About

Registered Number: 02896957
Date of Incorporation: 10/02/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: 4 North Place, Old Headington, Oxford, Oxon, OX3 9HX

 

Based in Oxon, Jupiter Properties Ltd was established in 1994. We don't currently know the number of employees at this business. This business has 4 directors listed as Loake, Anna Florence Wendy, Kiamtia, Claire Delia, Kiamtia, Gustave Germain, Woods, Nigel Ralph in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOAKE, Anna Florence Wendy 30 August 2019 - 1
KIAMTIA, Claire Delia 23 February 1994 24 September 2017 1
KIAMTIA, Gustave Germain 23 February 1994 19 December 2009 1
WOODS, Nigel Ralph 23 February 1994 10 September 1996 1

Filing History

Document Type Date
CS01 - N/A 22 March 2020
AA - Annual Accounts 04 February 2020
AP01 - Appointment of director 30 August 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 15 January 2019
AD01 - Change of registered office address 05 October 2018
CS01 - N/A 13 April 2018
TM01 - Termination of appointment of director 13 April 2018
AD01 - Change of registered office address 13 April 2018
PSC09 - N/A 29 March 2018
AA - Annual Accounts 20 March 2018
PSC01 - N/A 02 February 2018
PSC01 - N/A 02 February 2018
PSC01 - N/A 02 February 2018
AA - Annual Accounts 13 March 2017
CS01 - N/A 02 March 2017
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 23 February 2016
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 17 February 2015
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 10 December 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 28 February 2012
CH01 - Change of particulars for director 28 February 2012
CH01 - Change of particulars for director 28 February 2012
TM01 - Termination of appointment of director 28 February 2012
CH03 - Change of particulars for secretary 28 February 2012
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 08 March 2011
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 10 March 2010
RESOLUTIONS - N/A 29 May 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 20 February 2009
AA - Annual Accounts 13 March 2008
363a - Annual Return 18 February 2008
363s - Annual Return 07 March 2007
AA - Annual Accounts 15 February 2007
AA - Annual Accounts 11 April 2006
363s - Annual Return 27 February 2006
363s - Annual Return 18 February 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 20 February 2003
AA - Annual Accounts 15 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2003
363s - Annual Return 14 February 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 30 March 2001
AA - Annual Accounts 30 March 2001
287 - Change in situation or address of Registered Office 12 February 2001
AA - Annual Accounts 28 April 2000
363s - Annual Return 15 February 2000
363s - Annual Return 10 February 1999
AA - Annual Accounts 10 December 1998
AA - Annual Accounts 13 March 1998
363s - Annual Return 18 February 1998
287 - Change in situation or address of Registered Office 11 December 1997
363a - Annual Return 28 April 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
AA - Annual Accounts 04 March 1997
288 - N/A 20 September 1996
RESOLUTIONS - N/A 28 August 1996
MEM/ARTS - N/A 28 August 1996
363s - Annual Return 14 February 1996
AA - Annual Accounts 11 December 1995
RESOLUTIONS - N/A 07 August 1995
RESOLUTIONS - N/A 07 August 1995
RESOLUTIONS - N/A 07 August 1995
RESOLUTIONS - N/A 07 August 1995
RESOLUTIONS - N/A 07 August 1995
RESOLUTIONS - N/A 07 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1995
395 - Particulars of a mortgage or charge 02 May 1995
363s - Annual Return 23 February 1995
RESOLUTIONS - N/A 19 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1994
395 - Particulars of a mortgage or charge 07 September 1994
RESOLUTIONS - N/A 30 June 1994
RESOLUTIONS - N/A 30 June 1994
RESOLUTIONS - N/A 30 June 1994
MEM/ARTS - N/A 30 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1994
123 - Notice of increase in nominal capital 30 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 June 1994
CERTNM - Change of name certificate 13 April 1994
288 - N/A 14 March 1994
288 - N/A 14 March 1994
288 - N/A 14 March 1994
288 - N/A 14 March 1994
287 - Change in situation or address of Registered Office 14 March 1994
NEWINC - New incorporation documents 10 February 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 May 1995 Fully Satisfied

N/A

Debenture 24 August 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.