JUPITER EMERGING & FRONTIER INCOME TRUST PLC

C/O Frp Advisory Kings Orchard C/O Frp Advisory Kings Orchard, Bristol, BS2 0HQ
StatusLIQUIDATION
Company No.10708991
CategoryPrivate Limited Company
Incorporated04 Apr 2017
Age7 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

JUPITER EMERGING & FRONTIER INCOME TRUST PLC is an liquidation private limited company with number 10708991. It was incorporated 7 years, 1 month, 18 days ago, on 04 April 2017. The company address is C/O Frp Advisory Kings Orchard C/O Frp Advisory Kings Orchard, Bristol, BS2 0HQ.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Aug 2023

Action Date: 12 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark William Dampier

Termination date: 2022-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-13

Officer name: John Philip Henry Schomberg Scott

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas David Moakes

Termination date: 2022-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Audrey Janette Mcnair

Termination date: 2022-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Address

Type: AD01

Old address: The Zig Zag Building 70 Victoria Street London SW1E 6SQ United Kingdom

New address: C/O Frp Advisory Kings Orchard 1 Queen Street Bristol BS2 0HQ

Change date: 2022-06-28

Documents

View document PDF

Resolution

Date: 22 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Resolution

Date: 06 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Audrey Janette Mcnair

Change date: 2022-01-31

Documents

View document PDF

Accounts with accounts type interim

Date: 20 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type interim

Date: 17 May 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Capital return purchase own shares

Date: 09 Apr 2021

Category: Capital

Type: SH03

Documents

View document PDF

Change sail address company with new address

Date: 03 Apr 2021

Category: Address

Type: AD02

New address: Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Memorandum articles

Date: 20 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type interim

Date: 22 Sep 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type interim

Date: 09 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Resolution

Date: 03 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 24 Sep 2019

Action Date: 12 Jul 2019

Category: Capital

Type: SH06

Date: 2019-07-12

Capital : 900,729.74 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 24 Sep 2019

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Resolution

Date: 08 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2019

Action Date: 04 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-04

Capital : 990,442.4 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2018

Action Date: 03 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-03

Capital : 980,930 GBP

Documents

View document PDF

Accounts with accounts type interim

Date: 31 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Accounts with accounts type initial

Date: 13 Feb 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2017

Action Date: 11 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-11

Capital : 978,430 GBP

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Capital

Type: SH19

Date: 2017-08-09

Capital : 973,430 GBP

Documents

View document PDF

Legacy

Date: 09 Aug 2017

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Certificate capital reduction share premium

Date: 09 Aug 2017

Category: Capital

Sub Category: Certificate

Type: CERT19

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Capital

Type: SH01

Capital : 973,430 GBP

Date: 2017-08-02

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2017

Action Date: 17 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-17

Capital : 967,930 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2017

Action Date: 12 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-12

Capital : 961,935 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 May 2017

Action Date: 15 May 2017

Category: Capital

Type: SH01

Date: 2017-05-15

Capital : 950,000 GBP

Documents

View document PDF

Notice carry on business as investment company

Date: 27 Apr 2017

Category: Other

Sub Category: Investment-company

Type: IC01

Documents

View document PDF

Resolution

Date: 27 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-12

Officer name: Mr Nicholas David Moakes

Documents

View document PDF

Change account reference date company current extended

Date: 20 Apr 2017

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-12

Officer name: Mr John Philip Henry Schomberg Scott

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-12

Officer name: Mr Mark William Dampier

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Audrey Janette Mcnair

Appointment date: 2017-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Philip John Horton

Termination date: 2017-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Field

Termination date: 2017-04-12

Documents

View document PDF

Legacy

Date: 06 Apr 2017

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 06 Apr 2017

Category: Reregistration

Type: SH50

Documents

View document PDF

Incorporation company

Date: 04 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEAP ACCOUNTS COMPANY LIMITED

13A SOUTH HAWKSWORTH STREET,ILKLEY,LS29 9DX

Number:04709151
Status:ACTIVE
Category:Private Limited Company

FRANCES COOPER LIMITED

24 CHERRY ORCHARD ROAD,BROMLEY,BR2 8NE

Number:05218248
Status:ACTIVE
Category:Private Limited Company

JB SIGNATURE HOMES LTD

11 ELM ROAD,PURLEY,CR8 2DR

Number:10994488
Status:ACTIVE
Category:Private Limited Company

SOMERSET ROOFING LIMITED

9 TWEED ROAD,CLEVEDON,BS21 6RR

Number:08345792
Status:LIQUIDATION
Category:Private Limited Company

SRS PROPERTIES SURREY LTD

1 OAKDENE DRIVE,SURBITON,KT5 9NQ

Number:11929907
Status:ACTIVE
Category:Private Limited Company

STUCO LIMITED

24 FRIARY RD,WRAYSBURY,TW19 5JP

Number:07458574
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