About

Registered Number: 03945991
Date of Incorporation: 13/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Red Hill House, Hope Street, Chester, CH4 8BU,

 

Jupiter Windows Ltd was founded on 13 March 2000 with its registered office in Chester, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Thomas 13 March 2000 - 1
ROBERTS, Robert 13 March 2000 - 1
BAYLISS, Andrew Bryan 13 March 2000 31 March 2006 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 14 December 2018
AD01 - Change of registered office address 30 July 2018
CS01 - N/A 03 March 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 20 February 2013
AD01 - Change of registered office address 29 January 2013
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 29 January 2010
DISS40 - Notice of striking-off action discontinued 10 October 2009
AR01 - Annual Return 09 October 2009
287 - Change in situation or address of Registered Office 15 September 2009
DISS16(SOAS) - N/A 05 September 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
AA - Annual Accounts 05 February 2009
287 - Change in situation or address of Registered Office 29 February 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 27 November 2007
287 - Change in situation or address of Registered Office 13 November 2007
287 - Change in situation or address of Registered Office 11 October 2007
363s - Annual Return 18 April 2007
AA - Annual Accounts 11 October 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 04 March 2004
395 - Particulars of a mortgage or charge 06 February 2004
287 - Change in situation or address of Registered Office 23 July 2003
AA - Annual Accounts 13 June 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 14 July 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 04 September 2001
288c - Notice of change of directors or secretaries or in their particulars 24 May 2001
363s - Annual Return 16 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2000
NEWINC - New incorporation documents 13 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 29 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.