JUPITER SECOND SPLIT TRUST PLC

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.05207714
CategoryPrivate Limited Company
Incorporated17 Aug 2004
Age19 years, 9 months, 5 days
JurisdictionEngland Wales
Dissolution08 Apr 2022
Years2 years, 1 month, 14 days

SUMMARY

JUPITER SECOND SPLIT TRUST PLC is an dissolved private limited company with number 05207714. It was incorporated 19 years, 9 months, 5 days ago, on 17 August 2004 and it was dissolved 2 years, 1 month, 14 days ago, on 08 April 2022. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 08 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 08 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Dec 2020

Action Date: 30 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-10-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Jan 2020

Action Date: 30 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Jan 2019

Action Date: 30 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-10-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Jan 2018

Action Date: 30 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-10-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Jan 2017

Action Date: 30 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-10-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Jan 2016

Action Date: 30 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-10-30

Documents

View document PDF

Liquidation court order miscellaneous

Date: 19 Oct 2015

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:replacement of liquidator

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 19 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-31

Officer name: Richard Nicholas George Pavry

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-31

Officer name: Norman Stewart Hughson Lamont

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Hugh David Carey

Termination date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-31

Officer name: David John Hince

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2014

Action Date: 12 Nov 2014

Category: Address

Type: AD01

Old address: 1 Grosvenor Place London SW1X 7JJ

New address: 1 More London Place London SE1 2AF

Change date: 2014-11-12

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Nov 2014

Category: Address

Type: AD02

Old address: Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom

New address: 1 Grosvenor Place London SW1X 7JJ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Nov 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Liquidation voluntary declaration of solvency

Date: 11 Nov 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2014

Action Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Arden Campbell

Termination date: 2014-04-29

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David John Hince

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Hugh David Carey

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Resolution

Date: 16 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry Hill

Documents

View document PDF

Accounts with accounts type interim

Date: 03 Feb 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Aug 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Resolution

Date: 09 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-01

Officer name: The Rt Hon Lord Lamont of Lerwick Norman Stewart Hughson Lamont

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Nicholas George Pavry

Change date: 2013-03-01

Documents

View document PDF

Accounts with accounts type interim

Date: 04 Feb 2013

Action Date: 19 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-19

Documents

View document PDF

Change sail address company with old address

Date: 02 Jan 2013

Category: Address

Type: AD02

Old address: Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Sep 2012

Action Date: 17 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-17

Documents

View document PDF

Accounts with accounts type group

Date: 13 Apr 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Resolution

Date: 30 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 Oct 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 18 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 17 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-17

Documents

View document PDF

Resolution

Date: 15 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 08 Mar 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Nicholas George Pavry

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Gibbs

Documents

View document PDF

Accounts with accounts type interim

Date: 08 Feb 2011

Action Date: 22 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-22

Documents

View document PDF

Change sail address company with old address

Date: 22 Nov 2010

Category: Address

Type: AD02

Old address: 34 Beckenham Road Beckenham Kent BR3 4TU

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2010

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Keith Charles Gibbs

Change date: 2010-11-01

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2010

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rt Hon Lord Norman Stewart Hughson Lamont

Change date: 2010-11-01

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2010

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gordon Arden Campbell

Change date: 2010-11-01

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2010

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harry Douglas Hill

Change date: 2010-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2010

Action Date: 17 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-17

Documents

View document PDF

Resolution

Date: 22 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 17 Mar 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2009

Action Date: 03 Nov 2009

Category: Capital

Type: SH01

Date: 2009-11-03

Capital : 277,112,339.72 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Nov 2009

Action Date: 05 Oct 2009

Category: Capital

Type: SH02

Date: 2009-10-05

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2009

Action Date: 26 Oct 2009

Category: Capital

Type: SH01

Capital : 33,469,375.07 GBP

Date: 2009-10-26

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Nov 2009

Action Date: 05 Nov 2009

Category: Capital

Type: SH19

Capital : 1,507,678.01 GBP

Date: 2009-11-05

Documents

View document PDF

Certificate capital reduction issued capital

Date: 05 Nov 2009

Category: Capital

Sub Category: Certificate

Type: CERT15

Documents

View document PDF

Legacy

Date: 05 Nov 2009

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Accounts with accounts type interim

Date: 21 Oct 2009

Action Date: 09 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-09

Documents

View document PDF

Resolution

Date: 15 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 11 Oct 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 11 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Move registers to sail company

Date: 06 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 06 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Resolution

Date: 23 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 23 Apr 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Accounts with accounts type interim

Date: 17 Mar 2009

Action Date: 24 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-24

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director dennis thoy

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/08; bulk list available separately

Documents

View document PDF

Resolution

Date: 07 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 19 Mar 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Accounts with accounts type interim

Date: 30 Jan 2008

Action Date: 30 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-30

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/07; bulk list available separately

Documents

View document PDF

Accounts with accounts type group

Date: 02 Apr 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Accounts with accounts type interim

Date: 14 Feb 2007

Action Date: 26 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-26

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/06; bulk list available separately

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type group

Date: 04 Feb 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/05; bulk list available separately

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 06/09/05 from: kempson house, camomile street, london, EC3A 7AN

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/11/04--------- £ si [email protected]=1644079 £ ic 70930/1715009

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 18/04/05--------- £ si [email protected]=10464 £ ic 1552535/1562999

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 18/04/05--------- £ si [email protected]=10464 £ ic 1542071/1552535

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/11/04--------- £ si [email protected]=1492069 £ ic 50002/1542071

Documents

View document PDF

Certificate capital cancellation share premium account

Date: 17 Nov 2004

Category: Capital

Sub Category: Certificate

Type: CERT21

Documents

View document PDF

Court order

Date: 15 Nov 2004

Category: Miscellaneous

Type: OC

Description: Cancel share premium account

Documents

View document PDF

Resolution

Date: 27 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ALNWICK DENTAL PRACTICE LTD.

3 BONDGATE WITHOUT,ALNWICK,NE66 1PP

Number:07260848
Status:ACTIVE
Category:Private Limited Company

CORNELL LETTINGS LIMITED

UNIT 81 CENTAUR COURT CLAYDON BUSINESS PARK,IPSWICH,IP6 0NL

Number:08949527
Status:ACTIVE
Category:Private Limited Company

HORIZON PA LTD

TELEPHONE HOUSE,BOURNEMOUTH,BH1 3NE

Number:11632650
Status:ACTIVE
Category:Private Limited Company

MANTICORE INVESTMENTS LIMITED

55 CHURCH ROAD,LONDON,SW19 5DQ

Number:07135337
Status:ACTIVE
Category:Private Limited Company

PHILBRICK FISHING LTD

1 NORTHWOOD ROAD 1 NORTHWOOD ROAD,RAMSGATE,CT12 6RR

Number:10225144
Status:ACTIVE
Category:Private Limited Company

QUADRANGLE LODGE RESIDENTS LIMITED

860-862 GARRATT LANE,LONDON,SW17 0NB

Number:02933465
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source