Punch Taverns (jubilee) Limited LONDON


Founded in 2003, Punch Taverns (jubilee), classified under reg no. 04821157 is an active company. Currently registered at Elsley Court W1W 8BE, London the company has been in the business for 21 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 2nd Sep 2004 Punch Taverns (jubilee) Limited is no longer carrying the name Punch Pub Company (jubilee).

The firm has 3 directors, namely Sean P., Christopher M. and Lawson M.. Of them, Christopher M., Lawson M. have been with the company the longest, being appointed on 29 August 2017 and Sean P. has been with the company for the least time - from 24 April 2019. At present 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.

Punch Taverns (jubilee) Limited Address / Contact

Office Address Elsley Court
Office Address2 20-22 Great Titchfield Street
Town London
Post code W1W 8BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04821157
Date of Incorporation Fri, 4th Jul 2003
Industry Public houses and bars
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Sean P.

Position: Director

Appointed: 24 April 2019

Christopher M.

Position: Director

Appointed: 29 August 2017

Lawson M.

Position: Director

Appointed: 29 August 2017

David T.

Position: Director

Appointed: 29 August 2017

Resigned: 24 April 2019

David F.

Position: Director

Appointed: 29 August 2017

Resigned: 31 July 2020

Edward B.

Position: Director

Appointed: 07 October 2014

Resigned: 29 August 2017

Francesca A.

Position: Secretary

Appointed: 07 October 2014

Resigned: 29 August 2017

Neil G.

Position: Director

Appointed: 01 February 2013

Resigned: 30 November 2016

Claire H.

Position: Secretary

Appointed: 01 February 2013

Resigned: 07 October 2014

Roger W.

Position: Director

Appointed: 13 August 2012

Resigned: 01 February 2013

Helen T.

Position: Secretary

Appointed: 06 July 2011

Resigned: 01 February 2013

Stephen D.

Position: Director

Appointed: 06 September 2010

Resigned: 29 August 2017

Edward B.

Position: Director

Appointed: 18 June 2010

Resigned: 13 August 2012

Philip D.

Position: Director

Appointed: 17 October 2007

Resigned: 31 January 2011

Claire S.

Position: Secretary

Appointed: 30 November 2006

Resigned: 06 July 2011

Andrew T.

Position: Director

Appointed: 24 September 2004

Resigned: 30 November 2007

Deborah K.

Position: Director

Appointed: 24 September 2004

Resigned: 01 July 2008

William W.

Position: Director

Appointed: 24 September 2004

Resigned: 29 September 2006

Francis P.

Position: Director

Appointed: 24 September 2004

Resigned: 30 November 2007

Giles T.

Position: Director

Appointed: 16 August 2004

Resigned: 06 September 2010

Susan R.

Position: Secretary

Appointed: 20 October 2003

Resigned: 30 November 2006

Neil P.

Position: Secretary

Appointed: 01 September 2003

Resigned: 20 October 2003

Neil P.

Position: Director

Appointed: 01 September 2003

Resigned: 18 June 2010

Robert M.

Position: Director

Appointed: 01 September 2003

Resigned: 17 October 2007

David J.

Position: Director

Appointed: 14 August 2003

Resigned: 01 September 2003

Joanna P.

Position: Director

Appointed: 13 August 2003

Resigned: 01 September 2003

Eleanor Z.

Position: Director

Appointed: 04 July 2003

Resigned: 14 August 2003

Louise S.

Position: Director

Appointed: 04 July 2003

Resigned: 14 August 2003

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 04 July 2003

Resigned: 01 September 2003

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we researched, there is Punch Taverns (Chiltern) Limited from London, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Heineken Uk Limited that entered Edinburgh, Scotland as the address. This PSC has a legal form of "a corporate" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Moving on, there is Punch Jubilee Intermediate Holding Company Limited, who also meets the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Punch Taverns (Chiltern) Limited

Elsley Court 20-22 Great Titchfield Street, London, England, W1W 8BE, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 10840658
Notified on 23 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Heineken Uk Limited

3-4 Broadway Park, South Gyle Broadway, Edinburgh, Scotland, EH12 9JZ, Scotland

Legal authority United Kingdom (Scotland)
Legal form Corporate
Country registered Scotland
Place registered Companies House
Registration number Sc065527
Notified on 29 August 2017
Nature of control: significiant influence or control

Punch Jubilee Intermediate Holding Company Limited

Jubilee House Second Avenue, Centrum One Hundred, Burton-On-Trent, Staffordshire, DE14 2WF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Ceased on 23 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Punch Pub Company (jubilee) September 2, 2004
Trushelfco (no.2966) August 22, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 29th, September 2023
Free Download (93 pages)

Company search

Advertisements