About

Registered Number: 07578959
Date of Incorporation: 25/03/2011 (13 years and 1 month ago)
Company Status: Liquidation
Registered Address: 1 More London Place, London, SE1 2AF

 

Based in London, Jupiter Acquisitions (Holdings) Ltd was registered on 25 March 2011, it's status in the Companies House registry is set to "Liquidation". Atterbury, Karen Lorraine, Bisset, Graham Ferguson, Long, Jacqueline are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ATTERBURY, Karen Lorraine 18 September 2015 30 December 2015 1
BISSET, Graham Ferguson 19 January 2015 18 September 2015 1
LONG, Jacqueline 30 December 2015 08 December 2016 1

Filing History

Document Type Date
ANNOTATION - N/A 05 March 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 January 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 January 2020
RESOLUTIONS - N/A 08 January 2020
AD01 - Change of registered office address 08 January 2020
LIQ01 - N/A 08 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 08 January 2020
TM01 - Termination of appointment of director 06 January 2020
AP01 - Appointment of director 24 July 2019
TM01 - Termination of appointment of director 24 July 2019
AA - Annual Accounts 05 July 2019
TM01 - Termination of appointment of director 24 April 2019
CS01 - N/A 25 March 2019
TM01 - Termination of appointment of director 11 December 2018
TM01 - Termination of appointment of director 10 December 2018
RESOLUTIONS - N/A 03 October 2018
AA - Annual Accounts 30 September 2018
RESOLUTIONS - N/A 03 August 2018
AP01 - Appointment of director 20 March 2018
AP01 - Appointment of director 15 March 2018
AP01 - Appointment of director 15 March 2018
AA01 - Change of accounting reference date 13 March 2018
TM01 - Termination of appointment of director 12 March 2018
CS01 - N/A 12 March 2018
MR01 - N/A 29 December 2017
MR04 - N/A 18 December 2017
AA - Annual Accounts 07 December 2017
AP01 - Appointment of director 05 June 2017
AP01 - Appointment of director 05 June 2017
AP01 - Appointment of director 05 June 2017
TM01 - Termination of appointment of director 24 May 2017
TM01 - Termination of appointment of director 24 May 2017
TM01 - Termination of appointment of director 24 May 2017
TM01 - Termination of appointment of director 24 May 2017
AP04 - Appointment of corporate secretary 05 April 2017
AD01 - Change of registered office address 17 March 2017
CS01 - N/A 14 March 2017
TM02 - Termination of appointment of secretary 13 December 2016
TM01 - Termination of appointment of director 12 December 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 23 March 2016
AP03 - Appointment of secretary 14 January 2016
TM02 - Termination of appointment of secretary 14 January 2016
TM01 - Termination of appointment of director 24 November 2015
AP01 - Appointment of director 23 November 2015
TM02 - Termination of appointment of secretary 24 September 2015
AP03 - Appointment of secretary 24 September 2015
AA - Annual Accounts 27 August 2015
AP01 - Appointment of director 29 May 2015
TM01 - Termination of appointment of director 05 May 2015
AR01 - Annual Return 25 March 2015
AP03 - Appointment of secretary 30 January 2015
TM02 - Termination of appointment of secretary 29 January 2015
AA - Annual Accounts 05 December 2014
CH01 - Change of particulars for director 04 December 2014
AR01 - Annual Return 27 March 2014
RESOLUTIONS - N/A 22 October 2013
MR04 - N/A 17 October 2013
MR04 - N/A 17 October 2013
MR04 - N/A 17 October 2013
MR04 - N/A 17 October 2013
MR01 - N/A 11 October 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 04 April 2012
AP01 - Appointment of director 14 March 2012
TM01 - Termination of appointment of director 14 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2011
MG01 - Particulars of a mortgage or charge 28 April 2011
MG01 - Particulars of a mortgage or charge 19 April 2011
MG01 - Particulars of a mortgage or charge 15 April 2011
MG01 - Particulars of a mortgage or charge 15 April 2011
MG01 - Particulars of a mortgage or charge 15 April 2011
TM01 - Termination of appointment of director 05 April 2011
AP01 - Appointment of director 31 March 2011
CH01 - Change of particulars for director 31 March 2011
CH01 - Change of particulars for director 31 March 2011
CH03 - Change of particulars for secretary 31 March 2011
CH01 - Change of particulars for director 31 March 2011
CH01 - Change of particulars for director 31 March 2011
AP01 - Appointment of director 31 March 2011
AP03 - Appointment of secretary 31 March 2011
AP01 - Appointment of director 31 March 2011
AP01 - Appointment of director 31 March 2011
AP01 - Appointment of director 31 March 2011
NEWINC - New incorporation documents 25 March 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 December 2017 Outstanding

N/A

A registered charge 09 October 2013 Fully Satisfied

N/A

Debenture 14 April 2011 Fully Satisfied

N/A

Debenture 14 April 2011 Fully Satisfied

N/A

A charge over shares 14 April 2011 Fully Satisfied

N/A

Debenture 14 April 2011 Fully Satisfied

N/A

Debenture 14 April 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.