General information

Name:

Jubiii Limited

Office Address:

52 Brook Street W1K 5DS London

Number: 07890719

Incorporation date: 2011-12-22

Dissolution date: 2021-09-07

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Jubiii came into being in 2011 as a company enlisted under no 07890719, located at W1K 5DS London at 52 Brook Street. The firm's last known status was dissolved. Jubiii had been in this business field for 10 years.

Our database related to this particular firm's members suggests that the last two directors were: Jan P. and Bo S. who were appointed on 27th March 2012 and 22nd December 2011.

Executives who controlled the firm include: Bodil P. owned over 3/4 of company shares and had 3/4 to full of voting rights. Anette B. owned over 3/4 of company shares, had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Jan P.

Role: Director

Appointed: 27 March 2012

Latest update: 25 November 2023

Role: Corporate Secretary

Appointed: 22 December 2011

Address: London, W1K 5DS, England

Latest update: 25 November 2023

Bo S.

Role: Director

Appointed: 22 December 2011

Latest update: 25 November 2023

People with significant control

Bodil P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Anette B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 05 January 2022
Confirmation statement last made up date 22 December 2020
Annual Accounts 20 September 2013
Start Date For Period Covered By Report 2011-12-22
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 20 September 2013
Annual Accounts 05 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 05 September 2014
Annual Accounts 18 August 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 18 August 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, September 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
9
Company Age

Closest Companies - by postcode