About

Registered Number: 06072835
Date of Incorporation: 29/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Ascot House, Finchampstead Road, Wokingham, Berkshire, RG40 2NW,

 

Having been setup in 2007, Jupiter Court Flats Ltd have registered office in Wokingham, Berkshire, it's status in the Companies House registry is set to "Active". There are 7 directors listed as Cleaver, Martin, Kang, Mandip Kang-sodhi, Khan, Imran, Lall, Mandy, Szurek, Agnieszka, Mcnelly, Alasdair James, Swart, John for the business at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KANG, Mandip Kang-Sodhi 20 January 2010 - 1
KHAN, Imran 25 March 2019 - 1
LALL, Mandy 01 December 2011 - 1
SZUREK, Agnieszka 14 February 2017 - 1
MCNELLY, Alasdair James 06 January 2011 01 December 2011 1
SWART, John 07 March 2014 30 June 2016 1
Secretary Name Appointed Resigned Total Appointments
CLEAVER, Martin 05 February 2018 - 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 29 August 2019
AP01 - Appointment of director 25 March 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 17 August 2018
TM01 - Termination of appointment of director 01 March 2018
AP03 - Appointment of secretary 05 February 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 30 July 2017
CS01 - N/A 20 February 2017
AP01 - Appointment of director 16 February 2017
AA - Annual Accounts 31 August 2016
TM01 - Termination of appointment of director 08 July 2016
AR01 - Annual Return 15 February 2016
AD01 - Change of registered office address 03 February 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 07 March 2014
AP01 - Appointment of director 07 March 2014
AP01 - Appointment of director 06 December 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 13 March 2013
AP01 - Appointment of director 12 March 2013
TM01 - Termination of appointment of director 12 March 2013
TM01 - Termination of appointment of director 12 March 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 26 August 2011
AP01 - Appointment of director 15 February 2011
AR01 - Annual Return 08 February 2011
TM02 - Termination of appointment of secretary 27 July 2010
AD01 - Change of registered office address 27 July 2010
AA - Annual Accounts 27 July 2010
AA01 - Change of accounting reference date 25 May 2010
TM01 - Termination of appointment of director 29 April 2010
TM01 - Termination of appointment of director 29 April 2010
AP01 - Appointment of director 10 March 2010
AP01 - Appointment of director 03 March 2010
AR01 - Annual Return 29 January 2010
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 29 January 2008
225 - Change of Accounting Reference Date 14 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2007
287 - Change in situation or address of Registered Office 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
NEWINC - New incorporation documents 29 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.