JUPP CASTLE LIMITED
Overview
| Company Name | JUPP CASTLE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04490045 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JUPP CASTLE LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
Where is JUPP CASTLE LIMITED located?
| Registered Office Address | 2nd Floor Stanley House London Road RG27 9GA Hook Hampshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JUPP CASTLE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for JUPP CASTLE LIMITED?
| Last Confirmation Statement Made Up To | Dec 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 16, 2025 |
| Overdue | No |
What are the latest filings for JUPP CASTLE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||
Confirmation statement made on Dec 16, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Mrs Heather Jane O'reilly as a person with significant control on Jun 13, 2025 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Dec 16, 2024 with updates | 6 pages | CS01 | ||
Termination of appointment of Joanna Louise Dewhirst as a director on Nov 29, 2024 | 1 pages | TM01 | ||
Change of details for Mrs Heather Jane O'reilly as a person with significant control on Nov 29, 2024 | 2 pages | PSC04 | ||
Director's details changed for Mrs Joanna Louise Dewhirst on Nov 29, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Louisa Jones on Nov 29, 2024 | 1 pages | CH03 | ||
Director's details changed for Mrs Heather Jane O'reilly on Nov 29, 2024 | 2 pages | CH01 | ||
Registered office address changed from 5 Taplins Court Taplins Farm Lane Hartley Wintney Hook Hampshire RG27 8XU to 2nd Floor Stanley House London Road Hook Hampshire RG27 9GA on Nov 29, 2024 | 1 pages | AD01 | ||
Amended total exemption full accounts made up to Mar 31, 2023 | 8 pages | AAMD | ||
Confirmation statement made on Dec 16, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Amended total exemption full accounts made up to Mar 31, 2022 | 7 pages | AAMD | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Dec 16, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Dec 16, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 16, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Dec 16, 2019 with updates | 6 pages | CS01 | ||
Confirmation statement made on Jul 01, 2019 with updates | 6 pages | CS01 | ||
Director's details changed for Mrs Heather Jane O'reilly on Apr 28, 2019 | 2 pages | CH01 | ||
Who are the officers of JUPP CASTLE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Louisa | Secretary | London Road RG27 9GA Hook 2nd Floor Stanley House Hampshire United Kingdom | 209785790001 | |||||||
| O'REILLY, Heather Jane | Director | London Road RG27 9GA Hook 2nd Floor Stanley House Hampshire United Kingdom | United Kingdom | British | 187954600004 | |||||
| ARUNDELL, Margaret | Secretary | 5 Woodside GU17 9JJ Blackwater Surrey | British | 89618720002 | ||||||
| SALTER, Mary | Secretary | 29 Bowenhurst Road Church Crookham GU13 0HS Fleet Hampshire | Irish | 71106500001 | ||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
| BARNES, Rachel Esther | Director | Taplins Court Taplins Farm Lane Hartley Wintney RG27 8XU Hook 5 Hampshire United Kingdom | United Kingdom | British | 244817880001 | |||||
| DEWHIRST, Joanna Louise | Director | London Road RG27 9GA Hook 2nd Floor Stanley House Hampshire United Kingdom | United Kingdom | British | 244818020001 | |||||
| JUPP, Nigel Graeme Anthony | Director | 9 Abbots Park AL1 1TW St. Albans Hertfordshire | British | 49464570002 | ||||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of JUPP CASTLE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Heather Jane O'Reilly | Jun 30, 2016 | London Road RG27 9GA Hook 2nd Floor Stanley House Hampshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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