About

Registered Number: 04208149
Date of Incorporation: 30/04/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2016 (7 years and 6 months ago)
Registered Address: CONNOR SPENCER & CO, 5 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US

 

The New House of Jupiter Ltd was registered on 30 April 2001 and has its registered office in Harpenden in Hertfordshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the The New House of Jupiter Ltd. James, Julie Anne, James, Jai Edward are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Jai Edward 28 October 2015 - 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Julie Anne 30 April 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 August 2016
DS01 - Striking off application by a company 10 August 2016
AA - Annual Accounts 14 June 2016
TM01 - Termination of appointment of director 19 May 2016
AP01 - Appointment of director 19 May 2016
AA01 - Change of accounting reference date 16 March 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 16 June 2011
AD01 - Change of registered office address 23 May 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH03 - Change of particulars for secretary 10 June 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 27 June 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 19 June 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 07 June 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 23 April 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 29 May 2003
AA - Annual Accounts 04 March 2003
225 - Change of Accounting Reference Date 19 February 2003
363s - Annual Return 08 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
NEWINC - New incorporation documents 30 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.