JUPITER PROPERTIES (MANCHESTER) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

01/09/241 September 2024 Micro company accounts made up to 2024-03-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-06-30 with updates

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

01/06/231 June 2023 Registered office address changed from 51 Lord Street Manchester M3 1HE England to 1 Ramsdale Road Bramhall Stockport SK7 2QA on 2023-06-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/01/231 January 2023 Registered office address changed from 1 Ramsdale Road Bramhall Stockport Cheshire SK7 2QA to 51 Lord Street Manchester M3 1HE on 2023-01-01

View Document

01/01/231 January 2023 Micro company accounts made up to 2022-03-31

View Document

22/11/2222 November 2022 Statement of capital following an allotment of shares on 2022-03-15

View Document

05/12/215 December 2021 Micro company accounts made up to 2021-06-30

View Document

04/08/214 August 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/01/2123 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/06/19

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

28/06/1928 June 2019 Annual accounts for year ending 28 Jun 2019

View Accounts

26/06/1926 June 2019 29/06/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 PREVSHO FROM 29/06/2018 TO 28/06/2018

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

09/05/189 May 2018 29/06/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

22/09/1722 September 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts for year ending 29 Jun 2017

View Accounts

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/12/1620 December 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

24/07/1624 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/07/152 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/12/1420 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/07/143 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/11/1330 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/07/136 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/07/123 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/07/1114 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANIL KUMAR AGGARWAL / 30/06/2010

View Document

19/07/1019 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SNEH LATA AGGARWAL / 30/06/2010

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/03/108 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 REGISTERED OFFICE CHANGED ON 19/01/05 FROM: LAWRENCE BUILDINGS 2 MOUNT STREET MANCHESTER M2 5WQ

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/10/0414 October 2004 AUDITOR'S RESIGNATION

View Document

28/09/0428 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

25/06/0325 June 2003 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

15/06/0315 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/03/0319 March 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

30/11/0230 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

07/07/017 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

25/06/9925 June 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

05/05/995 May 1999 Full accounts made up to 1998-06-30

View Document

19/03/9919 March 1999 £ NC 100000/200000 12/03/99

View Document

18/09/9818 September 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

11/04/9811 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

22/07/9722 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

28/05/9628 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

26/04/9526 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/08/944 August 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

04/08/944 August 1994 Full accounts made up to 1993-06-30

View Document

21/06/9421 June 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

11/05/9411 May 1994

View Document

11/05/9411 May 1994 DIRECTOR RESIGNED

View Document

20/04/9420 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/9420 April 1994

View Document

25/03/9425 March 1994 REGISTERED OFFICE CHANGED ON 25/03/94 FROM: WILLAN & CO 2ND FLLOR 11 PETER STREET MANCHESTER M2 5QR

View Document

25/03/9425 March 1994

View Document

22/11/9322 November 1993 REGISTERED OFFICE CHANGED ON 22/11/93 FROM: 211 DEANSGATE MANCHESTER M3 3NW

View Document

22/11/9322 November 1993

View Document

12/10/9312 October 1993

View Document

12/10/9312 October 1993 £ IC 2500/1000 16/08/93 £ SR 1500@1=1500

View Document

20/09/9320 September 1993

View Document

20/09/9320 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9312 July 1993 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 29/06/93

View Document

12/07/9312 July 1993

View Document

12/07/9312 July 1993 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

12/07/9312 July 1993 Resolutions

View Document

12/07/9312 July 1993 Resolutions

View Document

04/07/934 July 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

06/06/936 June 1993 DIRECTOR RESIGNED

View Document

06/06/936 June 1993

View Document

20/05/9320 May 1993 RETURN MADE UP TO 07/07/92; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

17/01/9317 January 1993

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/936 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/936 January 1993

View Document

31/12/9231 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9231 December 1992

View Document

31/12/9231 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

14/02/9214 February 1992 RETURN MADE UP TO 07/07/91; FULL LIST OF MEMBERS

View Document

07/02/927 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

07/02/927 February 1992

View Document

07/02/927 February 1992 Accounts for a small company made up to 1990-06-30

View Document

07/02/927 February 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

06/06/916 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/916 June 1991

View Document

16/05/9116 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9116 May 1991

View Document

27/03/9027 March 1990

View Document

27/03/9027 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/906 March 1990

View Document

06/03/906 March 1990 REGISTERED OFFICE CHANGED ON 06/03/90 FROM: TRAFFORD HOUSE 30 TALBOT ROAD OLD TRAFFORD MANCHESTER M16 OPF

View Document

27/09/8927 September 1989

View Document

21/09/8921 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/09/8921 September 1989

View Document

01/09/891 September 1989 COMPANY NAME CHANGED QUICKRALLY LIMITED CERTIFICATE ISSUED ON 04/09/89

View Document

01/09/891 September 1989 Certificate of change of name

View Document

01/09/891 September 1989 Certificate of change of name

View Document

30/08/8930 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/8930 August 1989 REGISTERED OFFICE CHANGED ON 30/08/89 FROM: 7TH FLR. THE GRAFTONS STAMFORD NEW RD ALTRINCHAM WA14 1DQ

View Document

30/08/8930 August 1989

View Document

30/08/8930 August 1989

View Document

29/08/8929 August 1989 Resolutions

View Document

29/08/8929 August 1989 Resolutions

View Document

29/08/8929 August 1989 £ NC 1000/100000 18/08

View Document

29/08/8929 August 1989

View Document

29/08/8929 August 1989 NC INC ALREADY ADJUSTED

View Document

29/08/8929 August 1989 ALTER MEM AND ARTS 18/08/89

View Document

29/08/8929 August 1989 Resolutions

View Document

29/08/8929 August 1989 Resolutions

View Document

07/07/897 July 1989 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