Background WavePink WaveYellow Wave

JUPITER ACQUISITIONS LIMITED (07577857)

JUPITER ACQUISITIONS LIMITED (07577857) is a dissolved UK company. incorporated on 24 March 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JUPITER ACQUISITIONS LIMITED has been registered for 15 years.

Company Number
07577857
Status
dissolved
Type
ltd
Incorporated
24 March 2011
Age
15 years
Address
1 More London Place, London, SE1 2AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUPITER ACQUISITIONS LIMITED

JUPITER ACQUISITIONS LIMITED is an dissolved company incorporated on 24 March 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JUPITER ACQUISITIONS LIMITED was registered 15 years ago.(SIC: 64209)

Status

dissolved

Active since 15 years ago

Company No

07577857

LTD Company

Age

15 Years

Incorporated 24 March 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 4 July 2019 (6 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 10 March 2020 (6 years ago)

Next Due

Due by N/A

Previous Company Names

JUPITER AQUISITIONS LIMITED
From: 24 March 2011To: 25 March 2011
Contact
Address

1 More London Place London, SE1 2AF,

Previous Addresses

Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom
From: 25 September 2020To: 4 January 2021
C/O Morton Fraser Llp St Martin's House 16 st Martins Le Grand London EC1A 4EN
From: 16 March 2017To: 25 September 2020
First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ
From: 24 March 2011To: 16 March 2017
Timeline

58 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Apr 11
Director Joined
Mar 12
Director Left
Mar 12
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Director Left
May 15
Director Joined
May 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Dec 16
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Apr 19
Director Joined
Jul 19
Director Left
Jul 19
Owner Exit
Nov 19
Director Left
Jan 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Mar 21
0
Funding
36
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

127

Gazette Dissolved Liquidation
12 March 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
12 December 2022
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
26 January 2022
LIQ03LIQ03
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Liquidation Voluntary Declaration Of Solvency
11 January 2021
LIQ01LIQ01
Move Registers To Sail Company With New Address
8 January 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 January 2021
AD02Notification of Single Alternative Inspection Location
Liquidation Voluntary Appointment Of Liquidator
5 January 2021
600600
Resolution
5 January 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
25 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 September 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 September 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
25 September 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
25 September 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Notification Of A Person With Significant Control
27 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 October 2018
AA01Change of Accounting Reference Date
Resolution
3 October 2018
RESOLUTIONSResolutions
Resolution
3 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2017
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
12 December 2017
MR05Certification of Charge
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
5 April 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
16 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
14 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 September 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
30 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Mortgage Satisfy Charge Full
13 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
17 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 October 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
11 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Resolution
12 November 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
12 November 2012
CC04CC04
Accounts With Accounts Type Full
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Legacy
3 May 2011
MG01MG01
Resolution
26 April 2011
RESOLUTIONSResolutions
Legacy
21 April 2011
MG01MG01
Legacy
21 April 2011
MG01MG01
Legacy
19 April 2011
MG01MG01
Legacy
19 April 2011
MG01MG01
Legacy
19 April 2011
MG01MG01
Legacy
15 April 2011
MG01MG01
Legacy
15 April 2011
MG01MG01
Legacy
15 April 2011
MG01MG01
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
31 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Certificate Change Of Name Company
25 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 March 2011
CONNOTConfirmation Statement Notification
Incorporation Company
24 March 2011
NEWINCIncorporation