Background WavePink WaveYellow Wave

CRAWLEY JUBILEE CLUB LIMITED (07891657)

CRAWLEY JUBILEE CLUB LIMITED (07891657) is an active UK company. incorporated on 23 December 2011. with registered office in Crawley. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CRAWLEY JUBILEE CLUB LIMITED has been registered for 14 years. Current directors include DAVIES, Russell, SIMPSON, Andrew John, SIMPSON, Kathryn Suzanne.

Company Number
07891657
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 December 2011
Age
14 years
Address
Crawley Jubilee Club 3 Jubilee Walk, Crawley
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
DAVIES, Russell, SIMPSON, Andrew John, SIMPSON, Kathryn Suzanne
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAWLEY JUBILEE CLUB LIMITED

CRAWLEY JUBILEE CLUB LIMITED is an active company incorporated on 23 December 2011 with the registered office located in Crawley. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. CRAWLEY JUBILEE CLUB LIMITED was registered 14 years ago.(SIC: 94990)

Status

active

Active since 14 years ago

Company No

07891657

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 23 December 2011

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 7 May 2024 (1 year ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2024
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 23 December 2024 (1 year ago)
Submitted on 21 February 2025 (1 year ago)

Next Due

Due by 6 January 2026
For period ending 23 December 2025
Contact
Address

Crawley Jubilee Club 3 Jubilee Walk Three Bridges Crawley, ,

Previous Addresses

Jubilee Walk Crawley West Sussex RH10 1LQ
From: 23 April 2012To: 30 December 2022
Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT United Kingdom
From: 23 December 2011To: 23 April 2012
Timeline

25 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Jan 14
Director Joined
Dec 16
Director Left
Jan 17
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

DAVIES, Russell

Active
3 Jubilee Walk, Crawley
Born June 1970
Director
Appointed 26 Dec 2022

SIMPSON, Andrew John

Active
Jubilee Walk, CrawleyRH10 1LQ
Born July 1970
Director
Appointed 12 Apr 2012

SIMPSON, Kathryn Suzanne

Active
Jubilee Walk, CrawleyRH1- 1LQ
Born March 1989
Director
Appointed 13 Jul 2016

BOYD, William Christopher Michael

Resigned
Jubilee Walk, CrawleyRH10 1LQ
Born February 1961
Director
Appointed 12 Apr 2012
Resigned 01 Aug 2012

DEAN, Jacqueline Elizabeth

Resigned
Jubilee Walk, CrawleyRH10 1LQ
Born February 1968
Director
Appointed 01 Aug 2012
Resigned 01 Dec 2017

DEAN, Richard Matthew

Resigned
Jubilee Walk, CrawleyRH10 1LQ
Born July 1968
Director
Appointed 01 Aug 2012
Resigned 01 Dec 2017

EVANS, Dawn Edna

Resigned
Jubilee Walk, CrawleyRH10 1LQ
Born August 1957
Director
Appointed 12 Apr 2012
Resigned 01 Aug 2012

FILLMORE, Malcolm Peter

Resigned
1 Amberley Court, CrawleyRH11 7XL
Born April 1947
Director
Appointed 23 Dec 2011
Resigned 12 Apr 2012

PETTINGEL, Clive

Resigned
Jubilee Walk, CrawleyRH10 1LQ
Born June 1964
Director
Appointed 12 Apr 2012
Resigned 31 Aug 2022

PETTINGEL, Helen Elizabeth Estelle

Resigned
Jubilee Walk, CrawleyRH10 1LQ
Born November 1970
Director
Appointed 12 Apr 2012
Resigned 31 Aug 2022

SHORTER, Mark Anthony

Resigned
Jubilee Walk, CrawleyRH10 1LQ
Born January 1964
Director
Appointed 12 Apr 2012
Resigned 01 Jan 2014

SIMPSON, Norman John

Resigned
Jubilee Walk, CrawleyRH10 1LQ
Born January 1943
Director
Appointed 12 Apr 2012
Resigned 03 May 2016

WILKINSON, Christopher Mark

Resigned
Jubilee Walk, CrawleyRH10 1LQ
Born January 1970
Director
Appointed 12 Apr 2012
Resigned 31 Oct 2017

WILKINSON, Jane Victoria

Resigned
Jubilee Walk, CrawleyRH10 1LQ
Born March 1971
Director
Appointed 12 Apr 2012
Resigned 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

65

Gazette Filings Brought Up To Date
7 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
5 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 December 2013
AR01AR01
Resolution
11 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 September 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 February 2013
AA01Change of Accounting Reference Date
Resolution
8 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
24 December 2012
AR01AR01
Change Person Director Company With Change Date
24 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Resolution
17 May 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Change Person Director Company
23 April 2012
CH01Change of Director Details
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Incorporation Company
23 December 2011
NEWINCIncorporation