About

Registered Number: 03181224
Date of Incorporation: 01/04/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Gainsborough House, 59 Thames Street, Windsor, Berkshire, SL4 1TX

 

Jupiter Properties & Estates Ltd was registered on 01 April 1996 and are based in Windsor in Berkshire, it's status is listed as "Active". There are 3 directors listed for this business. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KALRA, Vandana 09 December 1999 - 1
GULHATI, Sushma 09 December 1999 30 November 2002 1
KALRA, Anil 17 January 1997 09 December 1999 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 27 July 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 18 July 2013
AA01 - Change of accounting reference date 16 November 2012
AR01 - Annual Return 07 November 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 27 February 2012
AD01 - Change of registered office address 16 November 2011
AR01 - Annual Return 27 April 2011
AD01 - Change of registered office address 27 April 2011
CH01 - Change of particulars for director 26 April 2011
CERTNM - Change of name certificate 07 April 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH03 - Change of particulars for secretary 19 April 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 29 April 2008
287 - Change in situation or address of Registered Office 29 April 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 27 April 2007
AA - Annual Accounts 25 March 2007
363a - Annual Return 27 April 2006
287 - Change in situation or address of Registered Office 27 April 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 03 May 2005
AA - Annual Accounts 02 March 2005
AA - Annual Accounts 19 April 2004
363s - Annual Return 01 April 2004
363s - Annual Return 01 May 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
AA - Annual Accounts 24 February 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 09 May 2002
288a - Notice of appointment of directors or secretaries 05 December 2001
AA - Annual Accounts 31 May 2001
363s - Annual Return 24 April 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 19 May 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288a - Notice of appointment of directors or secretaries 16 December 1999
288b - Notice of resignation of directors or secretaries 16 December 1999
AA - Annual Accounts 30 July 1999
363s - Annual Return 16 April 1999
363s - Annual Return 22 February 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 February 1999
DISS40 - Notice of striking-off action discontinued 22 December 1998
AA - Annual Accounts 22 December 1998
GAZ1 - First notification of strike-off action in London Gazette 29 September 1998
363b - Annual Return 16 December 1997
288a - Notice of appointment of directors or secretaries 21 August 1997
288a - Notice of appointment of directors or secretaries 21 August 1997
287 - Change in situation or address of Registered Office 11 April 1997
288 - N/A 14 June 1996
288 - N/A 14 June 1996
NEWINC - New incorporation documents 01 April 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.