Background WavePink WaveYellow Wave

JUBILEE INDUSTRIAL INVESTMENTS LIMITED (04554030)

JUBILEE INDUSTRIAL INVESTMENTS LIMITED (04554030) is an active UK company. incorporated on 4 October 2002. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. JUBILEE INDUSTRIAL INVESTMENTS LIMITED has been registered for 23 years. Current directors include CURRY, Lionel Gerald, WEBBER, Daniel Alexander.

Company Number
04554030
Status
active
Type
ltd
Incorporated
4 October 2002
Age
23 years
Address
4th Floor Calls Landing, Leeds, LS2 7EW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CURRY, Lionel Gerald, WEBBER, Daniel Alexander
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUBILEE INDUSTRIAL INVESTMENTS LIMITED

JUBILEE INDUSTRIAL INVESTMENTS LIMITED is an active company incorporated on 4 October 2002 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. JUBILEE INDUSTRIAL INVESTMENTS LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04554030

LTD Company

Age

23 Years

Incorporated 4 October 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

4th Floor Calls Landing 36-38 The Calls Leeds, LS2 7EW,

Previous Addresses

35 Ballards Lane London N3 1XW England
From: 24 May 2023To: 16 December 2024
C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR United Kingdom
From: 7 June 2019To: 24 May 2023
Suite 1, 1st Floor 1 Duchess Street London W1W 6AN
From: 8 October 2014To: 7 June 2019
380 Kenton Road Harrow HA3 8DP
From: 10 October 2012To: 8 October 2014
87 Wimpole Street London W1G 9RL
From: 4 October 2002To: 10 October 2012
Timeline

10 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Oct 02
Share Buyback
Nov 10
Director Left
Sept 13
Loan Secured
Aug 16
Loan Secured
Nov 16
Loan Secured
Mar 17
Director Left
Dec 17
Director Joined
Jun 21
Director Left
Jun 21
Loan Cleared
Oct 23
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CP SECRETARIES LIMITED

Active
Kenton Road, HarrowHA3 8DP
Corporate secretary
Appointed 01 Apr 2006

CURRY, Lionel Gerald

Active
36-38 The Calls, LeedsLS2 7EW
Born December 1952
Director
Appointed 08 Sept 2005

WEBBER, Daniel Alexander

Active
36-38 The Calls, LeedsLS2 7EW
Born February 1980
Director
Appointed 01 Jun 2021

MARTIN, David John

Resigned
5 Park Crescent Mews East, LondonW1N 5HB
Secretary
Appointed 04 Oct 2002
Resigned 01 Apr 2006

COOPER, Allan Brian

Resigned
13 Erskine Hill, LondonNW11 6HA
Born March 1948
Director
Appointed 04 Oct 2002
Resigned 01 Jun 2021

GOLDHILL, Simon Robert

Resigned
14 North Common Road, LondonW5 2QB
Born October 1956
Director
Appointed 28 Nov 2002
Resigned 21 Feb 2006

MARTIN, David John

Resigned
5 Park Crescent Mews East, LondonW1N 5HB
Born March 1944
Director
Appointed 04 Oct 2002
Resigned 01 Jul 2013

WEBBER, John David

Resigned
1 Duchess Street, LondonW1W 6AN
Born April 1947
Director
Appointed 28 Nov 2002
Resigned 01 Nov 2017

Persons with significant control

1

36-38 The Calls, LeedsLS2 7EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 October 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
5 October 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
5 October 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Change Corporate Secretary Company With Change Date
16 October 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Capital Return Purchase Own Shares
26 November 2010
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
17 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
3 November 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Small
4 December 2008
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
15 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
20 October 2006
363sAnnual Return (shuttle)
Legacy
4 September 2006
395Particulars of Mortgage or Charge
Legacy
4 September 2006
400400
Legacy
4 September 2006
400400
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Resolution
6 March 2006
RESOLUTIONSResolutions
Resolution
6 March 2006
RESOLUTIONSResolutions
Resolution
6 March 2006
RESOLUTIONSResolutions
Resolution
6 March 2006
RESOLUTIONSResolutions
Legacy
6 March 2006
169169
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Legacy
13 October 2005
287Change of Registered Office
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2004
AAAnnual Accounts
Legacy
11 February 2004
395Particulars of Mortgage or Charge
Legacy
28 January 2004
225Change of Accounting Reference Date
Legacy
16 January 2004
395Particulars of Mortgage or Charge
Legacy
11 November 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
88(2)R88(2)R
Resolution
23 January 2003
RESOLUTIONSResolutions
Resolution
23 January 2003
RESOLUTIONSResolutions
Resolution
23 January 2003
RESOLUTIONSResolutions
Resolution
23 January 2003
RESOLUTIONSResolutions
Legacy
23 January 2003
123Notice of Increase in Nominal Capital
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
30 November 2002
395Particulars of Mortgage or Charge
Legacy
30 November 2002
395Particulars of Mortgage or Charge
Incorporation Company
4 October 2002
NEWINCIncorporation