JUPITUS LTD
Status | RECEIVERSHIP |
Company No. | 05167452 |
Category | Private Limited Company |
Incorporated | 30 Jun 2004 |
Age | 19 years, 11 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
JUPITUS LTD is an receivership private limited company with number 05167452. It was incorporated 19 years, 11 months, 8 days ago, on 30 June 2004. The company address is Saxondown Farm, Church Lane Saxondown Farm, Church Lane, Lewes, BN7 3LN.
Company Fillings
Termination director company with name termination date
Date: 28 Feb 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-31
Officer name: Sandra June Bailey
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 28 Jun 2010
Action Date: 07 May 2010
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2010-05-07
Documents
Legacy
Date: 28 Jun 2010
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 28 Jun 2010
Action Date: 11 Mar 2010
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2010-03-11
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 28 Jun 2010
Action Date: 11 Sep 2009
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2009-09-11
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Sep 2008
Category: Insolvency
Type: 405(1)
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 19 Sep 2008
Category: Insolvency
Type: 405(1)
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 18 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Certificate change of name company
Date: 06 Dec 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lewes property development limit ed\certificate issued on 06/12/07
Documents
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/07; full list of members
Documents
Legacy
Date: 05 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 18 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/06; full list of members
Documents
Legacy
Date: 01 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 09 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/05; full list of members
Documents
Legacy
Date: 08 Feb 2005
Category: Capital
Type: 88(2)R
Description: Ad 21/01/05--------- £ si 1@1=1 £ ic 1/2
Documents
Certificate change of name company
Date: 28 Jan 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hove & regional (investments) li mited\certificate issued on 28/01/05
Documents
Legacy
Date: 28 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Jul 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/05 to 31/03/05
Documents
Legacy
Date: 02 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
30-34 NORTH STREET,HAILSHAM,BN27 1DW
Number: | 07641759 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSE COTTAGE CANADA ROAD,ROMSEY,SO51 6DD
Number: | 00690681 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ST. JAMES GARDENS,SWANSEA,SA1 6DY
Number: | 08377560 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COURTYARD FLAT 3,HARROW,HA1 4BD
Number: | 08493423 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7A, GAZELLE BUILDING,UXBRIDGE,UB8 2SX
Number: | 09335960 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEATRADE HOUSE,COLCHESTER,CO1 1RB
Number: | 08770218 |
Status: | ACTIVE |
Category: | Private Limited Company |