Background WavePink WaveYellow Wave

JUPITER VENTURES LIMITED (04259903)

JUPITER VENTURES LIMITED (04259903) is an active UK company. incorporated on 26 July 2001. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JUPITER VENTURES LIMITED has been registered for 24 years. Current directors include O'BRIEN, Angela Janet, O'BRIEN, Paul Dean.

Company Number
04259903
Status
active
Type
ltd
Incorporated
26 July 2001
Age
24 years
Address
Unit 5 Victoria Grove, Bristol, BS3 4AN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
O'BRIEN, Angela Janet, O'BRIEN, Paul Dean
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUPITER VENTURES LIMITED

JUPITER VENTURES LIMITED is an active company incorporated on 26 July 2001 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JUPITER VENTURES LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04259903

LTD Company

Age

24 Years

Incorporated 26 July 2001

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Unit 5 Victoria Grove Bedminster Bristol, BS3 4AN,

Previous Addresses

Holly House 21D Chudleigh Road Alphington Exeter EX2 8TS England
From: 20 September 2021To: 24 November 2023
Unit 79 Basepoint Business Centre C/O Rfl Company Services Ltd Yeoford Way, Marsh Barton Trading Estate Exeter Devon EX2 8LB United Kingdom
From: 10 February 2021To: 20 September 2021
Unit 79 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England
From: 5 May 2020To: 10 February 2021
Unit 78 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB United Kingdom
From: 6 April 2020To: 5 May 2020
Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL England
From: 6 June 2016To: 6 April 2020
Hyland Mews 21 High Street Clifton Bristol BS8 2YF
From: 14 August 2012To: 6 June 2016
Arclight House, 3 Unity Street Bristol BS1 5HH
From: 29 July 2010To: 14 August 2012
3 Unity Street Bristol BS1 5HH
From: 26 July 2001To: 29 July 2010
Timeline

37 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jul 01
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Mar 18
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
Feb 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

O'BRIEN, Angela Janet

Active
Oakdene, WraxallBS48 1JR
Secretary
Appointed 03 Apr 2002

O'BRIEN, Angela Janet

Active
Oakdene, WraxallBS48 1JR
Born November 1962
Director
Appointed 03 Apr 2002

O'BRIEN, Paul Dean

Active
Oakdene, BristolBS48 1JR
Born March 1966
Director
Appointed 03 Apr 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Jul 2001
Resigned 03 Apr 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 26 Jul 2001
Resigned 03 Apr 2002

Persons with significant control

1

T C Holdings (Bristol) Limited

Active
Victoria Grove, BristolBS3 2AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

171

Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
8 December 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
8 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Gazette Notice Compulsory
31 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
26 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2017
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
21 January 2017
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
18 January 2017
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
18 January 2017
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
18 January 2017
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
18 January 2017
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
18 January 2017
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
18 January 2017
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
18 January 2017
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
18 January 2017
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
18 January 2017
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
18 January 2017
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
18 January 2017
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
18 January 2017
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
18 January 2017
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
18 January 2017
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
18 January 2017
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
18 January 2017
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
18 January 2017
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
18 January 2017
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
18 January 2017
MR05Certification of Charge
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Gazette Filings Brought Up To Date
10 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Gazette Notice Compulsary
2 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 December 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
3 December 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Accounts Amended With Made Up Date
20 August 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 August 2012
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Miscellaneous
20 July 2010
MISCMISC
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Gazette Notice Compulsary
5 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 July 2009
AAAnnual Accounts
Legacy
12 September 2008
287Change of Registered Office
Legacy
5 September 2008
363sAnnual Return (shuttle)
Legacy
3 September 2008
395Particulars of Mortgage or Charge
Legacy
3 September 2008
395Particulars of Mortgage or Charge
Legacy
18 July 2008
395Particulars of Mortgage or Charge
Legacy
18 July 2008
395Particulars of Mortgage or Charge
Legacy
18 July 2008
395Particulars of Mortgage or Charge
Legacy
30 June 2008
395Particulars of Mortgage or Charge
Legacy
5 June 2008
403aParticulars of Charge Subject to s859A
Legacy
19 March 2008
395Particulars of Mortgage or Charge
Legacy
3 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
12 December 2007
395Particulars of Mortgage or Charge
Legacy
18 October 2007
363sAnnual Return (shuttle)
Legacy
11 September 2007
363sAnnual Return (shuttle)
Legacy
24 May 2007
395Particulars of Mortgage or Charge
Legacy
1 March 2007
395Particulars of Mortgage or Charge
Legacy
1 March 2007
395Particulars of Mortgage or Charge
Legacy
1 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Legacy
30 August 2006
363sAnnual Return (shuttle)
Legacy
26 July 2006
395Particulars of Mortgage or Charge
Legacy
18 July 2006
395Particulars of Mortgage or Charge
Legacy
13 July 2006
395Particulars of Mortgage or Charge
Legacy
4 July 2006
395Particulars of Mortgage or Charge
Legacy
18 May 2006
395Particulars of Mortgage or Charge
Legacy
18 May 2006
395Particulars of Mortgage or Charge
Legacy
11 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 September 2005
AAAnnual Accounts
Legacy
19 September 2005
363aAnnual Return
Legacy
7 September 2005
395Particulars of Mortgage or Charge
Legacy
1 February 2005
395Particulars of Mortgage or Charge
Legacy
23 November 2004
395Particulars of Mortgage or Charge
Legacy
5 November 2004
395Particulars of Mortgage or Charge
Legacy
18 October 2004
88(2)R88(2)R
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2004
AAAnnual Accounts
Legacy
14 September 2004
395Particulars of Mortgage or Charge
Legacy
2 September 2004
395Particulars of Mortgage or Charge
Legacy
27 May 2004
225Change of Accounting Reference Date
Legacy
19 September 2003
287Change of Registered Office
Legacy
12 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 May 2003
AAAnnual Accounts
Legacy
19 March 2003
363sAnnual Return (shuttle)
Legacy
5 July 2002
395Particulars of Mortgage or Charge
Legacy
2 July 2002
395Particulars of Mortgage or Charge
Legacy
6 June 2002
288cChange of Particulars
Legacy
6 June 2002
288cChange of Particulars
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
287Change of Registered Office
Legacy
22 April 2002
288aAppointment of Director or Secretary
Incorporation Company
26 July 2001
NEWINCIncorporation