Company Information for JUPITER 2019 LIMITED
SHROPSHIRE HOUSE, HORTONWOOD 1, TELFORD, SHROPSHIRE, TF1 7GN,
|
Company Registration Number
08366577
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
JUPITER 2019 LIMITED | ||
Legal Registered Office | ||
SHROPSHIRE HOUSE HORTONWOOD 1 TELFORD SHROPSHIRE TF1 7GN Other companies in TF1 | ||
Previous Names | ||
|
Company Number | 08366577 | |
---|---|---|
Company ID Number | 08366577 | |
Date formed | 2013-01-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 18/01/2016 | |
Return next due | 15/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-07-08 11:45:21 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JUPITER 2019 HOLDINGS LIMITED | 79 CAROLINE STREET BIRMINGHAM B3 1UP | Liquidation | Company formed on the 2018-01-16 |
Officer | Role | Date Appointed |
---|---|---|
KIAN GOLESTANI |
||
STEPHEN ROBERT COULING |
||
JAMES IAN DAINTITH |
||
ANTHONY DAVID JENNINGS |
||
KEVIN BRIAN JOHN SHADBOLT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD MARK TINDALE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IAPS GROUP LIMITED | Director | 2016-10-11 | CURRENT | 2016-10-11 | Liquidation | |
INDEPENDENT PARTS &SERVICE LIMITED | Director | 2014-09-01 | CURRENT | 2001-11-05 | Liquidation | |
ACCESS PLATFORM SALES LIMITED | Director | 2014-09-01 | CURRENT | 1987-02-10 | Active | |
LEEWOOD PROPERTIES LIMITED | Director | 2018-04-07 | CURRENT | 2018-04-07 | Active | |
JUPITER 2019 HOLDINGS LIMITED | Director | 2018-01-16 | CURRENT | 2018-01-16 | Liquidation | |
ACCESS PLATFORM SALES HOLDINGS LIMITED | Director | 2018-01-15 | CURRENT | 2018-01-15 | Active | |
IAPS GROUP LIMITED | Director | 2016-10-11 | CURRENT | 2016-10-11 | Liquidation | |
HORTONWOOD PROPERTIES LIMITED | Director | 2015-04-01 | CURRENT | 2007-11-19 | Active - Proposal to Strike off | |
HORTONWOOD INVESTMENTS LIMITED | Director | 2015-01-20 | CURRENT | 2015-01-20 | Active - Proposal to Strike off | |
INDEPENDENT PARTS &SERVICE LIMITED | Director | 2013-02-28 | CURRENT | 2001-11-05 | Liquidation | |
SPECIALIZED ACCESS LIMITED | Director | 2013-02-28 | CURRENT | 2012-11-13 | Active - Proposal to Strike off | |
UPRIGHT POWERED ACCESS SALES UK LIMITED | Director | 2008-01-01 | CURRENT | 2007-11-19 | Active - Proposal to Strike off | |
RED OAK INVESTMENTS LIMITED | Director | 1997-05-22 | CURRENT | 1997-05-20 | Active | |
ACCESS PLATFORM SALES LIMITED | Director | 1991-09-30 | CURRENT | 1987-02-10 | Active | |
AUST & JENNINGS PROPERTIES LIMITED | Director | 2016-12-19 | CURRENT | 2016-12-19 | Active | |
IAPS GROUP LIMITED | Director | 2016-10-11 | CURRENT | 2016-10-11 | Liquidation | |
HORTONWOOD PROPERTIES LIMITED | Director | 2015-04-01 | CURRENT | 2007-11-19 | Active - Proposal to Strike off | |
HORTONWOOD INVESTMENTS LIMITED | Director | 2015-01-20 | CURRENT | 2015-01-20 | Active - Proposal to Strike off | |
SPECIALIZED ACCESS LIMITED | Director | 2013-02-28 | CURRENT | 2012-11-13 | Active - Proposal to Strike off | |
ACCESS PLATFORM SALES LIMITED | Director | 2013-02-28 | CURRENT | 1987-02-10 | Active | |
UPRIGHT POWERED ACCESS SALES UK LIMITED | Director | 2007-11-19 | CURRENT | 2007-11-19 | Active - Proposal to Strike off | |
INDEPENDENT PARTS &SERVICE LIMITED | Director | 2004-03-04 | CURRENT | 2001-11-05 | Liquidation | |
INSTANT TIMBER LIMITED | Director | 1998-04-03 | CURRENT | 1998-04-03 | Active | |
INSTANT DEVELOPMENTS LIMITED | Director | 1998-04-02 | CURRENT | 1998-03-17 | Active | |
LEEWOOD PROPERTIES LIMITED | Director | 2018-04-07 | CURRENT | 2018-04-07 | Active | |
ACCESS PLATFORM SALES HOLDINGS LIMITED | Director | 2018-01-15 | CURRENT | 2018-01-15 | Active | |
IAPS GROUP LIMITED | Director | 2016-10-11 | CURRENT | 2016-10-11 | Liquidation | |
PL CRANE SALES LIMITED | Director | 2013-11-04 | CURRENT | 2003-01-21 | Dissolved 2016-04-05 | |
12VSQ LIMITED | Director | 2013-02-28 | CURRENT | 2002-04-04 | Dissolved 2015-05-05 | |
SPECIALIZED ACCESS LIMITED | Director | 2013-02-28 | CURRENT | 2012-11-13 | Active - Proposal to Strike off | |
UPRIGHT POWERED ACCESS SALES UK LIMITED | Director | 2013-02-28 | CURRENT | 2007-11-19 | Active - Proposal to Strike off | |
ACCESS PLATFORM SALES LIMITED | Director | 2013-02-28 | CURRENT | 1987-02-10 | Active | |
INDEPENDENT PARTS &SERVICE LIMITED | Director | 2003-05-01 | CURRENT | 2001-11-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
RES15 | CHANGE OF COMPANY NAME 25/09/21 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Stephen Robert Couling on 2017-04-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
PSC07 | CESSATION OF IAPS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Independent Parts and Service Holdings Limited as a person with significant control on 2018-04-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAN DAINTITH / 23/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID JENNINGS / 08/06/2017 | |
PSC07 | CESSATION OF KEVIN BRIAN JOHN SHADBOLT AS A PSC | |
PSC02 | Notification of Iaps Group Limited as a person with significant control on 2016-11-02 | |
PSC07 | CESSATION OF ANTHONY DAVID JENNINGS AS A PSC | |
PSC07 | CESSATION OF JAMES IAN DAINTITH AS A PSC | |
PSC07 | CESSATION OF STEPHEN ROBERT COULING AS A PSC | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 5225.1 | |
SH06 | Cancellation of shares. Statement of capital on 2016-08-22 GBP 5,225.10 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | Purchase of own shares | |
LATEST SOC | 19/01/16 STATEMENT OF CAPITAL;GBP 5500 | |
AR01 | 18/01/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2015 FROM HARRIS HOUSE HORTONWOOD 50 TELFORD TF1 7AA | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 5500 | |
AR01 | 18/01/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAN DAINTITH / 17/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BRIAN JOHN SHADBOLT / 17/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID JENNINGS / 17/01/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD TINDALE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ROBERT COULING | |
RES13 | CONVERSION 12/06/2014 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
LATEST SOC | 22/01/14 STATEMENT OF CAPITAL;GBP 5500 | |
AR01 | 18/01/14 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR KIAN GOLESTANI / 18/01/2014 | |
AP03 | SECRETARY APPOINTED MR KIAN GOLESTANI | |
AA01 | CURRSHO FROM 31/01/2014 TO 31/12/2013 | |
SH01 | 28/02/13 STATEMENT OF CAPITAL GBP 5500 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
|
|
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 2019 LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as JUPITER 2019 LIMITED are:
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. |