Advanced company searchLink opens in new window

JUPITER JONES LIMITED

Company number 06701194

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-01-18
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
  • GBP 100
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
  • GBP 100
15 May 2014 AA Total exemption small company accounts made up to 31 December 2013