Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.A. JUPE DEVELOPMENTS LIMITED
Company Information for

A.A. JUPE DEVELOPMENTS LIMITED

1 WARNER HOUSE HARROVIAN BUSINESS VILLAGE, BESSBOROUGH ROAD, HARROW, MIDDLESEX, HA1 3EX,
Company Registration Number
02185738
Private Limited Company
Active

Company Overview

About A.a. Jupe Developments Ltd
A.A. JUPE DEVELOPMENTS LIMITED was founded on 1987-10-30 and has its registered office in Harrow. The organisation's status is listed as "Active". A.a. Jupe Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
A.A. JUPE DEVELOPMENTS LIMITED
 
Legal Registered Office
1 WARNER HOUSE HARROVIAN BUSINESS VILLAGE
BESSBOROUGH ROAD
HARROW
MIDDLESEX
HA1 3EX
Other companies in W1H
 
Filing Information
Company Number 02185738
Company ID Number 02185738
Date formed 1987-10-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 22:32:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.A. JUPE DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A.A. JUPE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
MARCUS JUPE
Company Secretary 1999-02-26
ALAN ARTHUR JUPE
Director 1992-03-31
MARCUS ADAM JUPE
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
AILEEN DAWN JUPE
Company Secretary 1992-03-31 1999-02-26
AILEEN DAWN JUPE
Director 1992-03-31 1999-02-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES
2024-01-02Cancellation of shares. Statement of capital on 2023-12-05 GBP 1
2023-12-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS JUPE
2023-08-02Unaudited abridged accounts made up to 2022-12-31
2023-04-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-09-30Unaudited abridged accounts made up to 2021-12-31
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-04-13CH03SECRETARY'S DETAILS CHNAGED FOR MARCUS JUPE on 2021-03-30
2021-01-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021857380013
2020-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/20 FROM 20-21 Cato Street London W1H 5JQ
2020-07-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-08-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-09-28CH01Director's details changed for Alan Arthur Jupe on 2018-09-25
2018-09-28CH03SECRETARY'S DETAILS CHNAGED FOR MARCUS JUPE on 2018-09-25
2018-09-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 021857380013
2018-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 021857380012
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-08-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-09-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-25AR0131/03/16 ANNUAL RETURN FULL LIST
2016-01-12AP01DIRECTOR APPOINTED MARCUS ADAM JUPE
2015-07-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-13AR0131/03/15 ANNUAL RETURN FULL LIST
2014-06-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-25AR0131/03/14 ANNUAL RETURN FULL LIST
2014-04-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-16AR0131/03/13 ANNUAL RETURN FULL LIST
2012-07-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-28AR0131/03/12 ANNUAL RETURN FULL LIST
2011-06-20AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-19AR0131/03/11 ANNUAL RETURN FULL LIST
2010-10-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-10-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-10-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-10-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-10-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-10-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-10-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-06-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-05-17AR0131/03/10 FULL LIST
2009-10-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-04-21363aRETURN MADE UP TO 31/03/09; NO CHANGE OF MEMBERS
2008-10-21AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-23363sRETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS
2007-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-02363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-01-11395PARTICULARS OF MORTGAGE/CHARGE
2006-11-29395PARTICULARS OF MORTGAGE/CHARGE
2006-10-18395PARTICULARS OF MORTGAGE/CHARGE
2006-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-13363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-01-04287REGISTERED OFFICE CHANGED ON 04/01/06 FROM: 79,MARYLEBONE LANE, LONDON, W1M 5GA
2005-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-12395PARTICULARS OF MORTGAGE/CHARGE
2005-05-11395PARTICULARS OF MORTGAGE/CHARGE
2005-04-18363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-22363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-16363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-03-08395PARTICULARS OF MORTGAGE/CHARGE
2002-07-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-04-15363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-08-25395PARTICULARS OF MORTGAGE/CHARGE
2001-04-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-26363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-13363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-01-04AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-08288aNEW SECRETARY APPOINTED
1999-07-08363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1999-07-08288cDIRECTOR'S PARTICULARS CHANGED
1999-07-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-10-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-08363sRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1997-06-19AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-06363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1996-04-25363sRETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS
1996-04-16AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1988-01-11Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to A.A. JUPE DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.A. JUPE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-09-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-01-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-11-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-10-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2005-05-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-04-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-03-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-08-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-07-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-12-29 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1988-02-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.A. JUPE DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of A.A. JUPE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.A. JUPE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of A.A. JUPE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.A. JUPE DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as A.A. JUPE DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where A.A. JUPE DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.A. JUPE DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.A. JUPE DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1