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

JUPITER PROPERTIES FINANCE LIMITED

TUNBRIDGE WELLS, KENT, TN1,
Company Registration Number
05927843
Private Limited Company
Dissolved

Dissolved 2016-04-29

Company Overview

About Jupiter Properties Finance Ltd
JUPITER PROPERTIES FINANCE LIMITED was founded on 2006-09-07 and had its registered office in Tunbridge Wells. The company was dissolved on the 2016-04-29 and is no longer trading or active.

Key Data
Company Name
JUPITER PROPERTIES FINANCE LIMITED
 
Legal Registered Office
TUNBRIDGE WELLS
KENT
 
Filing Information
Company Number 05927843
Date formed 2006-09-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2016-04-29
Type of accounts FULL
Last Datalog update: 2016-05-27 13:40:40
Primary Source:Companies House
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 JUPITER PROPERTIES FINANCE LIMITED

Current Directors
Officer Role Date Appointed
SIMON JACOBS
Company Secretary 2006-09-07
MOISES GERTNER
Director 2012-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WECHSLER
Director 2006-09-07 2012-06-22
SLC REGISTRARS LIMITED
Company Secretary 2006-09-07 2006-09-07
SLC CORPORATE SERVICES LIMITED
Director 2006-09-07 2006-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JACOBS ROSEFAIR LTD Company Secretary 2008-04-18 CURRENT 2008-03-04 Active - Proposal to Strike off
SIMON JACOBS WYNDHAM ROAD LIMITED Company Secretary 2007-06-12 CURRENT 2007-06-05 Dissolved 2014-10-14
SIMON JACOBS ABLESTYLE LIMITED Company Secretary 2006-02-15 CURRENT 2006-02-06 Dissolved 2014-11-04
SIMON JACOBS GLOBALTIME LIMITED Company Secretary 2006-02-15 CURRENT 2006-02-06 Active
SIMON JACOBS BRAMHOPE ESTATES LTD Company Secretary 2005-02-01 CURRENT 2004-12-03 Active
SIMON JACOBS SONGBROOK LIMITED Company Secretary 2002-09-01 CURRENT 1982-09-10 Active
SIMON JACOBS CASEFIELD LIMITED Company Secretary 2002-01-14 CURRENT 2001-11-15 Active
SIMON JACOBS PRIORY WAY LIMITED Company Secretary 2001-02-13 CURRENT 1998-11-30 Dissolved 2016-03-01
SIMON JACOBS ROEBUCK WAY LIMITED Company Secretary 2001-02-13 CURRENT 1998-11-30 Dissolved 2016-03-01
SIMON JACOBS HEMPSHAW LANE LIMITED Company Secretary 2001-02-13 CURRENT 1998-11-24 Dissolved 2016-03-01
SIMON JACOBS KINGS ROAD BRADFORD LIMITED Company Secretary 2001-02-13 CURRENT 1998-11-30 Dissolved 2016-03-01
SIMON JACOBS OAK TREE LANE LIMITED Company Secretary 2001-02-13 CURRENT 2000-02-25 Dissolved 2016-03-01
SIMON JACOBS MORELAND ASSOCIATES LIMITED Company Secretary 2000-05-16 CURRENT 2000-05-04 Dissolved 2016-11-01
SIMON JACOBS PATHWAY ESTATES LTD Company Secretary 1999-11-08 CURRENT 1999-04-30 Active
SIMON JACOBS APPLECROFT PROPERTIES LIMITED Company Secretary 1998-01-28 CURRENT 1997-12-22 Active
SIMON JACOBS BERNCRAFT LIMITED Company Secretary 1997-11-17 CURRENT 1997-08-05 Dissolved 2013-10-22
SIMON JACOBS ORGATE LIMITED Company Secretary 1996-12-03 CURRENT 1996-11-25 Dissolved 2013-09-24
SIMON JACOBS SMITHPEAK LIMITED Company Secretary 1995-06-30 CURRENT 1991-07-10 Dissolved 2014-11-05
SIMON JACOBS DEANTAPE LIMITED Company Secretary 1992-09-01 CURRENT 1989-04-10 Active
SIMON JACOBS CAMRAY PROPERTIES LIMITED Company Secretary 1992-09-01 CURRENT 1990-03-22 Active - Proposal to Strike off
SIMON JACOBS POSLA LIMITED Company Secretary 1992-08-07 CURRENT 1985-11-20 Dissolved 2016-04-07
SIMON JACOBS FORDGATE MIDLANDS PROPERTIES LIMITED Company Secretary 1992-08-07 CURRENT 1988-02-02 In Administration/Administrative Receiver
MOISES GERTNER FORDGATE LIMITED Director 2014-07-31 CURRENT 2013-07-19 Active
MOISES GERTNER ABLESTYLE LIMITED Director 2010-03-01 CURRENT 2006-02-06 Dissolved 2014-11-04

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
2016-04-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-01-294.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-09-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2015
2014-09-084.20STATEMENT OF AFFAIRS/4.19
2014-09-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2014 FROM FORDGATE HOUSE 1 ALLSOP PLACE LONDON NW1 5LF
2014-02-11DISS40DISS40 (DISS40(SOAD))
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-10AR0107/09/13 FULL LIST
2014-01-21GAZ1FIRST GAZETTE
2013-08-10DISS40DISS40 (DISS40(SOAD))
2013-08-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-06-18DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-04-16GAZ1FIRST GAZETTE
2012-09-21AR0107/09/12 FULL LIST
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WECHSLER
2012-06-29AP01DIRECTOR APPOINTED MOISES GERTNER
2012-06-19DISS40DISS40 (DISS40(SOAD))
2012-06-18AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-05-17DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-04-10GAZ1FIRST GAZETTE
2011-09-21AR0107/09/11 FULL LIST
2010-12-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-18AR0107/09/10 FULL LIST
2009-12-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-10AR0107/09/09 FULL LIST
2009-08-25DISS40DISS40 (DISS40(SOAD))
2009-08-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-06-19DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-05-05GAZ1FIRST GAZETTE
2008-12-01363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-11-25288cSECRETARY'S CHANGE OF PARTICULARS / SIMON JACOBS / 18/11/2008
2008-08-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-06-12225CURRSHO FROM 30/09/2007 TO 31/03/2007
2007-09-11363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2006-12-13288cSECRETARY'S PARTICULARS CHANGED
2006-11-09395PARTICULARS OF MORTGAGE/CHARGE
2006-09-20288bSECRETARY RESIGNED
2006-09-20288aNEW DIRECTOR APPOINTED
2006-09-20288aNEW SECRETARY APPOINTED
2006-09-20287REGISTERED OFFICE CHANGED ON 20/09/06 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY
2006-09-20288bDIRECTOR RESIGNED
2006-09-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to JUPITER PROPERTIES FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-11-23
Notices to Creditors2014-09-08
Appointment of Liquidators2014-09-08
Resolutions for Winding-up2014-09-08
Meetings of Creditors2014-08-22
Proposal to Strike Off2014-01-21
Proposal to Strike Off2013-04-16
Proposal to Strike Off2012-04-10
Proposal to Strike Off2009-05-05
Fines / Sanctions
No fines or sanctions have been issued against JUPITER PROPERTIES FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2006-11-09 Outstanding MORGAN STANLEY MORTGAGE SERVICING LIMITED (BORROWER SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 JUPITER PROPERTIES FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of JUPITER PROPERTIES FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JUPITER PROPERTIES FINANCE LIMITED
Trademarks
We have not found any records of JUPITER PROPERTIES FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JUPITER PROPERTIES FINANCE 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 (64999 - Financial intermediation not elsewhere classified) as JUPITER PROPERTIES FINANCE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where JUPITER PROPERTIES FINANCE 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyJUPITER PROPERTIES FINANCE LIMITEDEvent Date2014-09-02
Notice is hereby given that the Creditors of the above named Company are required on or before the 31 October 2014 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Mark Stephen Willis at Compass Financial Recovery & Insolvency Ltd, Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, the Liquidator of the said Company and, if so required by notice in writing from the said liquidator, by his solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will not be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 1 September 2014. Office Holder Details: Mark Stephen Willis (IP No 9391) of Compass Financial Recovery & Insolvency Ltd, Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU. Further details contact: Mark Willis, Email: mark.willis@compassfri.com, Tel: 01892 530600.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJUPITER PROPERTIES FINANCE LIMITEDEvent Date2014-09-01
Mark Stephen Willis , of Compass Financial Recovery & Insolvency Ltd , Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU . : Further details contact: Mark Willis, Email: mark.willis@compassfri.com, Tel: 01892 530600.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJUPITER PROPERTIES FINANCE LIMITEDEvent Date2014-09-01
At a General Meeting of the above named Company duly convened and held at Fordgate House, 1 Allsop Place, London NW1 5LF on 01 September 2014 the following Resolutions as a Special Resolution and as an Ordinary Resolution were proposed and duly passed: That the Company be wound up voluntarily and that Mark Stephen Willis , of Compass Financial Recovery & Insolvency Ltd , Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU , (IP No 9391) be appointed Liquidator of the Company for the purposes of the voluntary winding up. At a subsequent meeting of the Companys creditors held on the same day and at the same place, the appointment of the said M S Willis as Liquidator of the Company was confirmed. Further details contact: Mark Willis, Email: mark.willis@compassfri.com, Tel: 01892 530600. Moises Gertner , Director :
 
Initiating party Event TypeFinal Meetings
Defending partyJUPITER PROPERTIES FINANCE LIMITEDEvent Date2014-09-01
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the members and creditors of the above-named Company will be held at Compass Financial Recovery & Insolvency Limited, Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU on 15 January 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator. Any member or creditor is entitled to attend and vote at the above meetings may appoint a proxy to attend instead of himself. A proxy holder need not be a member or creditor of the Company. Proxies to be used at the meetings must be lodged at the offices of Compass Financial Recovery & Insolvency Limited, Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU not later than 12.00 noon on 14 January 2016. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 01 September 2014 Office Holder details: Mark Stephen Willis , (IP No. 9391) of Compass Financial Recovery & Insolvency Ltd , Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent TN1 1NU . For further details contact: Mark Willis on email: mark.willis@compassfri.com or tel: 01892 530600. Mark Stephen Willis , Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyJUPITER PROPERTIES FINANCE LTDEvent Date2014-08-19
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at the offices of Jupiter Properties Finance Ltd, Fordgate House, 1 Allsop Place, London NW1 5LF , on 01 September 2014 , at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Mark Stephen Willis (IP No. 9391) of Compass Financial Recovery & Insolvency Ltd , Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU , is a person qualified to act as an Insolvency Practitioner in relation to the Company who will, during the period before the day of the meeting, furnish creditors, free of charge with such information concerning the Companys affairs as they may reasonably require. Further details contact: Mark Willis, Email: mark.willis@compassfri.com, Tel: 01892 530600. Alternative contact: Nick Coulter, Email: nick.coulter@compassfri.com
 
Initiating party Event TypeProposal to Strike Off
Defending partyJUPITER PROPERTIES FINANCE LIMITEDEvent Date2014-01-21
 
Initiating party Event TypeProposal to Strike Off
Defending partyJUPITER PROPERTIES FINANCE LIMITEDEvent Date2013-04-16
 
Initiating party Event TypeProposal to Strike Off
Defending partyJUPITER PROPERTIES FINANCE LIMITEDEvent Date2012-04-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyJUPITER PROPERTIES FINANCE LIMITEDEvent Date2009-05-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JUPITER PROPERTIES FINANCE 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 JUPITER PROPERTIES FINANCE 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.