JUPITER PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewCompulsory strike-off action has been discontinued

View Document

11/06/2511 June 2025 NewCompulsory strike-off action has been discontinued

View Document

10/06/2510 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

06/06/256 June 2025 NewConfirmation statement made on 2025-03-21 with no updates

View Document

21/03/2521 March 2025 Registered office address changed from @the Business Centre 9-13 Scarborough Street Hartlepool Cleveland TS24 7DA to 12 Marske Rd. Marske Road Saltburn-by-the-Sea TS12 1PZ on 2025-03-21

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

13/06/2413 June 2024 Compulsory strike-off action has been discontinued

View Document

13/06/2413 June 2024 Compulsory strike-off action has been discontinued

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

12/06/2412 June 2024 Change of details for Mr. Sean-Robbie Campbell as a person with significant control on 2024-03-21

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/05/237 May 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

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

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Director's details changed for Mr. Sean Campbell on 2022-01-25

View Document

25/01/2225 January 2022 Change of details for Mr. Sean Campbell as a person with significant control on 2022-01-25

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN CAMPBELL

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR. SEAN CAMPBELL

View Document

29/04/1929 April 2019 CESSATION OF JOHN WENNINGTON AS A PSC

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR DIANE MOORE

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WENNINGTON

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, SECRETARY JOHN WENNINGTON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MRS DIANE LESLEY MOORE

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WENNINGTON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR DEAN MOORE

View Document

12/03/1812 March 2018 CESSATION OF DEAN MOORE AS A PSC

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

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

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

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

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

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

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

27/03/1227 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/1025 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MOORE / 25/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WENNINGTON / 25/03/2010

View Document

23/04/0923 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

08/04/088 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEAN MOORE / 18/12/2007

View Document

05/06/075 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/078 May 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 REGISTERED OFFICE CHANGED ON 24/03/05 FROM: UNIT 5, JUPITER HOUSE, CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

25/06/0425 June 2004 COMPANY NAME CHANGED JUPITER FINANCIAL SELECT LIMITED CERTIFICATE ISSUED ON 25/06/04

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/05/0415 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/041 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0317 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM: BROUGHAM ENTERPRISE CENTRE BROUGHAM TERRACE HARTLEPOOL TS24 8EY

View Document

24/03/0324 March 2003 SECRETARY RESIGNED

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 NEW SECRETARY APPOINTED

View Document

21/03/0321 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document


More Company Information