Jubilee Fireworks Limited

General information

Name:

Jubilee Fireworks Ltd

Office Address:

Unit 29 Dawley Trading Estate Stallings Lane DY6 7AP Kingswinford

Number: 02912661

Incorporation date: 1994-03-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01384404671

Emails:

  • enquiries@jubileefireworks.co.uk

Websites

www.jubileefireworks.biz
www.jubileefireworks.co.uk

Description

Data updated on:

Jubilee Fireworks Limited can be contacted at Kingswinford at Unit 29 Dawley Trading Estate. Anyone can search for the company by the post code - DY6 7AP. This company has been in business on the UK market for thirty years. The company is registered under the number 02912661 and its official state is active. The company's Standard Industrial Classification Code is 90010, that means Performing arts. Jubilee Fireworks Ltd reported its latest accounts for the period that ended on 2022-03-31. Its most recent confirmation statement was submitted on 2023-03-25.

Jubilee Fireworks Ltd is a small-sized vehicle operator with the licence number OD1147526. The firm has one transport operating centre in the country. In their subsidiary in Kingswinford on Dawley Trading Estate, 2 machines are available.

1 transaction have been registered in 2014 with a sum total of £12,650. In 2013 there was a similar number of transactions (exactly 4) that added up to £27,500. The Council conducted 2 transactions in 2011, this added up to £12,750. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 7 transactions and issued invoices for £52,900. Cooperation with the Sandwell Council council covered the following areas: Street Scene and Neighbourhoods.

Christopher P. is this specific firm's single managing director, that was arranged to perform management duties in 1994. Since March 24, 1994 Martin H., had fulfilled assigned duties for this limited company until the resignation on December 31, 2015. As a follow-up a different director, including Heather P. resigned in December 2015. In order to find professional help with legal documentation, this limited company has been utilizing the skills of Christopher P. as a secretary for the last 30 years.

Financial data based on annual reports

Company staff

Christopher P.

Role: Secretary

Appointed: 24 March 1994

Latest update: 16 March 2024

Christopher P.

Role: Director

Appointed: 24 March 1994

Latest update: 16 March 2024

People with significant control

Christopher P. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares .

Christopher P.
Notified on 1 January 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 April 2024
Confirmation statement last made up date 25 March 2023
Annual Accounts 30th December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30th December 2014
Annual Accounts 2nd March 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2nd March 2016
Annual Accounts 1st March 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1st March 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 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 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 17th December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 17th December 2012
Annual Accounts 19th December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19th December 2013

Company Vehicle Operator Data

Unit 29

Address

Dawley Trading Estate , Stallings Lane

City

Kingswinford

Postal code

DY6 7AP

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 31st, December 2023
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Sandwell Council 1 £ 12 650.00
2014-11-12 2015P08_003051 £ 12 650.00 Street Scene
2013 Sandwell Council 4 £ 27 500.00
2013-11-10 2014P08_003147 £ 14 700.00 Street Scene
2013-04-01 2014P01_003044 £ 13 150.00 Street Scene
2013-12-01 2014P09_001488 £ 500.00 Neighbourhoods
2011 Sandwell Council 2 £ 12 750.00
2011-11-06 2012P08_004050 £ 11 950.00 Street Scene
2011-09-01 2012P06_000495 £ 800.00 Street Scene

Search other companies

Services (by SIC Code)

  • 90010 : Performing arts
  • 74909 : Other professional, scientific and technical activities not elsewhere classified
30
Company Age

Similar companies nearby

Closest companies