Background WavePink WaveYellow Wave

JUBILEE INTERNATIONAL EDUCATION GROUP LIMITED (07662566)

JUBILEE INTERNATIONAL EDUCATION GROUP LIMITED (07662566) is an active UK company. incorporated on 8 June 2011. with registered office in Harrow. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets and 3 other business activities. JUBILEE INTERNATIONAL EDUCATION GROUP LIMITED has been registered for 14 years. Current directors include LANGAN, John Gerard, LEI, Kaiyu, LI, Jing and 1 others.

Company Number
07662566
Status
active
Type
ltd
Incorporated
8 June 2011
Age
14 years
Address
Flat 4 Phoenix Houose, Harrow, HA1 1LE
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
LANGAN, John Gerard, LEI, Kaiyu, LI, Jing, ZHANG, Yuting
SIC Codes
47990, 85520, 85590, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUBILEE INTERNATIONAL EDUCATION GROUP LIMITED

JUBILEE INTERNATIONAL EDUCATION GROUP LIMITED is an active company incorporated on 8 June 2011 with the registered office located in Harrow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets and 3 other business activities. JUBILEE INTERNATIONAL EDUCATION GROUP LIMITED was registered 14 years ago.(SIC: 47990, 85520, 85590, 85600)

Status

active

Active since 14 years ago

Company No

07662566

LTD Company

Age

14 Years

Incorporated 8 June 2011

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 October 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 - 30 December 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

JUBLIEE INTERNATIONAL EDUCATION GROUP LIMITED
From: 9 March 2018To: 16 March 2018
YOURUN INTERNATIONAL (UK) INVESTMENT & MANAGEMENT LIMITED
From: 22 July 2014To: 9 March 2018
YOURUN INTERNATIONAL (UK) ART INVESTMENT & MANAGEMENT LIMITED
From: 15 January 2013To: 22 July 2014
YOURUN INTERNATIONAL (UK) INVESTMENT & MANAGEMENT LIMITED
From: 8 June 2011To: 15 January 2013
Contact
Address

Flat 4 Phoenix Houose Greenhill Way Harrow, HA1 1LE,

Previous Addresses

Room 609, Clarendon Business Centres 42 Upper Berkeley Street London W1H 5PW England
From: 12 January 2018To: 19 May 2023
2nd Floor 53 South Molton Street London W1K 5SF
From: 16 January 2012To: 12 January 2018
2Nd Floor 53 South Molton Street Mayfair London W1K 5SF United Kingdom
From: 6 January 2012To: 16 January 2012
5 New Street Square London EC4A 3TW United Kingdom
From: 8 June 2011To: 6 January 2012
Timeline

13 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

LANGAN, John Gerard

Active
Greenhill Way, HarrowHA1 1LE
Born March 1964
Director
Appointed 15 Feb 2025

LEI, Kaiyu

Active
Greenhill Way, HarrowHA1 1LE
Born August 1982
Director
Appointed 15 Feb 2025

LI, Jing

Active
Floor, MayfairW1K 5SF
Born June 1981
Director
Appointed 10 Jun 2011

ZHANG, Yuting

Active
Greenhill Way, HarrowHA1 1LE
Born January 1986
Director
Appointed 15 Feb 2025

LI, Jing

Resigned
Floor, MayfairW1K 5SF
Secretary
Appointed 10 Jun 2011
Resigned 10 Jan 2012

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 08 Jun 2011
Resigned 10 Jun 2011

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 08 Jun 2011
Resigned 10 Jun 2011

CHEN, Jing

Resigned
Floor, MayfairWK1 5SF
Born January 1974
Director
Appointed 10 Jun 2011
Resigned 10 Jan 2012

HE, Qi

Resigned
53 South Molton Street, LondonW1K 5SF
Born June 1974
Director
Appointed 10 Jun 2011
Resigned 10 Jan 2012

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 08 Jun 2011
Resigned 10 Jun 2011

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 08 Jun 2011
Resigned 10 Jun 2011

Persons with significant control

1

Nanjing Beautiful China Co.Ltd

Active
Qiaolin Gong Ye Yuan, Nanjing City

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Jun 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2023
AD01Change of Registered Office Address
Elect To Keep The Directors Register Information On The Public Register
25 October 2022
EH01EH01
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Resolution
16 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Resolution
9 March 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Certificate Change Of Name Company
22 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 July 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Small
14 May 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 February 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
15 January 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 January 2013
RESOLUTIONSResolutions
Change Of Name Notice
15 January 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Termination Secretary Company With Name
20 January 2012
TM02Termination of Secretary
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 January 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 January 2012
AD01Change of Registered Office Address
Legacy
14 December 2011
MG01MG01
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
17 June 2011
AP03Appointment of Secretary
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Termination Secretary Company With Name
17 June 2011
TM02Termination of Secretary
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Capital Allotment Shares
14 June 2011
SH01Allotment of Shares
Incorporation Company
8 June 2011
NEWINCIncorporation