Background WavePink WaveYellow Wave

JUPITER PROPERTY MAINTENANCE LIMITED (04226867)

JUPITER PROPERTY MAINTENANCE LIMITED (04226867) is an active UK company. incorporated on 1 June 2001. with registered office in 3 Dorset Rise. The company operates in the Construction sector, engaged in other building completion and finishing. JUPITER PROPERTY MAINTENANCE LIMITED has been registered for 24 years. Current directors include ABDULKADER, Moiz, ABDULKADER, Yunus.

Company Number
04226867
Status
active
Type
ltd
Incorporated
1 June 2001
Age
24 years
Address
C/O Tc Citroen Wells Limited, 3 Dorset Rise, EC4Y 8EN
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
ABDULKADER, Moiz, ABDULKADER, Yunus
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUPITER PROPERTY MAINTENANCE LIMITED

JUPITER PROPERTY MAINTENANCE LIMITED is an active company incorporated on 1 June 2001 with the registered office located in 3 Dorset Rise. The company operates in the Construction sector, specifically engaged in other building completion and finishing. JUPITER PROPERTY MAINTENANCE LIMITED was registered 24 years ago.(SIC: 43390)

Status

active

Active since 24 years ago

Company No

04226867

LTD Company

Age

24 Years

Incorporated 1 June 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

JUPITER DEVELOPERS LIMITED
From: 1 June 2001To: 19 August 2004
Contact
Address

C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise, EC4Y 8EN,

Previous Addresses

Devonshire House C/O Citroen Wells & Partners 1 Devonshire Street London W1W 5DR United Kingdom
From: 20 September 2022To: 24 May 2024
C/O Citroen Wells & Partners Devonshire House 1 Devonshire Street London W1W 5DR
From: 1 June 2001To: 20 September 2022
Timeline

2 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
May 01
Director Joined
May 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ABDULKADER, Moiz

Active
Rowdell Road, NortholtUB5 6AG
Secretary
Appointed 05 Oct 2004

ABDULKADER, Moiz

Active
Rowdell Road, NortholtUB5 6AG
Born July 1975
Director
Appointed 25 Apr 2018

ABDULKADER, Yunus

Active
Rowdell Road, NortholtUB5 6AG
Born March 1944
Director
Appointed 01 Jun 2001

KHAIRULLAH, Abdul Kaiyum

Resigned
16 Church Road, NorthwoodHA6 1AS
Secretary
Appointed 01 Jun 2001
Resigned 05 Oct 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 01 Jun 2001
Resigned 01 Jun 2001

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 01 Jun 2001
Resigned 01 Jun 2002

Persons with significant control

1

Mr Yunus Abdulkader

Active
Rowdell Road, NortholtUB5 6AG
Born March 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Jun 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
20 September 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 May 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Change Person Secretary Company With Change Date
23 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Change Person Secretary Company With Change Date
11 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Change Person Secretary Company With Change Date
6 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Change Person Secretary Company With Change Date
21 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 June 2010
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 August 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
16 June 2008
288cChange of Particulars
Legacy
16 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 October 2007
AAAnnual Accounts
Legacy
11 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2006
AAAnnual Accounts
Legacy
1 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 December 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
19 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 April 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 April 2003
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Incorporation Company
1 June 2001
NEWINCIncorporation