Background WavePink WaveYellow Wave

JUPITER 2019 LIMITED (08366577)

JUPITER 2019 LIMITED (08366577) is a dissolved UK company. incorporated on 18 January 2013. with registered office in Telford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. JUPITER 2019 LIMITED has been registered for 13 years. Current directors include COULING, Stephen Robert, DAINTITH, James Ian, JENNINGS, Anthony David and 1 others.

Company Number
08366577
Status
dissolved
Type
ltd
Incorporated
18 January 2013
Age
13 years
Address
Shropshire House, Telford, TF1 7GN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COULING, Stephen Robert, DAINTITH, James Ian, JENNINGS, Anthony David, SHADBOLT, Kevin Brian John
SIC Codes
64209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUPITER 2019 LIMITED

JUPITER 2019 LIMITED is an dissolved company incorporated on 18 January 2013 with the registered office located in Telford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. JUPITER 2019 LIMITED was registered 13 years ago.(SIC: 64209, 70100)

Status

dissolved

Active since 13 years ago

Company No

08366577

LTD Company

Age

13 Years

Incorporated 18 January 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 24 September 2019 (6 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 22 January 2019 (7 years ago)

Next Due

Due by N/A

Previous Company Names

INDEPENDENT ACCESS PLATFORM SERVICES LIMITED
From: 18 January 2013To: 10 October 2019
Contact
Address

Shropshire House Hortonwood 1 Telford, TF1 7GN,

Previous Addresses

Harris House Hortonwood 50 Telford TF1 7AA
From: 18 January 2013To: 8 July 2015
Timeline

11 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Jan 13
Funding Round
Mar 13
Director Joined
Sept 14
Director Left
Dec 14
Share Buyback
Sept 16
Capital Reduction
Oct 16
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Apr 18
3
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

GOLESTANI, Kian

Active
389 Warwick Road, SolihullB91 1BJ
Secretary
Appointed 10 Jun 2013

COULING, Stephen Robert

Active
Hortonwood 1, TelfordTF1 7GN
Born July 1957
Director
Appointed 01 Sept 2014

DAINTITH, James Ian

Active
Hortonwood 1, TelfordTF1 7GN
Born January 1958
Director
Appointed 18 Jan 2013

JENNINGS, Anthony David

Active
Hortonwood 1, TelfordTF1 7GN
Born March 1959
Director
Appointed 18 Jan 2013

SHADBOLT, Kevin Brian John

Active
Hortonwood 1, TelfordTF1 7GN
Born March 1963
Director
Appointed 18 Jan 2013

TINDALE, Richard Mark

Resigned
Hortonwood 50, TelfordTF1 7AA
Born November 1960
Director
Appointed 18 Jan 2013
Resigned 31 Dec 2014

Persons with significant control

6

1 Active
5 Ceased
Hortonwood 1, TelfordTF1 7GN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2018
Hortonwood 1, TelfordTF1 7GN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 02 Nov 2016
Ceased 03 Apr 2018

Mr Stephen Robert Couling

Ceased
Hortonwood 1, TelfordTF1 7GN
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2016
Ceased 02 Nov 2016

Mr Kevin Brian John Shadbolt

Ceased
Hortonwood 1, TelfordTF1 7GN
Born March 1963

Nature of Control

Significant influence or control
Notified 02 Nov 2016
Ceased 02 Nov 2016

Mr Anthony David Jennings

Ceased
Hortonwood 1, TelfordTF1 7GN
Born March 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Nov 2016

Mr James Ian Daintith

Ceased
Hortonwood 1, TelfordTF1 7GN
Born January 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Nov 2016
Fundings
Financials
Latest Activities

Filing History

48

Gazette Dissolved Voluntary
27 July 2021
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
14 March 2020
SOAS(A)SOAS(A)
Gazette Notice Voluntary
28 January 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 January 2020
DS01DS01
Resolution
10 October 2019
RESOLUTIONSResolutions
Change Of Name Notice
10 October 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 April 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Capital Cancellation Shares
12 October 2016
SH06Cancellation of Shares
Accounts With Accounts Type Group
9 October 2016
AAAnnual Accounts
Resolution
29 September 2016
RESOLUTIONSResolutions
Resolution
29 September 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
29 September 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2014
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
7 August 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 August 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
7 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Move Registers To Sail Company
22 January 2014
AD03Change of Location of Company Records
Change Sail Address Company
22 January 2014
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
22 January 2014
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
12 June 2013
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
12 June 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 March 2013
SH01Allotment of Shares
Incorporation Company
18 January 2013
NEWINCIncorporation