81726 83725 74024 584
Other
Accumulated Depreciation Impairment Property Plant Equipment108 88574 37477 80960 89961 56962 06062 48162 584
Amounts Owed By Group Undertakings  5 660 560 183 
Amounts Owed To Group Undertakings 24 366 98 64 1 011
Bank Borrowings Overdrafts  40 364 25 767   
Creditors81 08770 24752 357179 77467 24025 74628 53930 528
Disposals Decrease In Depreciation Impairment Property Plant Equipment 39 216 17 371    
Disposals Property Plant Equipment 39 770 17 371    
Increase From Depreciation Charge For Year Property Plant Equipment 4 7053 435461670491 103
Net Current Assets Liabilities-22 111-10 59126 03125 84325 99526 41325 65724 244
Number Shares Issued Fully Paid 33333 3
Other Creditors 43 14810 39367 61438 39225 55223 80525 921
Other Taxation Social Security Payable 835191 6733698  
Par Value Share 11111 1
Property Plant Equipment Gross Cost117 41277 64278 49361 84362 584 62 58462 924
Total Additions Including From Business Combinations Property Plant Equipment  851721741  340
Total Assets Less Current Liabilities-13 584-7 32326 71526 78727 01026 93725 76024 584
Trade Creditors Trade Payables 1 8981 581110 3893 045324 7343 596
Trade Debtors Trade Receivables 1 1711 199134 28537512 4651 4179 669
Average Number Employees During Period   55445
Provisions For Liabilities Balance Sheet Subtotal    19310020 

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers
Small company accounts made up to 31st March 2023
filed on: 14th, December 2023
Free Download (9 pages)

Company search

Advertisements