Background WavePink WaveYellow Wave

JUBILEE SHIP HOLDINGS LIMITED (10110674)

JUBILEE SHIP HOLDINGS LIMITED (10110674) is an active UK company. incorporated on 7 April 2016. with registered office in London. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. JUBILEE SHIP HOLDINGS LIMITED has been registered for 10 years. Current directors include BEKHOR, Alan Richard, BEKHOR, Joseph Anthony.

Company Number
10110674
Status
active
Type
ltd
Incorporated
7 April 2016
Age
10 years
Address
5th Floor Millbank Tower, London, SW1P 4QP
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
BEKHOR, Alan Richard, BEKHOR, Joseph Anthony
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUBILEE SHIP HOLDINGS LIMITED

JUBILEE SHIP HOLDINGS LIMITED is an active company incorporated on 7 April 2016 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. JUBILEE SHIP HOLDINGS LIMITED was registered 10 years ago.(SIC: 50200)

Status

active

Active since 10 years ago

Company No

10110674

LTD Company

Age

10 Years

Incorporated 7 April 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

5th Floor Millbank Tower 21-24 Millbank London, SW1P 4QP,

Timeline

24 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Jun 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Cleared
Jan 17
Director Left
Jan 18
Director Joined
Apr 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Owner Exit
Jan 25
Funding Round
Jan 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BEKHOR, Alan Richard

Active
21-24 Millbank, LondonSW1P 4QP
Born March 1960
Director
Appointed 07 Apr 2016

BEKHOR, Joseph Anthony

Active
21-24 Millbank, LondonSW1P 4QP
Born March 1988
Director
Appointed 24 Apr 2018

JOHNSON, Peter Graham

Resigned
21-24 Millbank, LondonSW1P 4QP
Secretary
Appointed 10 Nov 2016
Resigned 20 Dec 2017

JOHNSON, Peter Graham, Dr

Resigned
21-24 Millbank, LondonSW1P 4QP
Born March 1954
Director
Appointed 07 Apr 2016
Resigned 20 Dec 2017

MALHOTRA, Sunil

Resigned
21-24 Millbank, LondonSW1P 4QP
Born August 1955
Director
Appointed 07 Apr 2016
Resigned 31 May 2016

Persons with significant control

2

1 Active
1 Ceased

British Marine Limited

Active
Millbank Tower, LondonSW1P 4QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2025

Mr Alan Richard Bekhor

Ceased
21-24 Millbank, LondonSW1P 4QP
Born March 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2017
Ceased 08 Jan 2025
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Resolution
23 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
22 January 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
21 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
26 January 2023
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2021
AAAnnual Accounts
Memorandum Articles
25 July 2021
MAMA
Resolution
25 July 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 January 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
11 November 2016
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
25 October 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Incorporation Company
7 April 2016
NEWINCIncorporation