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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 01 May 1995 | Fully Satisfied |
N/A |
Debenture | 24 August 1994 | Fully Satisfied |
N/A |