JUBILEE METALS GROUP PLC

Overview

StatusActive
Incorporated12/06/2002

Popular Forms

View JUBILEE METALS GROUP PLC's latest annual accounts, confirmation statements, annual return and incorporation documents below or scroll down for the full filing history for JUBILEE METALS GROUP PLC.

Filed
Type
Description
Price
Filed: 07/11/2022
Type: AA
Description: Latest Annual Accounts
Price: £5.00
Filed: 16/06/2022
Type: CS01
Description: Latest Confirmation Statement
Price: £2.00
Filed: 27/06/2016
Type: AR01
Description: Latest Annual Return
Price: £2.00

Full Filing History

View the complete filing history for JUBILEE METALS GROUP PLC and buy their associated filing documents, including JUBILEE METALS GROUP PLC incorporation form, confirmation statements, annual returns, appointments and terminations.

Filed
Type
Description
Price
Filed: 16/03/2023
Type: MR05
Description: All Of The Property Or Undertaking Has Been Released From Charge
1
Price: £2.00
Filed: 02/03/2023
Type: MR05
Description: All Of The Property Or Undertaking Has Been Released And No Longer Forms Part Of Charge
044598500002
Price: £2.00
Filed: 24/11/2022
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 18/11/2022
Type: CH04
Description: Secretary's Details Changed
For Link Company Matters Limited On 2022-11-07
Price: £2.00
Filed: 07/11/2022
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2022-06-30
Price: £5.00
Filed: 03/10/2022
Type: AP01
Description: Appointment
Of Ms Tracey Louise Kerr As A Director On 2022-07-01
Price: £2.00
Filed: 21/06/2022
Type: RP04CH04
Description: Second Filing
To Change The Details Of Link Company Matters Limited As A Secretary
Price: £2.00
Filed: 16/06/2022
Type: CS01
Description: Confirmation Statement
Made On 2022-06-12 With No Updates
Price: £2.00
Filed: 16/06/2022
Type: AP01
Description: Appointment
Of Mr Manuel Lino Silva De Sousa Oliveira As A Director On 2022-05-25
Price: £2.00
Filed: 14/06/2022
Type: TM01
Description: Termination Of Appointment
Of Colin Bird As A Director On 2022-05-25
Price: £2.00
Filed: 14/06/2022
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2022-06-06
Price: £2.00
Filed: 25/05/2022
Type: MA
Description: Memorandum And Articles Of Association
Price: £2.00
Filed: 23/05/2022
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 12/01/2022
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 20/12/2021
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2021-06-30
Price: £5.00
Filed: 15/11/2021
Type: CH04
Description: Secretary's Details Changed
For Link Company Matters Limited On 2021-10-01
Price: £2.00
Filed: 16/06/2021
Type: CS01
Description: Confirmation Statement
Made On 2021-06-12 With Updates
Price: £2.00
Filed: 16/06/2021
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2021-05-14
Price: £2.00
Filed: 02/04/2021
Type: AD02
Description: Register Inspection Address
Has Been Changed From The Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom To Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
Price: £2.00
Filed: 04/03/2021
Type: MR01
Description: Registration Of Charge
044598500003, Created On 2021-02-03
Price: £2.00
Filed: 23/02/2021
Type: CH01
Description: Director's Details Changed
For Christopher Molefe On 2021-02-23
Price: £2.00
Filed: 23/02/2021
Type: CH01
Description: Director's Details Changed
For Christopher Molefe On 2017-05-01
Price: £2.00
Filed: 19/02/2021
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2021-02-18
Price: £2.00
Filed: 17/02/2021
Type: CH01
Description: Director's Details Changed
For Dr Nakedi Mathews Phosa On 2020-08-01
Price: £2.00
Filed: 17/02/2021
Type: CH01
Description: Director's Details Changed
For Mr Colin Bird On 2020-08-01
Price: £2.00
Filed: 13/01/2021
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 16/12/2020
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2020-06-30
Price: £5.00
Filed: 13/11/2020
Type: AP01
Description: Appointment
Of Mr Andrew Nicholas Taylor As A Director On 2020-10-01
Price: £2.00
Filed: 29/06/2020
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2020-06-24
Price: £2.00
Filed: 22/06/2020
Type: CS01
Description: Confirmation Statement
Made On 2020-06-12 With No Updates
Price: £2.00
Filed: 22/06/2020
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2019-11-21
Price: £2.00
Filed: 17/12/2019
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2019-06-30
Price: £5.00
Filed: 14/12/2019
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 04/07/2019
Type: RP04SH01
Description: Second Filing
Of A Statement Of Capital Following An Allotment Of Shares On 2019-03-28
Price: £2.00
Filed: 20/06/2019
Type: CS01
Description: Confirmation Statement
Made On 2019-06-12 With No Updates
Price: £2.00
Filed: 12/06/2019
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2019-03-28
Price: £2.00
Filed: 30/04/2019
Type: MR01
Description: Registration Of Charge
044598500002, Created On 2019-04-10
Price: £2.00
Filed: 06/02/2019
Type: CH01
Description: Director's Details Changed
For Leon Pieter Coetzer On 2018-03-16
Price: £2.00
Filed: 20/12/2018
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2018-06-30
Price: £5.00
Filed: 18/12/2018
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 28/06/2018
Type: TM01
Description: Termination Of Appointment
Of Andrew Francis Sarosi As A Director On 2018-06-21
Price: £2.00
Filed: 28/06/2018
Type: AP01
Description: Appointment
Of Evan Kirby As A Director On 2018-06-21
Price: £2.00
Filed: 28/06/2018
Type: AD02
Description: Register Inspection Address
Has Been Changed From C/O Capita Registrars The Registry 34 Beckenham Road Beckenham Kent BR3 4TU To The Registry 34 Beckenham Road Beckenham Kent BR3 4TU
Price: £2.00
Filed: 26/06/2018
Type: CH01
Description: Director's Details Changed
For Dr Nakedi Mathews Phosa On 2014-10-22
Price: £2.00
Filed: 25/06/2018
Type: CH01
Description: Director's Details Changed
For Mr Colin Bird On 2017-12-29
Price: £2.00
Filed: 25/06/2018
Type: CS01
Description: Confirmation Statement
Made On 2018-06-12 With No Updates
Price: £2.00
Filed: 11/12/2017
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2017-06-30
Price: £5.00
Filed: 04/12/2017
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 04/12/2017
Type: CONNOT
Description: Change Of Name
Notice
Price: £2.00
Filed: 13/11/2017
Type: CH04
Description: Secretary's Details Changed
For Capita Company Secretarial Services Limited On 2017-11-06
Price: £2.00
Filed: 10/08/2017
Type: PSC08
Description: Notification
Of A Person With Significant Control Statement
Price: £2.00
Filed: 14/06/2017
Type: CS01
Description: Confirmation Statement
Made On 2017-06-12 With Updates
Price: £2.00
Filed: 19/04/2017
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2017-03-21
Price: £2.00
Filed: 31/12/2016
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 29/12/2016
Type: AD01
Description: Registered Office Address Changed
From 4th Floor 2 Cromwell Place London SW7 2JE To 1st Floor, 7/8 Kendrick Mews London SW7 3HG On 2016-12-29
Price: £2.00
Filed: 16/12/2016
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2016-06-30
Price: £5.00
Filed: 19/07/2016
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2016-06-27
Price: £2.00
Filed: 27/06/2016
Type: AR01
Description: Annual Return
Made Up To 2016-06-12 No Member List
Price: £2.00
Filed: 10/05/2016
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 28/04/2016
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 15/12/2015
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 12/12/2015
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2015-06-30
Price: £5.00
Filed: 26/08/2015
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 06/07/2015
Type: AR01
Description: Annual Return
Made Up To 2015-06-12 No Member List
Price: £2.00
Filed: 30/06/2015
Type: CH01
Description: Director's Details Changed
For Leon Pieter Coetzer On 2014-10-22
Price: £2.00
Filed: 30/06/2015
Type: CH01
Description: Director's Details Changed
For Dr Nakedi Mathews Phosa On 2014-10-22
Price: £2.00
Filed: 20/04/2015
Type: AAMD
Description: Amended Group Of Companies' Accounts
Made Up To 2013-06-30
Price: £2.00
Filed: 26/03/2015
Type: MISC
Description: Miscellaneous
Price: £2.00
Filed: 24/02/2015
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 15/01/2015
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2014-06-30
Price: £5.00
Filed: 05/08/2014
Type: AR01
Description: Annual Return
Made Up To 2014-06-12 No Member List
Price: £2.00
Filed: 05/08/2014
Type: CH01
Description: Director's Details Changed
For Leon Pieter Coetzer On 2013-10-07
Price: £2.00
Filed: 05/08/2014
Type: CH01
Description: Director's Details Changed
For Dr Nakedi Mathews Phosa On 2013-10-07
Price: £2.00
Filed: 28/03/2014
Type: TM01
Description: Termination Of Appointment
Of Eduard Victor As A Director
Price: £2.00
Filed: 04/01/2014
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2013-06-30
Price: £5.00
Filed: 11/12/2013
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 08/10/2013
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2013-10-07
Price: £2.00
Filed: 01/08/2013
Type: AUD
Description: Auditor's Resignation
Price: £2.00
Filed: 01/08/2013
Type: RP04
Description: Second Filing
Of AR01 Previously Delivered To Companies House Made Up To 2013-06-12
Price: £2.00
Filed: 24/07/2013
Type: MISC
Description: Miscellaneous
Price: £2.00
Filed: 17/07/2013
Type: AR01
Description: Annual Return
Made Up To 2013-06-12 No Member List
Price: £2.00
Filed: 20/06/2013
Type: RP04
Description: Second Filing
Of SH01 Previously Delivered To Companies House
Price: £2.00
Filed: 17/06/2013
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2013-06-05
Price: £2.00
Filed: 19/02/2013
Type: CH01
Description: Director's Details Changed
For Mr Colin Bird On 2013-01-01
Price: £2.00
Filed: 18/01/2013
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2013-01-18
Price: £2.00
Filed: 10/01/2013
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 27/12/2012
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2012-06-30
Price: £5.00
Filed: 03/07/2012
Type: AR01
Description: Annual Return
Made Up To 2012-06-12 No Member List
Price: £2.00
Filed: 03/07/2012
Type: AD02
Description: Register Inspection Address
Has Been Changed From Capita Registrars Limited Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA
Price: £2.00
Filed: 26/06/2012
Type: CH01
Description: Director's Details Changed
For Mr Andrew Francis Sarosi On 2012-06-01
Price: £2.00
Filed: 26/06/2012
Type: CH01
Description: Director's Details Changed
For Colin Bird On 2012-06-01
Price: £2.00
Filed: 06/01/2012
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2011-06-30
Price: £5.00
Filed: 03/08/2011
Type: AR01
Description: Annual Return
Made Up To 2011-06-12 With Bulk List Of Shareholders
Price: £2.00
Filed: 03/08/2011
Type: CH01
Description: Director's Details Changed
For Leon Pieter Coetzer On 2011-06-01
Price: £2.00
Filed: 03/08/2011
Type: CH01
Description: Director's Details Changed
For Dr Nakedi Mathews Phosa On 2011-06-01
Price: £2.00
Filed: 03/08/2011
Type: CH01
Description: Director's Details Changed
For Christopher Molefe On 2011-06-01
Price: £2.00
Filed: 27/06/2011
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 08/02/2011
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2010-06-30
Price: £5.00
Filed: 27/01/2011
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2010-12-15
Price: £2.00
Filed: 13/12/2010
Type: AP01
Description: Appointment
Of Eduard Victor As A Director
Price: £2.00

People with Significant Control

View the people with significant control (PSCs) of JUBILEE METALS GROUP PLC in the list below. A person with significant control (PSC) is someone who owns or controls JUBILEE METALS GROUP PLC. They are sometimes called "beneficial owners".

No information held at Companies House on JUBILEE METALS GROUP PLC's "People with Significant Control".

Directors

View the current and resigned JUBILEE METALS GROUP PLC directors in the list below.

Name
Nationality
Appointed
Resigned
Nationality: South African
Appointed: 02/11/2009
Resigned: -
Nationality: Australian,British
Appointed: 01/07/2022
Resigned: -
Name: Evan KIRBY
Nationality: Australian,British
Appointed: 21/06/2018
Resigned: -
Nationality: South African
Appointed: 23/09/2004
Resigned: -
Nationality: South African
Appointed: 02/11/2009
Resigned: -
Nationality: Portuguese,British
Appointed: 25/05/2022
Resigned: -
Nationality: British
Appointed: 01/10/2020
Resigned: -
Name: Colin BIRD
Nationality: British
Appointed: 12/06/2002
Resigned: 25/05/2022
Nationality: British
Appointed: 12/06/2002
Resigned: 01/08/2010
Nationality: Canadian
Appointed: 12/06/2002
Resigned: 02/04/2004
Nationality:
Appointed: 12/06/2002
Resigned: 12/06/2002
Nationality: British
Appointed: 31/07/2002
Resigned: 10/01/2006
Nationality: British
Appointed: 01/01/2006
Resigned: 21/06/2018
Nationality: South African
Appointed: 01/08/2010
Resigned: 18/12/2013
Nationality:
Appointed: 12/06/2002
Resigned: 12/06/2002

Secretaries

View the current and resigned JUBILEE METALS GROUP PLC secretaries in the list below.

Name
Nationality
Appointed
Resigned
Nationality:
Appointed: 09/11/2007
Resigned: -
Nationality:
Appointed: 09/05/2004
Resigned: 09/11/2007
Nationality:
Appointed: 12/06/2002
Resigned: 09/05/2004

Company Charges

The information below shows the company charges of JUBILEE METALS GROUP PLC.

Unfiltered3
Part-satisfied0
Satisfied0
Total3
A Registered Charge

Created
03/02/2021

Status
Outstanding

Delivered
04/03/2021

Person(s) Entitled
Absa Bank Limited (Acting Through Its Corporate and Investment Banking

A Registered Charge

Created
10/04/2019

Status
Outstanding

Delivered
30/04/2019

Person(s) Entitled
Acam LP, Acting Through Its General Partner Acam Gp Limited

Charge Of Deposit

Created
20/08/2009

Status
Outstanding

Delivered
21/08/2009

Person(s) Entitled
National Westminster Bank PLC

Particulars
All deposits now and in the future credited to account designation 64818322 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.

Amount Secured
All monies due or to become due from the company to the chargee on any account whatsoever