JUPITER PROPERTIES LIMITED
Overview
Company Name | JUPITER PROPERTIES LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 02896957 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of JUPITER PROPERTIES LIMITED?
- Development of building projects (41100) / Construction
Where is JUPITER PROPERTIES LIMITED located?
Registered Office Address | C/O James Cowper Kreston The White Building 1-4 Cumberland Place SO15 2NP Southampton |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JUPITER PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
KITLOAD LIMITED | Feb 10, 1994 | Feb 10, 1994 |
What are the latest accounts for JUPITER PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for JUPITER PROPERTIES LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jan 22, 2025 |
Next Confirmation Statement Due | Feb 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 22, 2024 |
Overdue | Yes |
What are the latest filings for JUPITER PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 Feb 14, 2025 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 10, 2021 with updates | 5 pages | CS01 | ||||||||||
Change of details for Nigel Kiamtia as a person with significant control on Mar 10, 2021 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Feb 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 8 pages | AA | ||||||||||
Appointment of Miss Anna Florence Wendy Loake as a director on Aug 30, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 10, 2019 with no updates | 2 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 8 pages | AA | ||||||||||
Registered office address changed from 25a Western Avenue Milton Park Abingdon Oxfordshire OX14 4SH to 4 North Place Old Headington Oxford Oxon OX3 9HX on Oct 05, 2018 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Feb 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Claire Delia Kiamtia as a director on Sep 24, 2017 | 1 pages | TM01 | ||||||||||
Registered office address changed from C/O Wilmer Cutler Pickering Hale & Dorr Llp Park Gate 25 Milton Park Oxford OX14 4SH to 25a Western Avenue Milton Park Abingdon Oxfordshire OX14 4SH on Apr 13, 2018 | 2 pages | AD01 | ||||||||||
Withdrawal of a person with significant control statement on Mar 29, 2018 | 2 pages | PSC09 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 11 pages | AA | ||||||||||
Notification of Jonathan David Loake as a person with significant control on Apr 06, 2016 | 4 pages | PSC01 | ||||||||||
Who are the officers of JUPITER PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LOAKE, Jonathan David | Secretary | The White Building 1-4 Cumberland Place SO15 2NP Southampton C/O James Cowper Kreston | British | Solicitor | 38177130001 | |||||
LOAKE, Anna Florence Wendy | Director | The White Building 1-4 Cumberland Place SO15 2NP Southampton C/O James Cowper Kreston | United Kingdom | British | Solicitor | 261906890001 | ||||
LOAKE, Jonathan David | Director | The White Building 1-4 Cumberland Place SO15 2NP Southampton C/O James Cowper Kreston | United Kingdom | British | Solicitor | 38177130001 | ||||
MERCER, Henry | Director | 8 Fairleigh Rise Kington Langley SN15 5QF Chippenham Wiltshire | England | British | Accountant | 11477600002 | ||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
KIAMTIA, Claire Delia | Director | Cameron Street 7730 Methven 9 New Zealand | New Zealand | British | Physiotherapist | 38176840002 | ||||
KIAMTIA, Gustave Germain | Director | The Knoll Hale Purlieu SP6 2NN Fordingbridge Hampshire | British | Company Director | 52153130002 | |||||
WOODS, Nigel Ralph | Director | Shawswell Barn Rendcomb GL7 7HD Cirencester Gloucestershire | British | Company Director | 31876770002 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of JUPITER PROPERTIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Henry Mercer | Apr 06, 2016 | Fairleigh Rise SN15 5QF Chippenham 8 Wiltshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Jonathan David Loake | Apr 06, 2016 | The White Building 1-4 Cumberland Place SO15 2NP Southampton C/O James Cowper Kreston | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Nigel Woods | Apr 06, 2016 | Rue Jean-Jaques 7400 Roussea 11 Annecy France | No |
Nationality: British Country of Residence: France | |||
Natures of Control
|
What are the latest statements on persons with significant control for JUPITER PROPERTIES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 10, 2017 | Jan 30, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does JUPITER PROPERTIES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0