Jubilee Way Rtm Company Limited BLANDFORD FORUM


Jubilee Way Rtm Company started in year 2015 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09377852. The Jubilee Way Rtm Company company has been functioning successfully for nine years now and its status is active. The firm's office is based in Blandford Forum at 22 Old Oak Way. Postal code: DT11 0TN.

At the moment there are 8 directors in the the company, namely Heather D., Susan S. and Colin S. and others. In addition one secretary - Robert H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jubilee Way Rtm Company Limited Address / Contact

Office Address 22 Old Oak Way
Office Address2 Winterbourne Whitechurch
Town Blandford Forum
Post code DT11 0TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09377852
Date of Incorporation Wed, 7th Jan 2015
Industry Combined facilities support activities
End of financial Year 31st January
Company age 9 years old
Account next due date Thu, 31st Oct 2024 (173 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Robert H.

Position: Secretary

Appointed: 28 January 2024

Heather D.

Position: Director

Appointed: 29 July 2022

Susan S.

Position: Director

Appointed: 20 November 2020

Colin S.

Position: Director

Appointed: 11 January 2016

Jaqueline S.

Position: Director

Appointed: 11 January 2016

Robert H.

Position: Director

Appointed: 09 January 2015

Joy J.

Position: Director

Appointed: 09 January 2015

David B.

Position: Director

Appointed: 09 January 2015

Susan F.

Position: Director

Appointed: 07 January 2015

Christopher F.

Position: Secretary

Appointed: 08 March 2021

Resigned: 28 January 2024

Daniel J.

Position: Director

Appointed: 13 July 2018

Resigned: 20 November 2020

Jacqueline S.

Position: Secretary

Appointed: 09 February 2018

Resigned: 08 March 2021

Phyllis B.

Position: Director

Appointed: 06 April 2016

Resigned: 29 July 2022

Amanda D.

Position: Director

Appointed: 09 January 2015

Resigned: 13 July 2018

Christopher F.

Position: Secretary

Appointed: 07 January 2015

Resigned: 09 February 2018

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats identified, there is Robert H. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Christopher F. This PSC has significiant influence or control over the company,.

Robert H.

Notified on 16 April 2016
Nature of control: significiant influence or control

Christopher F.

Notified on 16 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-24
Net Worth9341 031985      
Balance Sheet
Current Assets9341 0319852 0751 329972702596419
Net Assets Liabilities  9852 0751 329972702596419
Cash Bank In Hand9281 025979      
Net Assets Liabilities Including Pension Asset Liability9341 031985      
Stocks Inventory666      
Reserves/Capital
Profit Loss Account Reserve934        
Shareholder Funds9341 031985      
Other
Net Current Assets Liabilities9341 0319852 0751 329972702596419
Total Assets Less Current Liabilities9341 0319852 0751 329972702596419

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Appointment (date: 2024-01-28) of a secretary
filed on: 30th, January 2024
Free Download (2 pages)

Company search

Advertisements