Advanced company searchLink opens in new window

JUPITER SECOND SPLIT TRUST PLC

Company number 05207714

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2022 LIQ13 Return of final meeting in a members' voluntary winding up
24 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 30 October 2020
07 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 30 October 2019
16 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 30 October 2018
09 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 30 October 2017
10 Jan 2017 4.68 Liquidators' statement of receipts and payments to 30 October 2016
07 Jan 2016 4.68 Liquidators' statement of receipts and payments to 30 October 2015
19 Oct 2015 LIQ MISC OC Court order insolvency:replacement of liquidator
19 Oct 2015 600 Appointment of a voluntary liquidator
19 Oct 2015 4.40 Notice of ceasing to act as a voluntary liquidator
26 Nov 2014 TM01 Termination of appointment of Richard Nicholas George Pavry as a director on 31 October 2014
26 Nov 2014 TM01 Termination of appointment of Norman Stewart Hughson Lamont as a director on 31 October 2014
26 Nov 2014 TM01 Termination of appointment of Jonathan Hugh David Carey as a director on 31 October 2014
26 Nov 2014 TM01 Termination of appointment of David John Hince as a director on 31 October 2014
12 Nov 2014 AD01 Registered office address changed from 1 Grosvenor Place London SW1X 7JJ to 1 More London Place London SE1 2AF on 12 November 2014
12 Nov 2014 AD02 Register inspection address has been changed from Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to 1 Grosvenor Place London SW1X 7JJ
11 Nov 2014 600 Appointment of a voluntary liquidator
11 Nov 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-31
11 Nov 2014 4.70 Declaration of solvency
18 Sep 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
01 Sep 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2,770,945.48
29 Aug 2014 TM01 Termination of appointment of Gordon Arden Campbell as a director on 29 April 2014
21 May 2014 AP01 Appointment of David John Hince as a director
07 May 2014 AP01 Appointment of Mr Jonathan Hugh David Carey as a director