Company NameJubilee (Garages  ) Limited
DirectorsAsif Iqbal Patel and Yasmin Patel
Company StatusActive
Company Number07002787
CategoryPrivate Limited Company
Incorporation Date27 August 2009(14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Asif Iqbal Patel
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(10 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWenderholme Victoria Road
Bolton
Lancashire
BL1 5AN
Director NameMrs Yasmin Patel
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(10 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWenderholme Victoria Road
Bolton
Lancashire
BL1 5AN
Director NameMr Maqbool Patel
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address693 Blackburn Road
Bolton
Greater Manchester
BL1 7AB
Secretary NameMr Asif Patel
StatusResigned
Appointed27 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address63 Azalea Road
Blackburn
Lancashire
BB2 6LB
Director NameMr Mubarak Dawood Patel
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(7 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 19 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Preston Road
Whittle Le Woods
Chorley
Lancashire
PR6 7PG
Director NameMr Asif Iqbal Gulam Mohmed Patel
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(3 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Preston Road
Whittle-Le-Woods
Chorley
Lancashire
PR6 7PG
Director NameMr Maqsud Dawood Patel
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(8 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Suite 2 1 Merchants Place
River Street
Bolton
BL2 1BX

Contact

Telephone01257 270688
Telephone regionCoppull

Location

Registered AddressWenderholme
Victoria Road
Bolton
Lancashire
BL1 5AN
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHeaton and Lostock
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

500 at £1Asif Patel
50.00%
Ordinary
205 at £1Maqsud Patel
20.50%
Ordinary
170 at £1Mubaraq Patel
17.00%
Ordinary
125 at £1Sidiq Patel
12.50%
Ordinary

Financials

Year2014
Net Worth£118,557
Cash£158,151
Current Liabilities£295,380

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Charges

7 April 2020Delivered on: 9 April 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
12 February 2020Delivered on: 18 February 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
27 May 2019Delivered on: 3 June 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
19 November 2009Delivered on: 21 November 2009
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

1 December 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
10 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
16 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
14 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(4 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
22 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(4 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
21 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 1,000
(4 pages)
21 September 2013Registered office address changed from 65 Preston Road Whittle Le Woods Chorley Lancashire PR6 7PG United Kingdom on 21 September 2013 (1 page)
20 December 2012Termination of appointment of Mubarak Patel as a director (1 page)
20 December 2012Appointment of Mr Asif Patel as a director (2 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
13 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 February 2012Previous accounting period shortened from 31 August 2011 to 28 February 2011 (1 page)
14 November 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
26 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
2 September 2010Termination of appointment of Maqbool Patel as a director (1 page)
2 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
2 September 2010Appointment of Mr Mubarak Dawood Patel as a director (2 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 August 2009Incorporation (19 pages)