BLUECROFT - IPE JUBILEE LIMITED

Register to unlock more data on OkredoRegister

BLUECROFT - IPE JUBILEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10081313

Incorporation date

23/03/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Beauchamp Court, 10 Victors Way, Barnet EN5 5TZCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2016)
dot icon19/05/2025
Statement of affairs
dot icon19/05/2025
Resolutions
dot icon19/05/2025
Appointment of a voluntary liquidator
dot icon15/04/2025
Registered office address changed from 2nd Floor, 22 Gilbert Street London W1K 5HD England to 1 Beauchamp Court 10 Victors Way Barnet EN5 5TZ on 2025-04-15
dot icon10/04/2025
Compulsory strike-off action has been suspended
dot icon10/04/2025
Cessation of Ipe Group (Holdings) Limited as a person with significant control on 2024-02-27
dot icon18/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon18/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon18/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon18/07/2024
Amended total exemption full accounts made up to 2023-03-31
dot icon30/06/2024
Total exemption full accounts made up to 2023-03-31
dot icon11/04/2024
Termination of appointment of Mohammed Adnan Imam as a director on 2024-04-01
dot icon11/04/2024
Appointment of Mr Mohammed Fazlul Karim Mondol as a director on 2024-04-01
dot icon11/04/2024
Confirmation statement made on 2024-02-27 with updates
dot icon16/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon16/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon16/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon16/01/2024
Amended total exemption full accounts made up to 2022-03-31
dot icon22/12/2023
Previous accounting period shortened from 2023-03-29 to 2023-03-28
dot icon20/12/2023
Total exemption full accounts made up to 2022-03-31
dot icon11/07/2023
Registration of charge 100813130006, created on 2023-07-07
dot icon21/03/2023
Previous accounting period shortened from 2022-03-30 to 2022-03-29
dot icon27/02/2023
Confirmation statement made on 2023-02-27 with updates
dot icon25/02/2023
Termination of appointment of Thomas Kevin Mulligan as a director on 2023-02-25
dot icon25/02/2023
Termination of appointment of Enamur Ur Rahman as a director on 2023-02-25
dot icon25/02/2023
Termination of appointment of Shyan Zubair as a director on 2023-02-25
dot icon25/02/2023
Appointment of Mr Mohammed Adnan Imam as a director on 2023-02-24
dot icon25/02/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon08/08/2022
Registered office address changed from , 4th Floor 73 New Bond Street, London, W1S 1RS, England to 2nd Floor, 22 Gilbert Street London W1K 5HD on 2022-08-08
dot icon11/05/2022
Registration of charge 100813130004, created on 2022-05-03
dot icon11/05/2022
Registration of charge 100813130005, created on 2022-05-03
dot icon06/05/2022
Satisfaction of charge 100813130003 in full
dot icon04/04/2022
Accounts for a dormant company made up to 2021-03-31
dot icon04/04/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon30/03/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon20/12/2021
Termination of appointment of Enam Rahman as a secretary on 2021-12-19
dot icon28/04/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon20/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon20/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon20/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon28/04/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon16/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon16/01/2020
Consolidated accounts of parent company for subsidiary company period ending 30/03/19
dot icon07/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon07/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon04/12/2019
Satisfaction of charge 100813130001 in full
dot icon04/12/2019
Satisfaction of charge 100813130002 in full
dot icon02/12/2019
Registration of charge 100813130003, created on 2019-11-29
dot icon20/09/2019
Total exemption full accounts made up to 2018-03-31
dot icon20/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon20/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon30/08/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon02/08/2019
Confirmation statement made on 2019-08-02 with updates
dot icon02/05/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon18/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon31/05/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon28/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon12/09/2017
Notification of Ipe Group (Holdings) Limited as a person with significant control on 2017-09-12
dot icon12/09/2017
Cessation of Mohammed Adnan Imam as a person with significant control on 2017-09-12
dot icon05/09/2017
Change of details for Mr Mohammed Adnan Imam as a person with significant control on 2017-09-05
dot icon10/08/2017
Registered office address changed from , Black Sea House 72 Wilson Street, London, EC2A 2DH, England to 2nd Floor, 22 Gilbert Street London W1K 5HD on 2017-08-10
dot icon04/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon03/06/2016
Registered office address changed from , 73 New Bond Street, London, W1S 1RS, United Kingdom to 2nd Floor, 22 Gilbert Street London W1K 5HD on 2016-06-03
dot icon25/05/2016
Registration of charge 100813130002, created on 2016-05-25
dot icon25/05/2016
Registration of charge 100813130001, created on 2016-05-25
dot icon29/03/2016
Appointment of Mr Shyan Zubair as a director on 2016-03-29
dot icon29/03/2016
Appointment of Mr Enamur Rahman as a director on 2016-03-29
dot icon29/03/2016
Termination of appointment of John Thomas Woolstencroft as a director on 2016-03-29
dot icon29/03/2016
Termination of appointment of Mohammed Adnan Imam as a director on 2016-03-29
dot icon23/03/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
27/02/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
28/03/2024
dot iconNext due on
28/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Imam, Mohammed Adnan
Director
23/03/2016 - 29/03/2016
126
Imam, Mohammed Adnan
Director
24/02/2023 - 01/04/2024
126
Mulligan, Thomas Kevin
Director
23/03/2016 - 25/02/2023
45
Zubair, Shyan
Director
29/03/2016 - 25/02/2023
34
Rahman, Enamur Ur
Director
29/03/2016 - 25/02/2023
74

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUECROFT - IPE JUBILEE LIMITED

BLUECROFT - IPE JUBILEE LIMITED is an(a) Liquidation company incorporated on 23/03/2016 with the registered office located at 1 Beauchamp Court, 10 Victors Way, Barnet EN5 5TZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUECROFT - IPE JUBILEE LIMITED?

toggle

BLUECROFT - IPE JUBILEE LIMITED is currently Liquidation. It was registered on 23/03/2016 .

Where is BLUECROFT - IPE JUBILEE LIMITED located?

toggle

BLUECROFT - IPE JUBILEE LIMITED is registered at 1 Beauchamp Court, 10 Victors Way, Barnet EN5 5TZ.

What does BLUECROFT - IPE JUBILEE LIMITED do?

toggle

BLUECROFT - IPE JUBILEE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BLUECROFT - IPE JUBILEE LIMITED?

toggle

The latest filing was on 19/05/2025: Statement of affairs.