Background WavePink WaveYellow Wave

JUBILEE AUTOMOTIVE GROUP LIMITED (02708387)

JUBILEE AUTOMOTIVE GROUP LIMITED (02708387) is an active UK company. incorporated on 21 April 1992. with registered office in Wednesbury. The company operates in the Manufacturing sector, engaged in manufacture of motor vehicles. JUBILEE AUTOMOTIVE GROUP LIMITED has been registered for 33 years. Current directors include DRAKE, Laurence Roger, NEWMAN, Richard John, THORNTON, David Anthony and 2 others.

Company Number
02708387
Status
active
Type
ltd
Incorporated
21 April 1992
Age
33 years
Address
Jubilee Automotive Group, Wednesbury, WS10 0NQ
Industry Sector
Manufacturing
Business Activity
Manufacture of motor vehicles
Directors
DRAKE, Laurence Roger, NEWMAN, Richard John, THORNTON, David Anthony, WATKINS, David Paul, WELLS, Joe Robert James
SIC Codes
29100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUBILEE AUTOMOTIVE GROUP LIMITED

JUBILEE AUTOMOTIVE GROUP LIMITED is an active company incorporated on 21 April 1992 with the registered office located in Wednesbury. The company operates in the Manufacturing sector, specifically engaged in manufacture of motor vehicles. JUBILEE AUTOMOTIVE GROUP LIMITED was registered 33 years ago.(SIC: 29100)

Status

active

Active since 33 years ago

Company No

02708387

LTD Company

Age

33 Years

Incorporated 21 April 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

GET SET LIMITED
From: 21 April 1992To: 25 September 2000
Contact
Address

Jubilee Automotive Group Woden Road South Wednesbury, WS10 0NQ,

Previous Addresses

5 Hagley Court South, the Waterfront, Brierley Hill West Midlands DY5 1XE
From: 21 April 1992To: 1 November 2024
Timeline

17 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Apr 92
Loan Cleared
Mar 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
May 23
Director Joined
Oct 23
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

HARRISON, Andrew

Active
Woden Road South, WednesburyWS10 0NQ
Secretary
Appointed 01 Feb 2023

DRAKE, Laurence Roger

Active
Woden Road South, WednesburyWS10 0NQ
Born December 1974
Director
Appointed 26 Jan 2026

NEWMAN, Richard John

Active
Woden Road South, WednesburyWS10 0NQ
Born February 1979
Director
Appointed 01 Apr 2022

THORNTON, David Anthony

Active
Woden Road South, WednesburyWS10 0NQ
Born July 1971
Director
Appointed 01 Apr 2022

WATKINS, David Paul

Active
5 Hagley Court South, The, West MidlandsDY5 1XE
Born May 1972
Director
Appointed 02 May 2023

WELLS, Joe Robert James

Active
Woden Road South, WednesburyWS10 0NQ
Born August 1990
Director
Appointed 29 Sept 2023

DRISCOLL, Dominic Joseph

Resigned
53 Honeybourne Road, HalesowenB63 3ET
Secretary
Appointed 28 May 1992
Resigned 17 Aug 1992

JOHNSTON, James Patrick

Resigned
5 Hagley Court South, The, West MidlandsDY5 1XE
Secretary
Appointed 17 Aug 1992
Resigned 31 Dec 2022

SECRETARIES BY DESIGN LIMITED

Resigned
52 Market Street, LeicsLE65 1AN
Corporate nominee secretary
Appointed 21 Apr 1992
Resigned 28 May 1992

BRICE, Nigel Antony

Resigned
Woden Road South, WednesburyWS10 0NQ
Born January 1962
Director
Appointed 01 Apr 2022
Resigned 31 Dec 2025

DRISCOLL, Dominic Joseph

Resigned
53 Honeybourne Road, HalesowenB63 3ET
Born November 1948
Director
Appointed 28 May 1992
Resigned 22 Apr 1995

HOLLAND, Michael Richard

Resigned
5 Hagley Court South, The, West MidlandsDY5 1XE
Born December 1947
Director
Appointed 01 Apr 2022
Resigned 31 Dec 2022

HOLLAND, Michael Richard

Resigned
5 Hagley Court South, The, West MidlandsDY5 1XE
Born December 1947
Director
Appointed 28 May 1992
Resigned 31 Dec 2022

JOHNSTON, James Patrick

Resigned
5 Hagley Court South, The, West MidlandsDY5 1XE
Born December 1956
Director
Appointed 01 Apr 2022
Resigned 31 Dec 2022

JOHNSTON, James Patrick

Resigned
5 Hagley Court South, The, West MidlandsDY5 1XE
Born December 1956
Director
Appointed 17 Aug 1992
Resigned 31 Dec 2022

NOMINEES BY DESIGN LIMITED

Resigned
Blackthorn House Mary Ann Street, Birmingham
Corporate nominee director
Appointed 21 Apr 1992
Resigned 28 May 1992

Persons with significant control

3

1 Active
2 Ceased
179 Queens Road, WeybridgeKT13 0AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2022

Mr James Patrick Johnston

Ceased
The Waterfront, Brierley HillDY5 1XE
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2022

Mr Michael Richard Holland

Ceased
The Waterfront, Brierley HillDY5 1XE
Born December 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

117

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Accounts With Accounts Type Small
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 February 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2023
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
15 December 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Memorandum Articles
20 June 2022
MAMA
Resolution
16 June 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Legacy
6 April 2022
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Legacy
6 April 2022
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Small
28 January 2010
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Small
3 March 2009
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Medium
11 March 2008
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Accounts With Accounts Type Medium
7 March 2007
AAAnnual Accounts
Legacy
6 July 2006
287Change of Registered Office
Legacy
19 May 2006
363aAnnual Return
Accounts With Accounts Type Medium
1 March 2006
AAAnnual Accounts
Legacy
29 April 2005
363aAnnual Return
Accounts With Accounts Type Medium
2 March 2005
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 March 2004
AAAnnual Accounts
Legacy
26 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 March 2003
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 March 2002
AAAnnual Accounts
Legacy
15 May 2001
287Change of Registered Office
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 February 2001
AAAnnual Accounts
Certificate Change Of Name Company
22 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 March 2000
AAAnnual Accounts
Legacy
11 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 February 1999
AAAnnual Accounts
Legacy
28 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1998
AAAnnual Accounts
Legacy
27 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1997
AAAnnual Accounts
Legacy
24 January 1997
395Particulars of Mortgage or Charge
Legacy
3 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1996
AAAnnual Accounts
Legacy
15 December 1995
88(2)R88(2)R
Legacy
30 October 1995
288288
Legacy
19 May 1995
288288
Legacy
1 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1995
AAAnnual Accounts
Legacy
6 May 1994
363sAnnual Return (shuttle)
Resolution
27 October 1993
RESOLUTIONSResolutions
Resolution
27 October 1993
RESOLUTIONSResolutions
Resolution
27 October 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 October 1993
AAAnnual Accounts
Legacy
14 June 1993
363sAnnual Return (shuttle)
Legacy
11 November 1992
88(2)R88(2)R
Legacy
10 September 1992
288288
Legacy
8 June 1992
288288
Legacy
8 June 1992
288288
Legacy
8 June 1992
287Change of Registered Office
Legacy
8 June 1992
288288
Legacy
27 April 1992
123Notice of Increase in Nominal Capital
Resolution
27 April 1992
RESOLUTIONSResolutions
Resolution
27 April 1992
RESOLUTIONSResolutions
Incorporation Company
21 April 1992
NEWINCIncorporation