JUPITER JO'S LTD
Company Documents
Date | Description |
---|---|
10/08/2110 August 2021 | Final Gazette dissolved via voluntary strike-off |
10/08/2110 August 2021 | Final Gazette dissolved via voluntary strike-off |
20/01/2020 January 2020 | 31/10/19 TOTAL EXEMPTION FULL |
22/11/1922 November 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
22/11/1922 November 2019 | PSC'S CHANGE OF PARTICULARS / MISS LISA ANN WORLEY / 22/11/2016 |
22/11/1922 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / LISA-ANN WORLEY / 22/11/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/01/1929 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/02/188 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
22/12/1622 December 2016 | 31/10/16 TOTAL EXEMPTION FULL |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/12/1511 December 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
12/11/1512 November 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
19/08/1519 August 2015 | REGISTERED OFFICE CHANGED ON 19/08/2015 FROM CURZON HOUSE 2ND FLOOR 24 HIGH STREET BANSTEAD SURREY SM7 2LJ |
12/12/1412 December 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
07/02/147 February 2014 | APPOINTMENT TERMINATED, DIRECTOR LYNSEY STAMMERS |
22/11/1322 November 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
15/11/1215 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/03/122 March 2012 | 02/03/12 STATEMENT OF CAPITAL GBP 400 |
23/01/1223 January 2012 | REDUCE ISSUED CAPITAL 24/10/2011 |
23/01/1223 January 2012 | SOLVENCY STATEMENT DATED 24/10/11 |
23/01/1223 January 2012 | STATEMENT BY DIRECTORS |
20/01/1220 January 2012 | Annual return made up to 27 October 2011 with full list of shareholders |
03/11/113 November 2011 | REGISTERED OFFICE CHANGED ON 03/11/2011 FROM 105 COMMONFIELD ROAD BANSTEAD SURREY SM7 2JY |
27/10/1027 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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