About

Registered Number: 02674170
Date of Incorporation: 24/12/1991 (32 years and 4 months ago)
Company Status: Active
Registered Address: Unit 3 Royal Mills, 17 Redhill Street, Manchester, M4 5BA

 

Jupiter Advertising Ltd was registered on 24 December 1991 and are based in Manchester. This company has 2 directors listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALTON, Russell Scott 07 January 1992 - 1
Secretary Name Appointed Resigned Total Appointments
DUFFY, Josie 24 March 2008 23 June 2010 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 04 January 2020
AA - Annual Accounts 31 December 2018
CS01 - N/A 18 December 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 21 November 2016
RESOLUTIONS - N/A 31 March 2016
SH19 - Statement of capital 31 March 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 March 2016
CAP-SS - N/A 31 March 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 31 December 2014
RESOLUTIONS - N/A 07 April 2014
SH10 - Notice of particulars of variation of rights attached to shares 07 April 2014
SH08 - Notice of name or other designation of class of shares 07 April 2014
CC04 - Statement of companies objects 07 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 16 December 2013
AP01 - Appointment of director 20 November 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 15 December 2010
AD01 - Change of registered office address 09 September 2010
TM02 - Termination of appointment of secretary 30 June 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 06 October 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 30 November 2007
RESOLUTIONS - N/A 24 July 2007
169 - Return by a company purchasing its own shares 24 July 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
RESOLUTIONS - N/A 22 January 2007
169 - Return by a company purchasing its own shares 22 January 2007
363s - Annual Return 10 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 November 2006
AA - Annual Accounts 29 August 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 06 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2005
395 - Particulars of a mortgage or charge 22 March 2005
363s - Annual Return 13 January 2005
169 - Return by a company purchasing its own shares 17 September 2004
AA - Annual Accounts 26 August 2004
RESOLUTIONS - N/A 01 July 2004
RESOLUTIONS - N/A 01 July 2004
173 - Declaration in relation to the redemption or purchase of shares out of capital 01 July 2004
363s - Annual Return 15 December 2003
AA - Annual Accounts 03 September 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 16 November 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 23 January 2002
AUD - Auditor's letter of resignation 09 April 2001
363s - Annual Return 15 March 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 23 November 1999
RESOLUTIONS - N/A 12 February 1999
RESOLUTIONS - N/A 12 February 1999
RESOLUTIONS - N/A 12 February 1999
RESOLUTIONS - N/A 12 February 1999
RESOLUTIONS - N/A 12 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1999
123 - Notice of increase in nominal capital 12 February 1999
363s - Annual Return 09 February 1999
AA - Annual Accounts 10 September 1998
363s - Annual Return 09 February 1998
RESOLUTIONS - N/A 29 January 1998
RESOLUTIONS - N/A 29 January 1998
RESOLUTIONS - N/A 29 January 1998
RESOLUTIONS - N/A 29 January 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1998
123 - Notice of increase in nominal capital 29 January 1998
AA - Annual Accounts 26 October 1997
225 - Change of Accounting Reference Date 14 March 1997
363s - Annual Return 02 January 1997
AA - Annual Accounts 03 October 1996
287 - Change in situation or address of Registered Office 04 July 1996
363s - Annual Return 16 April 1996
AA - Annual Accounts 26 June 1995
363s - Annual Return 11 May 1995
AA - Annual Accounts 22 August 1994
AA - Annual Accounts 21 January 1994
363s - Annual Return 16 January 1994
RESOLUTIONS - N/A 21 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1993
123 - Notice of increase in nominal capital 21 December 1993
363s - Annual Return 15 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 October 1992
395 - Particulars of a mortgage or charge 23 September 1992
MEM/ARTS - N/A 20 January 1992
288 - N/A 16 January 1992
288 - N/A 16 January 1992
287 - Change in situation or address of Registered Office 16 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 January 1992
288 - N/A 16 January 1992
CERTNM - Change of name certificate 14 January 1992
NEWINC - New incorporation documents 24 December 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 16 March 2005 Outstanding

N/A

Debenture 09 September 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.