JUPITER PRESTIGE GROUP EUROPE LIMITED
Overview
| Company Name | JUPITER PRESTIGE GROUP EUROPE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04654522 |
| 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 JUPITER PRESTIGE GROUP EUROPE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is JUPITER PRESTIGE GROUP EUROPE LIMITED located?
| Registered Office Address | 4 Chester Court Chester Hall Lane SS14 3WR Basildon Essex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JUPITER PRESTIGE GROUP EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRESTIGE GRAPHICS LIMITED | Jun 03, 2010 | Jun 03, 2010 |
| SPEED 9498 LIMITED | Feb 03, 2003 | Feb 03, 2003 |
What are the latest accounts for JUPITER PRESTIGE GROUP EUROPE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JUPITER PRESTIGE GROUP EUROPE LIMITED?
| Last Confirmation Statement Made Up To | Nov 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 04, 2025 |
| Overdue | No |
What are the latest filings for JUPITER PRESTIGE GROUP EUROPE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 04, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Jupiter Prestige Group Holdings Limited as a person with significant control on Apr 22, 2025 | 2 pages | PSC05 | ||
Registered office address changed from C/O Mws Kingsridge House 601 London Road Westcliff on Sea Essex SS0 9PE to 4 Chester Court Chester Hall Lane Basildon Essex SS14 3WR on Apr 22, 2025 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2024 | 12 pages | AA | ||
Confirmation statement made on Feb 03, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 13 pages | AA | ||
Confirmation statement made on Feb 03, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||
Confirmation statement made on Feb 03, 2023 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||
Confirmation statement made on Feb 03, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||
Confirmation statement made on Feb 03, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||
Confirmation statement made on Feb 03, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 29 pages | AA | ||
Confirmation statement made on Feb 03, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark Edward Ingman as a director on Aug 03, 2018 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2017 | 30 pages | AA | ||
Confirmation statement made on Feb 03, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 27 pages | AA | ||
Director's details changed for Miss Alison Jane Crisp on May 22, 2017 | 2 pages | CH01 | ||
Appointment of Mr Mitchell Stephen Crews as a director on Apr 25, 2017 | 2 pages | AP01 | ||
Confirmation statement made on Feb 03, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of JUPITER PRESTIGE GROUP EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITE, Mark Raymond | Secretary | Chester Court Chester Hall Lane SS14 3WR Basildon 4 Essex United Kingdom | 171684930001 | |||||||
| CREWS, Mitchell Stephen | Director | Chester Court Chester Hall Lane SS14 3WR Basildon 4 Essex United Kingdom | United States | American | 230729370001 | |||||
| CRISP, Alison Jane | Director | Chester Court Chester Hall Lane SS14 3WR Basildon 4 Essex United Kingdom | England | British | 171609880002 | |||||
| TAI, Pei-Ling | Director | Chester Court Chester Hall Lane SS14 3WR Basildon 4 Essex United Kingdom | Taiwan | Chinese | 220274770001 | |||||
| WHITE, Mark Raymond | Director | Chester Court Chester Hall Lane SS14 3WR Basildon 4 Essex United Kingdom | England | British | 88564310003 | |||||
| FOSTER, Keith Murray | Secretary | C/O Mws Kingsridge House 601 London Road SS0 9PE Westcliff On Sea Essex | British | 135007960001 | ||||||
| TICKELL, Jan Francis | Secretary | Seaview Road SS9 1AT Leigh On Sea 20 Essex Uk | British | 133120370001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| DOOLEY, Roger John | Director | Syemour House, 3 Royal Court Off Rayleigh Road SS9 4DW Leigh-On-Sea Essex | United Kingdom | British | 8539980001 | |||||
| FOSTER, Keith Murray | Director | C/O Mws Kingsridge House 601 London Road SS0 9PE Westcliff On Sea Essex | United Kingdom | British | 135007960001 | |||||
| FRAINE, Paul John | Director | C/O Mws Kingsridge House 601 London Road SS0 9PE Westcliff On Sea Essex | United Kingdom | British | 40430630003 | |||||
| HAZELL, Michael John | Director | Redhills 153 Benfleet Road SS7 1QF Benfleet Essex | British | 90127570002 | ||||||
| INGMAN, Mark Edward | Director | C/O Mws Kingsridge House 601 London Road SS0 9PE Westcliff On Sea Essex | United Kingdom | British | 121300780001 | |||||
| MURPHY, Sean James | Director | C/O Mws Kingsridge House 601 London Road SS0 9PE Westcliff On Sea Essex | Usa | American | 194214900002 | |||||
| SCHACHTNER, Nancy Ann | Director | C/O Mws Kingsridge House 601 London Road SS0 9PE Westcliff On Sea Essex | Usa | American | 194215680001 | |||||
| TICKELL, Jan Francis | Director | Seaview Road SS9 1AT Leigh On Sea 20 Essex Uk | England | British | 133120370001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of JUPITER PRESTIGE GROUP EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jupiter Prestige Group Holdings Limited | Apr 06, 2016 | Chester Court Chester Hall Lane SS14 3WR Basildon 4 Essex United Kingdom | No | ||||||||||
| |||||||||||||
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