About

Registered Number: 03178137
Date of Incorporation: 26/03/1996 (29 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/07/2015 (9 years and 9 months ago)
Registered Address: 11 Nash Court Road, Margate, Kent, CT9 4DJ

 

Based in Kent, Jupiter 7 Graphics Ltd was registered on 26 March 1996, it has a status of "Dissolved". The organisation does not have any directors. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2015
DS01 - Striking off application by a company 19 March 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 07 June 2013
TM01 - Termination of appointment of director 09 January 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 04 September 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 25 August 2006
363a - Annual Return 29 March 2006
288b - Notice of resignation of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
AA - Annual Accounts 14 September 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 30 January 2002
225 - Change of Accounting Reference Date 16 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 02 February 2001
287 - Change in situation or address of Registered Office 19 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2000
363s - Annual Return 10 May 2000
AA - Annual Accounts 04 May 2000
287 - Change in situation or address of Registered Office 05 April 2000
288a - Notice of appointment of directors or secretaries 14 July 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 26 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
AA - Annual Accounts 26 November 1997
363s - Annual Return 04 April 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 April 1996
RESOLUTIONS - N/A 21 April 1996
288 - N/A 21 April 1996
288 - N/A 21 April 1996
288 - N/A 21 April 1996
288 - N/A 21 April 1996
288 - N/A 21 April 1996
CERTNM - Change of name certificate 15 April 1996
287 - Change in situation or address of Registered Office 03 April 1996
NEWINC - New incorporation documents 26 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.