JUPITER PROPERTIES (INVESTMENTS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

22/08/2522 August 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

14/08/2414 August 2024 Registered office address changed from Western Suite, 2nd Floor the Painting House, Royal Porcelain Suite Severn Street Worcester WR1 2NE England to The Chaff House Inksmoor Court Tedstone Wafre Bromyard Herefordshire HR7 4PP on 2024-08-14

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-11-30

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

03/04/233 April 2023 Registration of charge 123349540002, created on 2023-03-27

View Document

22/02/2322 February 2023 Appointment of Mr Andrew Philip Kelman Radley as a director on 2023-02-14

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

28/02/2228 February 2022 Director's details changed for Mr Gareth David Fawke on 2022-02-28

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/11/2126 November 2021 Registered office address changed from Hornyold House Blackmore Park Hanley Swan Worcestershire WR8 0EF England to Eastern Suite, 2nd Floor the Painting House, Royal Porcelain Works Severn Street Worcester Worcestershire WR1 2NE on 2021-11-26

View Document

01/07/211 July 2021 Registration of charge 123349540001, created on 2021-06-29

View Document

08/03/218 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

08/07/208 July 2020 CESSATION OF DAMIAN SCOTT SLINGSBY AS A PSC

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAMIAN SLINGSBY

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN SCOTT SLINGSBY / 27/11/2019

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

26/11/1926 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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