Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

JUPITER MIDCO 1 LIMITED

2nd Floor Regis House, 45 King William Street, London, EC4R 9AN,
Company Registration Number
10296200
Private Limited Company
Liquidation

Company Overview

About Jupiter Midco 1 Ltd
JUPITER MIDCO 1 LIMITED was founded on 2016-07-26 and has its registered office in London. The organisation's status is listed as "Liquidation". Jupiter Midco 1 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
JUPITER MIDCO 1 LIMITED
 
Legal Registered Office
2nd Floor Regis House
45 King William Street
London
EC4R 9AN
 
Previous Names
JUPITER CLEANCO LIMITED24/08/2016
Filing Information
Company Number 10296200
Company ID Number 10296200
Date formed 2016-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-12-31
Account next due 30/06/2021
Latest return 
Return next due 23/08/2017
Type of accounts GROUP
Last Datalog update: 2023-08-17 11:57:02
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.
Companies with same name JUPITER MIDCO 1 LIMITED
The following companies were found which have the same name as JUPITER MIDCO 1 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JUPITER MIDCO 1 INC. 855 - 2ND STREET S.W. SUITE 3500 CALGARY ALBERTA T2P 4J8 Active Company formed on the 2014-06-11

Company Officers of JUPITER MIDCO 1 LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN CLASPER
Director 2018-05-15
CHRISTOPHER JOHN WILMOT
Director 2018-05-15
AYAL ZYLBERMAN
Director 2016-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
SANJAY JAWA
Director 2017-01-24 2018-05-09
CHRISTOPHER DUNCAN WHITE
Director 2016-09-27 2017-01-25
JAN OLIVIER FILLOLS
Director 2016-07-26 2016-09-27
MICHAEL EDWARD WILKINSON
Director 2016-07-26 2016-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN CLASPER JUPITER MIDCO 2 LIMITED Director 2018-05-15 CURRENT 2016-06-17 Liquidation
CHRISTOPHER JOHN CLASPER 55 SUTHERLAND STREET LIMITED Director 2017-10-17 CURRENT 2004-10-18 Active
CHRISTOPHER JOHN WILMOT QUALITEST UK 4 LIMITED Director 2018-05-24 CURRENT 2001-04-23 Liquidation
CHRISTOPHER JOHN WILMOT JUPITER MIDCO 2 LIMITED Director 2018-05-15 CURRENT 2016-06-17 Liquidation
CHRISTOPHER JOHN WILMOT EXPERIOR LTD Director 2018-05-08 CURRENT 2002-07-09 Liquidation
CHRISTOPHER JOHN WILMOT IMAGO TECHMEDIA LIMITED Director 2016-07-18 CURRENT 2003-08-13 Active

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
2023-08-17Final Gazette dissolved via compulsory strike-off
2023-05-17Voluntary liquidation. Notice of members return of final meeting
2022-05-10LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-21
2021-07-12600Appointment of a voluntary liquidator
2021-07-12LIQ10Removal of liquidator by court order
2021-06-16LIQ01Voluntary liquidation declaration of solvency
2021-05-14600Appointment of a voluntary liquidator
2021-05-14LRESSPResolutions passed:
  • Special resolution to wind up on 2021-04-22
2021-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/21 FROM 1 Appold Street London EC2A 2UT England
2021-01-21SH10Particulars of variation of rights attached to shares
2020-12-22SH20Statement by Directors
2020-12-22SH19Statement of capital on 2020-12-22 USD 3.00
2020-12-22CAP-SSSolvency Statement dated 11/12/20
2020-12-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-12-11AA01Previous accounting period extended from 31/12/19 TO 30/06/20
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR YARON BARNEA KOTTLER
2020-01-07SH10Particulars of variation of rights attached to shares
2020-01-07RES01ADOPT ARTICLES 07/01/20
2020-01-06SH0103/10/19 STATEMENT OF CAPITAL USD 51192192
2019-10-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-10-17AP01DIRECTOR APPOINTED MR YARON BARNEA KOTTLER
2019-10-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN CLASPER
2019-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102962000002
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES
2019-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/19 FROM Charta House 30-38 Church Street Staines-upon-Thames Middlesex TW18 4EP England
2019-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 102962000004
2018-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES
2018-07-26SH0118/07/18 STATEMENT OF CAPITAL USD 33033572
2018-07-26LATEST SOC26/07/18 STATEMENT OF CAPITAL;USD 33033572
2018-07-26SH0118/07/18 STATEMENT OF CAPITAL USD 33033572
2018-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/18 FROM Charta House 30-38 Church Street Staines-upon-Thames Middlesex TW18 4EP England
2018-07-04AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN CLASPER
2018-07-04AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN WILMOT
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR SANJAY JAWA
2018-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 102962000003
2018-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 102962000002
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/18 FROM 10 Bressenden Place Westminster London SW1E 5DH England
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/17 FROM 85 Buckingham Gate 3rd Floor London SW1E 6PD England
2017-09-05AA01Previous accounting period shortened from 31/07/17 TO 31/12/16
2017-09-01LATEST SOC01/09/17 STATEMENT OF CAPITAL;USD 32778336
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2017-01-30AP01DIRECTOR APPOINTED DIRECTOR SANJAY JAWA
2017-01-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DUNCAN WHITE
2016-10-28SH08Change of share class name or designation
2016-10-27RES12VARYING SHARE RIGHTS AND NAMES
2016-10-27RES01ADOPT ARTICLES 27/09/2016
2016-10-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2016-10-07AP01DIRECTOR APPOINTED MR AYAL ZYLBERMAN
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;USD 32778335
2016-10-05SH0127/09/16 STATEMENT OF CAPITAL USD 32778335
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILKINSON
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JAN FILLOLS
2016-10-05AP01DIRECTOR APPOINTED MR CHRISTOPHER DUNCAN WHITE
2016-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 102962000001
2016-08-24RES15CHANGE OF NAME 23/08/2016
2016-08-24CERTNMCOMPANY NAME CHANGED JUPITER CLEANCO LIMITED CERTIFICATE ISSUED ON 24/08/16
2016-07-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JUPITER MIDCO 1 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 JUPITER MIDCO 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of JUPITER MIDCO 1 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of JUPITER MIDCO 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JUPITER MIDCO 1 LIMITED
Trademarks
We have not found any records of JUPITER MIDCO 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JUPITER MIDCO 1 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 (64209 - Activities of other holding companies n.e.c.) as JUPITER MIDCO 1 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JUPITER MIDCO 1 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 JUPITER MIDCO 1 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 MIDCO 1 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.