- Company Overview for JUPITER JONES LIMITED (06701194)
- Filing history for JUPITER JONES LIMITED (06701194)
- People for JUPITER JONES LIMITED (06701194)
- Insolvency for JUPITER JONES LIMITED (06701194)
- More for JUPITER JONES LIMITED (06701194)
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) |
---|---|---|---|
04 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jul 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 January 2022 | |
02 Feb 2021 | LIQ01 | Declaration of solvency | |
21 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
21 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2021 | AD01 | Registered office address changed from Halfway House 10 Woods Hill Limpley Stoke Bath BA2 7FZ England to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 20 January 2021 | |
09 Nov 2020 | AA | Micro company accounts made up to 31 October 2020 | |
05 Nov 2020 | AA01 | Previous accounting period shortened from 31 December 2020 to 31 October 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
05 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
09 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
20 Dec 2018 | AD01 | Registered office address changed from Prospect House Upper Mount Pleasant Freshford Bath BA2 7UG England to Halfway House 10 Woods Hill Limpley Stoke Bath BA2 7FZ on 20 December 2018 | |
30 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with no updates | |
09 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 18 September 2017 with no updates | |
24 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 | |
31 Jan 2017 | AD01 | Registered office address changed from 63 Upper South Wraxall Bradford-on-Avon BA15 2SE to Prospect House Upper Mount Pleasant Freshford Bath BA2 7UG on 31 January 2017 | |
23 Sep 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
30 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
15 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |