Background WavePink WaveYellow Wave

JUBILEEBAY LIMITED (03007130)

JUBILEEBAY LIMITED (03007130) is an active UK company. incorporated on 9 January 1995. with registered office in Maidstone. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. JUBILEEBAY LIMITED has been registered for 31 years. Current directors include PERRY, Maria.

Company Number
03007130
Status
active
Type
ltd
Incorporated
9 January 1995
Age
31 years
Address
The Granary, Maidstone, ME16 9NT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
PERRY, Maria
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUBILEEBAY LIMITED

JUBILEEBAY LIMITED is an active company incorporated on 9 January 1995 with the registered office located in Maidstone. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. JUBILEEBAY LIMITED was registered 31 years ago.(SIC: 96090)

Status

active

Active since 31 years ago

Company No

03007130

LTD Company

Age

31 Years

Incorporated 9 January 1995

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

The Granary Hermitage Court, Hermitage Lane Maidstone, ME16 9NT,

Previous Addresses

Studio 1 305a Goldhawk Road London W12 8EU
From: 12 December 2013To: 2 March 2021
Studio 1 Goldhawk Road London W12 8EU England
From: 26 November 2013To: 12 December 2013
St Peter's Studio 50 North Eyot Gardens London W6 9NL
From: 9 January 1995To: 26 November 2013
Timeline

7 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Nov 18
Director Joined
Nov 18
New Owner
Mar 24
Owner Exit
Mar 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

PERRY, Maria

Active
RochesterME1 1NP
Born June 1971
Director
Appointed 28 Nov 2018

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 09 Jan 1995
Resigned 03 Feb 1995

JAMES, Lynne

Resigned
Parrs Head Mews, RochesterME1 1NP
Secretary
Appointed 04 Feb 1995
Resigned 04 Dec 2018

WILSON, Sylvia Ann

Resigned
80 Nightingale Close, RainhamME8 8HR
Secretary
Appointed 03 Feb 1995
Resigned 23 Feb 2000

NASH HARVEY SECRETARIAL SERVICES LIMITED

Resigned
Prentis Chambers, MaidstoneME14 1PF
Corporate secretary
Appointed 17 Jun 2003
Resigned 28 Feb 2005

BROWN-STONE, Pia Ricki

Resigned
3 Parrs Head Mews, RochesterME1 1NP
Born March 1997
Director
Appointed 01 Mar 2016
Resigned 28 Nov 2018

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 09 Jan 1995
Resigned 03 Feb 1995

STONE, Aaron Paul

Resigned
37 Grasmere Grove, RochesterME2 4PN
Born September 1948
Director
Appointed 23 Feb 2000
Resigned 31 Mar 2006

STONE, Aaron Paul

Resigned
5 Parrs Head Mews, RochesterME1 1NP
Born September 1948
Director
Appointed 03 Feb 1995
Resigned 04 Feb 1995

STONE, Joseph John

Resigned
SnodlandME6 5NF
Born April 1987
Director
Appointed 31 Mar 2006
Resigned 01 Mar 2016

WILSON, Sylvia Ann

Resigned
80 Nightingale Close, RainhamME8 8HR
Born August 1945
Director
Appointed 04 Feb 1995
Resigned 23 Feb 2000

Persons with significant control

2

1 Active
1 Ceased

Miss Maria Perry

Active
MaidstoneME16 9NT
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Dec 2023

Ms Sylvia Ann Wilson

Ceased
RochesterME1 1PX
Born August 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2016
Ceased 18 Dec 2023
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
19 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
13 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 April 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 October 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Legacy
11 July 2008
288cChange of Particulars
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 November 2006
AAAnnual Accounts
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
287Change of Registered Office
Legacy
15 February 2006
288cChange of Particulars
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2005
AAAnnual Accounts
Legacy
19 April 2005
288cChange of Particulars
Legacy
18 March 2005
288cChange of Particulars
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
287Change of Registered Office
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 June 2004
AAAnnual Accounts
Legacy
6 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 January 2004
AAAnnual Accounts
Legacy
19 December 2003
363sAnnual Return (shuttle)
Legacy
3 July 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288cChange of Particulars
Legacy
24 June 2003
287Change of Registered Office
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 September 2001
AAAnnual Accounts
Legacy
9 February 2001
288cChange of Particulars
Legacy
9 February 2001
287Change of Registered Office
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
16 August 2000
AAAnnual Accounts
Legacy
7 April 2000
363sAnnual Return (shuttle)
Legacy
3 April 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
287Change of Registered Office
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1999
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 1997
AAAnnual Accounts
Legacy
2 February 1997
363sAnnual Return (shuttle)
Legacy
10 January 1997
363sAnnual Return (shuttle)
Legacy
11 September 1995
288288
Legacy
11 September 1995
287Change of Registered Office
Legacy
11 September 1995
288288
Legacy
15 March 1995
288288
Legacy
15 March 1995
288288
Legacy
15 March 1995
287Change of Registered Office
Incorporation Company
9 January 1995
NEWINCIncorporation