JUPITER PROPERTIES AND ESTATES LIMITED

Company Documents

DateDescription
25/11/2425 November 2024 Appointment of Miss Santushti Kalra as a director on 2024-11-12

View Document

16/10/2416 October 2024 Registered office address changed from Gainsborough House 59 Thames Street Windsor Berkshire SL4 1TX to Castle Hill House 12 Castle Hill Windsor SL4 1PD on 2024-10-16

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/07/2313 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

11/07/2311 July 2023 Termination of appointment of Santushti Kalra as a director on 2023-07-11

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

07/02/227 February 2022 Appointment of Miss Santushti Kalra as a director on 2022-01-25

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/07/2021 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

24/07/1824 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

24/07/1724 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/10/1516 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/10/1417 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

27/07/1427 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/09/1330 September 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/11/1216 November 2012 PREVEXT FROM 30/04/2012 TO 31/10/2012

View Document

07/11/127 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/04/1217 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM KNYVETT HOUSE THE CAUSEWAY STAINES SURREY TW18 3BA UNITED KINGDOM

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM GAINSBOROUGH HOUSE 59-60 THAMES STREET WINDSOR BERKSHIRE SL4 1TX

View Document

27/04/1127 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / VANDANA KALRA / 09/04/2011

View Document

07/04/117 April 2011 COMPANY NAME CHANGED ASHCROFT MARKETING LIMITED CERTIFICATE ISSUED ON 07/04/11

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / VANDANA KALRA / 19/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANIL KALRA / 01/04/2010

View Document

19/04/1019 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANDANA KALRA / 01/04/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 1 BOLTON ROAD WINDSOR BERKSHIRE SL4 3JW

View Document

29/04/0829 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

27/04/0727 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06 FROM: 73A COLDHARBOUR LANE HAYES MIDDLESEX UB3 3EF

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/04/0419 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

02/09/022 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

09/05/029 May 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

24/04/0124 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

19/05/0019 May 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

16/04/9916 April 1999 RETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS

View Document

22/02/9922 February 1999 RETURN MADE UP TO 01/04/98; NO CHANGE OF MEMBERS

View Document

22/02/9922 February 1999 DELIVERY EXT'D 3 MTH 30/04/98

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

22/12/9822 December 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

29/09/9829 September 1998 FIRST GAZETTE

View Document

16/12/9716 December 1997 RETURN MADE UP TO 01/04/97; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 NEW SECRETARY APPOINTED

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 REGISTERED OFFICE CHANGED ON 11/04/97 FROM: SUITE 13290 72 NEW BOND STREET LONDON W1Y 9DD

View Document

14/06/9614 June 1996 SECRETARY RESIGNED

View Document

14/06/9614 June 1996 DIRECTOR RESIGNED

View Document

01/04/961 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company