JUPITER-PARTNERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/07/175 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Accounts

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/11/1513 November 2015 13/11/15 STATEMENT OF CAPITAL GBP 50000

View Document

06/11/156 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

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

View Accounts

25/09/1525 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW BRISCOE

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR DELROY SIMMS

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, SECRETARY VIVEAN SIMMS

View Document

05/11/145 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

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

View Accounts

09/07/149 July 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRISCOE

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW BRISCOE / 15/11/2013

View Document

15/11/1315 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

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

View Accounts

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, SECRETARY VIVEAN SIMMS

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED DR DELROY SIMMS

View Document

21/01/1321 January 2013 SECRETARY'S CHANGE OF PARTICULARS / DR DELROY SIMMS / 21/01/2013

View Document

14/01/1314 January 2013 SECRETARY APPOINTED MISS VIVEAN SIMMS

View Document

13/01/1313 January 2013 REGISTERED OFFICE CHANGED ON 13/01/2013 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW
ENGLAND

View Document

13/01/1313 January 2013 REGISTERED OFFICE CHANGED ON 13/01/2013 FROM
145-157 ST. JOHN STREET
LONDON
EC1V 4PW
ENGLAND

View Document

13/01/1313 January 2013 SECRETARY APPOINTED DR DELROY SIMMS

View Document

13/01/1313 January 2013 REGISTERED OFFICE CHANGED ON 13/01/2013 FROM
206 WALTHAM WAY
CHINGFORD
WALTHAM FOREST
E4 8AW
ENGLAND

View Document

19/12/1219 December 2012 SECRETARY APPOINTED VIVEAN SIMMS

View Document

19/12/1219 December 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

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

View Accounts

24/10/1124 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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