JUPITEC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameJUPITEC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02906155
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JUPITEC LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is JUPITEC LIMITED located?

    Registered Office Address
    PO BOX 501 The Nexus Building
    Broadway
    SG6 9BL Letchworth Garden City
    Herts
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of JUPITEC LIMITED?

    Previous Company Names
    Company NameFromUntil
    JUPITEC TRAINING & UAT SOLUTIONS LIMITEDSep 13, 1999Sep 13, 1999
    JUPITEC LTDApr 24, 1998Apr 24, 1998
    OGRAM PROJECT & TRAINING CONSULTANCY LIMITEDSep 09, 1996Sep 09, 1996
    OGRAM MEDIA ENTERPRISES LIMITED Mar 08, 1994Mar 08, 1994

    What are the latest filings for JUPITEC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Carole Dean as a secretary on Nov 29, 2012

    1 pagesTM02

    Termination of appointment of Carole Anne Dean as a director on Nov 29, 2012

    1 pagesTM01

    Appointment of Nathan Stuart Arter as a director on Nov 29, 2012

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Annual return made up to Mar 08, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2012

    Statement of capital on Mar 14, 2012

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Mar 08, 2011 with full list of shareholders

    4 pagesAR01

    Registered office address changed from PO Box PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL United Kingdom on May 13, 2011

    1 pagesAD01

    Registered office address changed from Premier Gate 21 Easthampstead Road Bracknell Berkshire RG12 1JS on Nov 25, 2010

    1 pagesAD01

    Registered office address changed from Kings Parade, Lower Coombe Street, Croydon Surrey CR0 1AA on Nov 23, 2010

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    Termination of appointment of Matthew Huddleston as a director

    1 pagesTM01

    Annual return made up to Mar 08, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Matthew Huddleston as a secretary

    2 pagesTM02

    Appointment of Carole Dean as a secretary

    3 pagesAP03

    Appointment of Carole Dean as a director

    3 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2008

    2 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages288c

    Accounts for a small company made up to Dec 31, 2007

    5 pagesAA

    legacy

    3 pages363a

    Who are the officers of JUPITEC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARTER, Nathan Stuart
    The Nexus Building
    Broadway
    SG6 9BL Letchworth Garden City
    PO BOX 501
    Herts
    England
    Director
    The Nexus Building
    Broadway
    SG6 9BL Letchworth Garden City
    PO BOX 501
    Herts
    England
    United KingdomBritish174207720001
    BIRRELL, Lisa Joanne
    1 Pine Villas
    Longmoor Road, Greatham
    GU33 6AN Liss
    Hampshire
    Secretary
    1 Pine Villas
    Longmoor Road, Greatham
    GU33 6AN Liss
    Hampshire
    British76837650001
    CONWAY, Robert
    18 Barnwell House
    St Giles Road
    SE5 7RP London
    Nominee Secretary
    18 Barnwell House
    St Giles Road
    SE5 7RP London
    British900002090001
    DEAN, Carole
    GL8 8SH Cherington
    Grove Farm
    Gloucestershire
    Secretary
    GL8 8SH Cherington
    Grove Farm
    Gloucestershire
    British149434720001
    DODD-WILSON, Timothy Paul
    186 Connaught Road
    Brookwood
    GU24 0AH Woking
    Surrey
    Secretary
    186 Connaught Road
    Brookwood
    GU24 0AH Woking
    Surrey
    British45125460004
    HUDDLESTON, Matthew
    Erin Way
    IM9 6EF Port Erin
    9
    Isle Of Man
    Secretary
    Erin Way
    IM9 6EF Port Erin
    9
    Isle Of Man
    British164035480001
    KEMP, Brian Paul
    4 Darfield Road
    GU4 7YY Guildford
    Surrey
    Secretary
    4 Darfield Road
    GU4 7YY Guildford
    Surrey
    British65706170001
    MOORE, Joanne Elizabeth
    3 Twelve Acre Close
    Bookham
    KT23 3HF Leatherhead
    Surrey
    Secretary
    3 Twelve Acre Close
    Bookham
    KT23 3HF Leatherhead
    Surrey
    British66007500002
    STOCKMAN, Adrian
    Oaklands
    50 Forest Road
    GU33 7BL Liss
    Hampshire
    Secretary
    Oaklands
    50 Forest Road
    GU33 7BL Liss
    Hampshire
    British70331400004
    SYKES, Helen Eleanor Henderson
    130 Craigbank Street
    Strutherhill
    ML9 1JP Larkhall
    Lanarkshire
    Secretary
    130 Craigbank Street
    Strutherhill
    ML9 1JP Larkhall
    Lanarkshire
    British38352520001
    WILSON, William
    74 Hyndford Road
    ML11 9AU Lanark
    Lanarkshire
    Secretary
    74 Hyndford Road
    ML11 9AU Lanark
    Lanarkshire
    British1344100002
    BIRRELL, Lisa Joanne
    1 Pine Villas
    Longmoor Road, Greatham
    GU33 6AN Liss
    Hampshire
    Director
    1 Pine Villas
    Longmoor Road, Greatham
    GU33 6AN Liss
    Hampshire
    British76837650001
    COWAN, Graham Michael
    Gloucester Road
    EN5 1RT New Barnet
    16
    Hertfordshire
    Nominee Director
    Gloucester Road
    EN5 1RT New Barnet
    16
    Hertfordshire
    United KingdomBritish900002410001
    DEAN, Carole Anne
    GL8 8SH Cherington
    Grove Farm
    Gloucestershire
    Director
    GL8 8SH Cherington
    Grove Farm
    Gloucestershire
    United KingdomBritish146925480001
    DODD WILSON, Margot
    25 The Gateway
    Woodham
    GU21 5SN Woking
    Surrey
    Director
    25 The Gateway
    Woodham
    GU21 5SN Woking
    Surrey
    British38352580010
    DODD-WILSON, Timothy Paul
    Southlands Guildford Road
    GU22 7UW Woking
    Surrey
    Director
    Southlands Guildford Road
    GU22 7UW Woking
    Surrey
    British45125460005
    FLORA, Parminder
    11 Ling Drive
    GU18 5PA Lightwater
    Surrey
    Director
    11 Ling Drive
    GU18 5PA Lightwater
    Surrey
    United KingdomBritish49464480002
    GATEHOUSE, Peter John
    70 North Street
    EN9 2NW Nazeing
    Essex
    Director
    70 North Street
    EN9 2NW Nazeing
    Essex
    United KingdomBritish76202490004
    HARTGROVE, Kim Elizabeth
    2 Clapgate Cottage
    Dry Street
    SS16 5LX Langdon Hills
    Essex
    Director
    2 Clapgate Cottage
    Dry Street
    SS16 5LX Langdon Hills
    Essex
    United KingdomBritish127293750001
    HUDDLESTON, Matthew
    Erin Way
    IM9 6EF Port Erin
    9
    Isle Of Man
    Director
    Erin Way
    IM9 6EF Port Erin
    9
    Isle Of Man
    United KingdomBritish164035480001
    KEMP, Brian Paul
    4 Darfield Road
    GU4 7YY Guildford
    Surrey
    Director
    4 Darfield Road
    GU4 7YY Guildford
    Surrey
    EnglandBritish65706170001
    MEHTA, Neil
    6 Annandale Drive
    Lower Bourne
    GU10 3JD Farnham
    Surrey
    Director
    6 Annandale Drive
    Lower Bourne
    GU10 3JD Farnham
    Surrey
    United KingdomBritish49464440003
    MOORE, Joanne Elizabeth
    3 Twelve Acre Close
    Bookham
    KT23 3HF Leatherhead
    Surrey
    Director
    3 Twelve Acre Close
    Bookham
    KT23 3HF Leatherhead
    Surrey
    British66007500002
    SNOWDEN, Paul Anthony
    59 Cardinal Avenue
    WD6 1EN Borehamwood
    Hertfordshire
    Director
    59 Cardinal Avenue
    WD6 1EN Borehamwood
    Hertfordshire
    British81161930001
    STOCKMAN, Adrian
    Oaklands
    50 Forest Road
    GU33 7BL Liss
    Hampshire
    Director
    Oaklands
    50 Forest Road
    GU33 7BL Liss
    Hampshire
    British70331400004
    THOMPSON, Linda
    10 Northfield
    Witley
    GU8 5LN Godalming
    Surrey
    Director
    10 Northfield
    Witley
    GU8 5LN Godalming
    Surrey
    British60843710001
    WILSON, William
    74 Hyndford Road
    ML11 9AU Lanark
    Lanarkshire
    Director
    74 Hyndford Road
    ML11 9AU Lanark
    Lanarkshire
    British1344100002

    Does JUPITEC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite all assets guarantee and debenture
    Created On Dec 23, 2005
    Delivered On Jan 07, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Ge Commercial Finance Limited (The Security Holder)
    Transactions
    • Jan 07, 2006Registration of a charge (395)
    Fixed and floating charge
    Created On Dec 13, 2001
    Delivered On Dec 17, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the factoring agreement as defined in the fixed and floating charge.
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Dec 17, 2001Registration of a charge (395)
    All assets debenture
    Created On Aug 30, 2001
    Delivered On Sep 01, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the financing agreement (as defined)
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors
    Transactions
    • Sep 01, 2001Registration of a charge (395)
    • Aug 02, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 21, 2000
    Delivered On Aug 31, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 31, 2000Registration of a charge (395)
    • Aug 02, 2005Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Nov 05, 1997
    Delivered On Mar 21, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the lease and/or this deed
    Short particulars
    Security deposit of £8,500.
    Persons Entitled
    • Hann Tucker Associates Limited
    Transactions
    • Mar 21, 1998Registration of a charge (395)
    • Aug 02, 2005Statement of satisfaction of a charge in full or part (403a)

    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