General information

Name:

Jubilant Solutions Limited

Office Address:

C/o Frost Group Limited Court House LE65 1ES Ashby-de-la-zouch

Number: 07188138

Incorporation date: 2010-03-12

Dissolution date: 2023-08-01

End of financial year: 12 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Jubilant Solutions came into being in 2010 as a company enlisted under no 07188138, located at LE65 1ES Ashby-de-la-zouch at C/o Frost Group Limited. The firm's last known status was dissolved. Jubilant Solutions had been operating in this business field for 13 years.

The following business was supervised by 1 director: Jayabharat G. who was presiding over it for 13 years.

Jayabharat G. was the individual with significant control over this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jayabharat G.

Role: Director

Appointed: 12 March 2010

Latest update: 4 September 2023

People with significant control

Jayabharat G.
Notified on 9 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Neolla L.
Notified on 9 April 2017
Ceased on 23 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 12 December 2022
Account last made up date 12 March 2021
Confirmation statement next due date 23 April 2022
Confirmation statement last made up date 09 April 2021
Annual Accounts 8 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 September 2014
Annual Accounts 10 May 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 May 2016
Annual Accounts 24 February 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 24 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 12 March 2021
Annual Accounts 18 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 18 December 2012
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 1st, August 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

16 Camellia House Tilley Road High Street

Post code:

TW13 4GJ

City / Town:

Feltham

HQ address,
2013

Address:

Kd Tower, Suite 7 Cotterells

Post code:

HP1 1FW

City / Town:

Hemel Hempstead

HQ address,
2014

Address:

Kd Tower, Suite 7 Cotterells

Post code:

HP1 1FW

City / Town:

Hemel Hempstead

HQ address,
2015

Address:

Kd Tower, Suite 7 Cotterells

Post code:

HP1 1FW

City / Town:

Hemel Hempstead

HQ address,
2016

Address:

Kd Tower, Suite 7 Cotterells

Post code:

HP1 1FW

City / Town:

Hemel Hempstead

Accountant/Auditor,
2015 - 2012

Name:

Sjd Accountancy

Address:

12th Floor 30 Crown Place

Post code:

EC2A 2AL

City / Town:

London

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
13
Company Age

Closest Companies - by postcode