ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jubilee Partners Limited

Jubilee Partners Limited is an active company incorporated on 22 February 2024 with the registered office located in Coventry, West Midlands. Jubilee Partners Limited was registered 1 year 8 months ago.
Status
Active
Active since incorporation
Company No
15514119
Private limited company
Age
1 year 8 months
Incorporated 22 February 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 October 2025 (12 days ago)
Next confirmation dated 30 October 2026
Due by 13 November 2026 (1 year remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 22 Feb28 Feb 2025 (1 year)
Accounts type is Micro Entity
Next accounts for period 28 February 2026
Due by 30 November 2026 (1 year remaining)
Address
C/O Grip Business
101 Lockhurst Lane
Coventry
CV6 5SF
England
Address changed on 30 Oct 2025 (12 days ago)
Previous address was 7 Zubron Grove Whitehouse Milton Keynes MK8 1EH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Jan 1974
Director • British • Lives in UK • Born in Jan 1978
Mr Charles Peter Murray Dykes
PSC • British • Lives in England • Born in Jan 1974
Mr Alexander John Sebastian Acloque
PSC • British • Lives in England • Born in Jan 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Seastar Developments Limited
Charles Peter Murray Dykes is a mutual person.
Active
Eagle Lane Limited
Charles Peter Murray Dykes is a mutual person.
Active
Eagle Lane Three Limited
Charles Peter Murray Dykes is a mutual person.
Active
Eagle Lane Four Limited
Charles Peter Murray Dykes is a mutual person.
Active
Eagle Lane Management Ltd
Charles Peter Murray Dykes is a mutual person.
Active
Chelsea Acquisitions Ltd
Charles Peter Murray Dykes is a mutual person.
Active
Healing Homes West Cic
Charles Peter Murray Dykes is a mutual person.
Active
Pam Holdings Limited
Charles Peter Murray Dykes is a mutual person.
Dissolved
Financials
Jubilee Partners Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Micro Accounts Submitted
7 Days Ago on 4 Nov 2025
Registered Address Changed
12 Days Ago on 30 Oct 2025
Confirmation Submitted
12 Days Ago on 30 Oct 2025
Registered Address Changed
25 Days Ago on 17 Oct 2025
Confirmation Submitted
8 Months Ago on 7 Mar 2025
Mr Charles Peter Murray Dykes Details Changed
1 Year 6 Months Ago on 7 May 2024
Mr Alexander John Sebastian Acloque Details Changed
1 Year 6 Months Ago on 7 May 2024
Registered Address Changed
1 Year 6 Months Ago on 7 May 2024
Mr Alexander John Sebastian Acloque Appointed
1 Year 8 Months Ago on 23 Feb 2024
Alexander John Sebastian Acloque (PSC) Appointed
1 Year 8 Months Ago on 22 Feb 2024
Get Credit Report
Discover Jubilee Partners Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 28 February 2025
Submitted on 4 Nov 2025
Registered office address changed from 7 Zubron Grove Whitehouse Milton Keynes MK8 1EH England to C/O Grip Business 101 Lockhurst Lane Coventry CV6 5SF on 30 October 2025
Submitted on 30 Oct 2025
Confirmation statement made on 30 October 2025 with no updates
Submitted on 30 Oct 2025
Registered office address changed from C/O Grip 101 Lockhurst Ln Coventry CV6 5SF United Kingdom to 7 Zubron Grove Whitehouse Milton Keynes MK8 1EH on 17 October 2025
Submitted on 17 Oct 2025
Confirmation statement made on 23 February 2025 with no updates
Submitted on 7 Mar 2025
Registered office address changed from 250a Kings Road London SW3 5UE United Kingdom to C/O Grip 101 Lockhurst Ln Coventry CV6 5SF on 7 May 2024
Submitted on 7 May 2024
Director's details changed for Mr Alexander John Sebastian Acloque on 7 May 2024
Submitted on 7 May 2024
Director's details changed for Mr Charles Peter Murray Dykes on 7 May 2024
Submitted on 7 May 2024
Confirmation statement made on 23 February 2024 with updates
Submitted on 23 Feb 2024
Notification of Alexander John Sebastian Acloque as a person with significant control on 22 February 2024
Submitted on 23 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year