About

Registered Number: 07390902
Date of Incorporation: 29/09/2010 (13 years and 7 months ago)
Company Status: Active
Registered Address: 63 Castle Road, Southsea, Hampshire, PO5 3AY

 

Founded in 2010, Jupiter Contracts Ltd have registered office in Southsea, Hampshire, it's status is listed as "Active". Jupiter Contracts Ltd has one director listed as Brewer, Suzanne at Companies House. Currently we aren't aware of the number of employees at the Jupiter Contracts Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BREWER, Suzanne 29 September 2010 19 November 2010 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CH01 - Change of particulars for director 08 June 2020
CS01 - N/A 24 December 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 27 December 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 25 May 2017
MR01 - N/A 16 March 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 15 December 2015
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 01 October 2014
CH01 - Change of particulars for director 01 October 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 16 October 2013
CH01 - Change of particulars for director 16 October 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 10 January 2013
MG01 - Particulars of a mortgage or charge 01 September 2012
AA - Annual Accounts 12 December 2011
AP01 - Appointment of director 01 December 2011
AR01 - Annual Return 07 November 2011
AD01 - Change of registered office address 24 October 2011
CH01 - Change of particulars for director 12 October 2011
AP01 - Appointment of director 13 January 2011
SH01 - Return of Allotment of shares 23 November 2010
TM01 - Termination of appointment of director 23 November 2010
TM02 - Termination of appointment of secretary 23 November 2010
AD01 - Change of registered office address 23 November 2010
NEWINC - New incorporation documents 29 September 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 March 2017 Outstanding

N/A

Mortgage deed 24 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.