Jubilee Process Ltd CHICHESTER


Founded in 2015, Jubilee Process, classified under reg no. 09917409 is an active company. Currently registered at 8 Jubilee Road PO19 7XB, Chichester the company has been in the business for nine years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 2 directors, namely Catherine C., John C.. Of them, Catherine C., John C. have been with the company the longest, being appointed on 15 December 2015. As of 16 June 2024, our data shows no information about any ex officers on these positions.

Jubilee Process Ltd Address / Contact

Office Address 8 Jubilee Road
Office Address2 Jubilee Road
Town Chichester
Post code PO19 7XB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09917409
Date of Incorporation Tue, 15th Dec 2015
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Catherine C.

Position: Director

Appointed: 15 December 2015

John C.

Position: Director

Appointed: 15 December 2015

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats discovered, there is Catherine C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is John C. This PSC owns 25-50% shares and has 25-50% voting rights.

Catherine C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6 050      
Balance Sheet
Cash Bank On Hand40 8099 16416 10136 38554 31459 12713 430
Current Assets64 34245 49227 48458 72279 23362 23021 071
Debtors23 53336 32811 38322 33724 9193 1037 641
Net Assets Liabilities6 05017789718 36918 40419 226-16 598
Other Debtors     507 641
Property Plant Equipment1251 6951 4358971 169561441
Cash Bank In Hand40 809      
Tangible Fixed Assets125      
Reserves/Capital
Called Up Share Capital2      
Profit Loss Account Reserve6 048      
Shareholder Funds6 050      
Other
Accumulated Depreciation Impairment Property Plant Equipment42635231 2111 8272 4352 779
Average Number Employees During Period 222222
Corporation Tax Payable   6 80715 7717 402 
Creditors58 41746 68827 74941 08061 77643 45938 110
Increase From Depreciation Charge For Year Property Plant Equipment 259260688616608344
Net Current Assets Liabilities5 925-1 196-26517 64217 45718 771-17 039
Other Creditors   28 21039 41930 49037 659
Other Taxation Social Security Payable   5 2086 27012 993331
Property Plant Equipment Gross Cost1291 9581 9582 1082 9962 9963 220
Provisions For Liabilities Balance Sheet Subtotal 322273170222106 
Taxation Including Deferred Taxation Balance Sheet Subtotal     106 
Total Additions Including From Business Combinations Property Plant Equipment 1 829 150888 224
Total Assets Less Current Liabilities6 0504991 17018 53918 62619 332-16 598
Trade Creditors Trade Payables   855316-24120
Trade Debtors Trade Receivables   22 33724 9193 053 
Creditors Due Within One Year58 417      
Number Shares Allotted2      
Number Shares Issued Fully Paid 222   
Par Value Share1111   
Share Capital Allotted Called Up Paid2      
Tangible Fixed Assets Additions129      
Tangible Fixed Assets Cost Or Valuation129      
Tangible Fixed Assets Depreciation4      
Tangible Fixed Assets Depreciation Charged In Period4      

Company filings

Filing category
Accounts Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 21st, May 2024
Free Download (1 page)

Company search

Advertisements