Download leads from Nexok and grow your business. Find out more

Jupitus Group Ltd

Documents

Total Documents72
Total Pages248

Filing History

19 July 2011Final Gazette dissolved via compulsory strike-off
19 July 2011Final Gazette dissolved via compulsory strike-off
5 April 2011First Gazette notice for compulsory strike-off
5 April 2011First Gazette notice for compulsory strike-off
25 April 2010Director's details changed for Sandra June Bailey on 10 February 2010
25 April 2010Annual return made up to 11 February 2010 with a full list of shareholders
Statement of capital on 2010-04-25
  • GBP 2
25 April 2010Annual return made up to 11 February 2010 with a full list of shareholders
Statement of capital on 2010-04-25
  • GBP 2
25 April 2010Director's details changed for Sandra June Bailey on 10 February 2010
25 April 2010Director's details changed for Stephen Roy Patrick Bailey on 10 February 2010
25 April 2010Director's details changed for Stephen Roy Patrick Bailey on 10 February 2010
18 September 2009Total exemption small company accounts made up to 31 March 2009
18 September 2009Total exemption small company accounts made up to 31 March 2009
30 March 2009Director's change of particulars / stephen bailey / 18/02/2009
30 March 2009Return made up to 11/02/09; full list of members
30 March 2009Director's Change of Particulars / stephen bailey / 18/02/2009 / HouseName/Number was: , now: saxondown farm; Street was: 45 hawkenbury way, now: church lane; Area was: , now: kingston; Post Code was: BN7 1LT, now: BN7 3LN
30 March 2009Return made up to 11/02/09; full list of members
21 January 2009Total exemption small company accounts made up to 31 March 2008
21 January 2009Total exemption small company accounts made up to 31 March 2008
18 July 2008Return made up to 11/02/08; full list of members
18 July 2008Return made up to 11/02/08; full list of members
10 April 2008Amended accounts made up to 31 March 2007
10 April 2008Amended accounts made up to 31 March 2007
24 January 2008Total exemption small company accounts made up to 31 March 2007
24 January 2008Total exemption small company accounts made up to 31 March 2007
10 January 2008Company name changed hove & regional properties limit ed\certificate issued on 10/01/08
10 January 2008Company name changed hove & regional properties limit ed\certificate issued on 10/01/08
11 September 2007Return made up to 11/02/07; full list of members
11 September 2007Return made up to 11/02/07; full list of members
8 February 2007Total exemption small company accounts made up to 30 March 2006
8 February 2007Total exemption small company accounts made up to 30 March 2006
4 April 2006Return made up to 11/02/06; full list of members
4 April 2006Return made up to 11/02/06; full list of members
10 January 2006Total exemption small company accounts made up to 31 March 2005
10 January 2006Total exemption small company accounts made up to 31 March 2005
17 February 2005Return made up to 11/02/05; full list of members
17 February 2005Return made up to 11/02/05; full list of members
14 December 2004Total exemption small company accounts made up to 31 March 2004
14 December 2004Total exemption small company accounts made up to 31 March 2004
24 July 2004Particulars of mortgage/charge
24 July 2004Particulars of mortgage/charge
29 June 2004Particulars of mortgage/charge
29 June 2004Particulars of mortgage/charge
29 May 2004Particulars of mortgage/charge
29 May 2004Particulars of mortgage/charge
8 March 2004Accounting reference date extended from 29/02/04 to 31/03/04
8 March 2004Return made up to 11/02/04; full list of members
8 March 2004Accounting reference date extended from 29/02/04 to 31/03/04
8 March 2004Return made up to 11/02/04; full list of members
21 January 2004Particulars of mortgage/charge
21 January 2004Particulars of mortgage/charge
20 November 2003Particulars of mortgage/charge
20 November 2003Particulars of mortgage/charge
8 September 2003Company name changed kimbold LTD\certificate issued on 08/09/03
8 September 2003Company name changed kimbold LTD\certificate issued on 08/09/03
8 September 2003Ad 25/08/03--------- £ si 1@1=1 £ ic 1/2
8 September 2003New director appointed
8 September 2003New director appointed
8 September 2003Ad 25/08/03--------- £ si 1@1=1 £ ic 1/2
9 June 2003New director appointed
9 June 2003New director appointed
9 June 2003New secretary appointed;new director appointed
9 June 2003New secretary appointed;new director appointed
9 June 2003Registered office changed on 09/06/03 from: saxondown farm, church lane kingston lewes suffolk BN7 3LN
9 June 2003Registered office changed on 09/06/03 from: saxondown farm, church lane kingston lewes suffolk BN7 3LN
18 February 2003Registered office changed on 18/02/03 from: 39A leicester road salford manchester M7 4AS
18 February 2003Registered office changed on 18/02/03 from: 39A leicester road salford manchester M7 4AS
18 February 2003Secretary resigned
18 February 2003Director resigned
18 February 2003Director resigned
18 February 2003Secretary resigned
11 February 2003Incorporation
11 February 2003Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed