JUBII UK LIMITED

Register to unlock more data on OkredoRegister

JUBII UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03923511

Incorporation date

06/02/2000

Size

Full

Contacts

Registered address

Registered address

35 Vine Street, London EC3N 2AACopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2000)
dot icon17/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon04/10/2010
First Gazette notice for voluntary strike-off
dot icon23/09/2010
Application to strike the company off the register
dot icon17/03/2010
Certificate of change of name
dot icon17/03/2010
Change of name notice
dot icon10/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon10/02/2010
Director's details changed for Robert Paul Voogel on 2010-02-07
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon04/11/2009
Full accounts made up to 2007-12-31
dot icon04/11/2009
Full accounts made up to 2006-12-31
dot icon10/07/2009
Full accounts made up to 2005-12-31
dot icon01/07/2009
Return made up to 07/02/09; full list of members
dot icon29/06/2009
Appointment Terminated Secretary christoph mohn
dot icon19/03/2009
Director appointed robert paul voogel
dot icon19/03/2009
Appointment Terminated Director peter lundsgaard
dot icon07/10/2008
Registered office changed on 08/10/2008 from devonshire house 60 goswell road london EC1M 5PU
dot icon07/10/2008
Return made up to 07/02/08; no change of members
dot icon07/10/2008
Appointment Terminated Director christoph mohn
dot icon21/09/2008
Full accounts made up to 2004-12-31
dot icon28/11/2007
Director resigned
dot icon18/11/2007
Director resigned
dot icon27/08/2007
Director resigned
dot icon27/08/2007
New director appointed
dot icon20/03/2007
Return made up to 07/02/07; full list of members
dot icon20/03/2007
Director's particulars changed
dot icon05/07/2006
New director appointed
dot icon20/06/2006
Director resigned
dot icon14/03/2006
Return made up to 07/02/06; full list of members
dot icon05/03/2006
Return made up to 07/02/05; full list of members
dot icon22/01/2006
Director resigned
dot icon22/01/2006
Director resigned
dot icon06/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon28/03/2005
New director appointed
dot icon28/03/2005
Director resigned
dot icon23/06/2004
New secretary appointed
dot icon11/03/2004
Secretary resigned;director resigned
dot icon11/03/2004
Full accounts made up to 2003-12-31
dot icon01/03/2004
Return made up to 07/02/04; full list of members
dot icon01/03/2004
Director's particulars changed
dot icon01/03/2004
Registered office changed on 02/03/04
dot icon29/02/2004
Secretary's particulars changed;director's particulars changed
dot icon23/02/2004
New director appointed
dot icon23/02/2004
New director appointed
dot icon29/01/2004
Registered office changed on 30/01/04 from: lycos house 3 sutton lane clerkenwell london EC1M 5PU
dot icon14/12/2003
Full accounts made up to 2002-12-31
dot icon29/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon13/07/2003
Director resigned
dot icon13/05/2003
New director appointed
dot icon07/03/2003
Return made up to 07/02/03; full list of members
dot icon07/03/2003
Director's particulars changed
dot icon07/03/2003
Location of register of members address changed
dot icon12/12/2002
Particulars of mortgage/charge
dot icon25/11/2002
Full accounts made up to 2001-12-31
dot icon23/10/2002
Registered office changed on 24/10/02 from: 3RD floor terminal house 52 grosvenor gardens london SW1W 0AU
dot icon30/07/2002
New director appointed
dot icon20/05/2002
Director resigned
dot icon04/03/2002
Return made up to 07/02/02; full list of members
dot icon04/03/2002
Secretary's particulars changed;director's particulars changed;director resigned
dot icon04/03/2002
Location of register of members address changed
dot icon13/12/2001
Full accounts made up to 2001-06-30
dot icon31/10/2001
Director resigned
dot icon29/07/2001
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon09/07/2001
New director appointed
dot icon09/07/2001
Director resigned
dot icon17/06/2001
Secretary resigned
dot icon17/06/2001
New secretary appointed
dot icon23/05/2001
New director appointed
dot icon23/05/2001
New director appointed
dot icon23/05/2001
New director appointed
dot icon23/05/2001
New director appointed
dot icon23/05/2001
New director appointed
dot icon09/05/2001
Return made up to 07/02/01; full list of members
dot icon19/03/2001
Location of register of members
dot icon11/02/2001
Registered office changed on 12/02/01 from: 5TH floor 7 air street london W1R 5RJ
dot icon14/08/2000
Particulars of mortgage/charge
dot icon14/06/2000
Memorandum and Articles of Association
dot icon14/06/2000
Resolutions
dot icon12/04/2000
New director appointed
dot icon12/04/2000
Director resigned
dot icon02/03/2000
New director appointed
dot icon02/03/2000
Director resigned
dot icon02/03/2000
Director resigned
dot icon21/02/2000
Accounting reference date extended from 28/02/01 to 30/06/01
dot icon21/02/2000
Registered office changed on 22/02/00 from: 5 chancery lane clifford's inn london EC4A 1BU
dot icon06/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christoph Mohn
Director
01/01/2004 - 11/03/2004
20
Lee, Jeffrey
Director
01/06/2006 - 15/11/2007
3
Lundsgaard, Peter
Director
15/06/2007 - 05/03/2009
1
Mr Alex Kovach
Director
08/03/2000 - 30/06/2005
5
Bannister, Neil
Director
01/07/2002 - 10/03/2004
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JUBII UK LIMITED

JUBII UK LIMITED is an(a) Dissolved company incorporated on 06/02/2000 with the registered office located at 35 Vine Street, London EC3N 2AA. 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 JUBII UK LIMITED?

toggle

JUBII UK LIMITED is currently Dissolved. It was registered on 06/02/2000 and dissolved on 17/01/2011.

Where is JUBII UK LIMITED located?

toggle

JUBII UK LIMITED is registered at 35 Vine Street, London EC3N 2AA.

What does JUBII UK LIMITED do?

toggle

JUBII UK LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for JUBII UK LIMITED?

toggle

The latest filing was on 17/01/2011: Final Gazette dissolved via voluntary strike-off.