JUPITER PROPERTIES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Declaration of solvency |
14/02/2514 February 2025 | Resolutions |
14/02/2514 February 2025 | Appointment of a voluntary liquidator |
14/02/2514 February 2025 | Registered office address changed from 4 North Place Old Headington Oxford Oxon OX3 9HX to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on 2025-02-14 |
21/02/2421 February 2024 | Total exemption full accounts made up to 2023-06-30 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-22 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/03/2315 March 2023 | Total exemption full accounts made up to 2022-06-30 |
21/02/2321 February 2023 | Confirmation statement made on 2023-01-24 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-24 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
12/05/2112 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
10/03/2110 March 2021 | CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES |
10/03/2110 March 2021 | PSC'S CHANGE OF PARTICULARS / NIGEL KIAMTIA / 10/03/2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/03/2022 March 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
04/02/204 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/08/1930 August 2019 | DIRECTOR APPOINTED MISS ANNA FLORENCE WENDY LOAKE |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
15/01/1915 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
05/10/185 October 2018 | REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 25A WESTERN AVENUE MILTON PARK ABINGDON OXFORDSHIRE OX14 4SH |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/04/1813 April 2018 | REGISTERED OFFICE CHANGED ON 13/04/2018 FROM C/O WILMER CUTLER PICKERING HALE & DORR LLP PARK GATE 25 MILTON PARK OXFORD OX14 4SH |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
13/04/1813 April 2018 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE KIAMTIA |
29/03/1829 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/03/2018 |
20/03/1820 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
02/02/182 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY MERCER |
02/02/182 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL KIAMTIA |
02/02/182 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DAVID LOAKE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/03/1713 March 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
24/02/1624 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
17/02/1517 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
31/03/1431 March 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
12/03/1412 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
04/03/134 March 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
13/03/1213 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
28/02/1228 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID LOAKE / 27/02/2012 |
28/02/1228 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE DELIA KIAMTIA / 24/02/2012 |
28/02/1228 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
28/02/1228 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN DAVID LOAKE / 24/02/2012 |
28/02/1228 February 2012 | APPOINTMENT TERMINATED, DIRECTOR GUSTAVE KIAMTIA |
21/03/1121 March 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
08/03/118 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
18/03/1018 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
10/03/1010 March 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
29/05/0929 May 2009 | ADOPT ARTICLES 26/05/2009 |
20/03/0920 March 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
20/02/0920 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
13/03/0813 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
18/02/0818 February 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
07/03/077 March 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
15/02/0715 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
11/04/0611 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
27/02/0627 February 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
18/02/0518 February 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
14/12/0414 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
16/03/0416 March 2004 | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS |
25/02/0425 February 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
20/02/0320 February 2003 | RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS |
15/01/0315 January 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
03/01/033 January 2003 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
03/01/033 January 2003 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
14/02/0214 February 2002 | RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS |
15/01/0215 January 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
30/03/0130 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
30/03/0130 March 2001 | RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS |
12/02/0112 February 2001 | REGISTERED OFFICE CHANGED ON 12/02/01 FROM: BUXTON COURT 3 WEST WAY OXFORD OX2 0SZ |
28/04/0028 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
15/02/0015 February 2000 | RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS |
10/02/9910 February 1999 | RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS |
10/12/9810 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
13/03/9813 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
18/02/9818 February 1998 | RETURN MADE UP TO 10/02/98; NO CHANGE OF MEMBERS |
11/12/9711 December 1997 | REGISTERED OFFICE CHANGED ON 11/12/97 FROM: PEMBROKE HOUSE PEMBROKE STREET OXFORD OX1 1BL |
28/04/9728 April 1997 | RETURN MADE UP TO 10/02/97; NO CHANGE OF MEMBERS |
03/04/973 April 1997 | NEW DIRECTOR APPOINTED |
04/03/974 March 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
20/09/9620 September 1996 | DIRECTOR RESIGNED |
28/08/9628 August 1996 | ALTER MEM AND ARTS 19/08/96 |
28/08/9628 August 1996 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/02/9614 February 1996 | RETURN MADE UP TO 10/02/96; FULL LIST OF MEMBERS |
11/12/9511 December 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
07/08/957 August 1995 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/08/95 |
07/08/957 August 1995 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/08/95 |
07/08/957 August 1995 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/08/95 |
02/05/952 May 1995 | PARTICULARS OF MORTGAGE/CHARGE |
23/02/9523 February 1995 | RETURN MADE UP TO 10/02/95; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
19/10/9419 October 1994 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/10/94 |
07/09/947 September 1994 | PARTICULARS OF MORTGAGE/CHARGE |
30/06/9430 June 1994 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/06/94 |
30/06/9430 June 1994 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/06/9430 June 1994 | £ NC 1000/3000000 27/06/94 |
15/06/9415 June 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
13/04/9413 April 1994 | COMPANY NAME CHANGED KITLOAD LIMITED CERTIFICATE ISSUED ON 14/04/94 |
14/03/9414 March 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
14/03/9414 March 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/03/9414 March 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
14/03/9414 March 1994 | REGISTERED OFFICE CHANGED ON 14/03/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
14/03/9414 March 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
10/02/9410 February 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JUPITER PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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