Background WavePink WaveYellow Wave

JUPITER (ASHTON) LIMITED (09919855)

JUPITER (ASHTON) LIMITED (09919855) is an active UK company. incorporated on 17 December 2015. 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 (ASHTON) LIMITED has been registered for 10 years. Current directors include O'BRIEN, Paul Dean.

Company Number
09919855
Status
active
Type
ltd
Incorporated
17 December 2015
Age
10 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, Paul Dean
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUPITER (ASHTON) LIMITED

JUPITER (ASHTON) LIMITED is an active company incorporated on 17 December 2015 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 (ASHTON) LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09919855

LTD Company

Age

10 Years

Incorporated 17 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 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

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

JUPITER NUMBER ONE LTD
From: 17 December 2015To: 1 December 2025
Contact
Address

Unit 5 Victoria Grove Bedminster Bristol, BS3 4AN,

Previous Addresses

Bath House 6 - 8 Bath Street Bristol BS1 6HL England
From: 6 January 2017To: 24 November 2023
Hyland Mews 21 High Street Clifton Bristol BS8 2YF England
From: 17 December 2015To: 6 January 2017
Timeline

6 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
Apr 16
Loan Secured
May 16
Loan Secured
Feb 17
Loan Secured
Feb 17
Owner Exit
Jan 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

O'BRIEN, Paul Dean

Active
21 High Street, BristolBS8 2YF
Born March 1966
Director
Appointed 17 Dec 2015

Persons with significant control

2

1 Active
1 Ceased
Victoria Grove, BristolBS3 4AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2025

Mr Paul Dean O'Brien

Ceased
6 - 8 Bath Street, BristolBS1 6HL
Born March 1966

Nature of Control

Significant influence or control
Notified 16 Dec 2016
Ceased 01 Dec 2025
Fundings
Financials
Latest Activities

Filing History

33

Notification Of A Person With Significant Control
12 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Certificate Change Of Name Company
1 December 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 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
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Gazette Notice Compulsory
10 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 March 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2016
MR01Registration of a Charge
Incorporation Company
17 December 2015
NEWINCIncorporation