Background WavePink WaveYellow Wave

JUPITER 2019 HOLDINGS LIMITED (11152185)

JUPITER 2019 HOLDINGS LIMITED (11152185) is a dissolved UK company. incorporated on 16 January 2018. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JUPITER 2019 HOLDINGS LIMITED has been registered for 8 years. Current directors include BANKS, Christopher William, COULING, Stephen Robert, DAINTITH, James Ian and 4 others.

Company Number
11152185
Status
dissolved
Type
ltd
Incorporated
16 January 2018
Age
8 years
Address
79 Caroline Street, Birmingham, B3 1UP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BANKS, Christopher William, COULING, Stephen Robert, DAINTITH, James Ian, JENNINGS, Anthony David, LOUDER, Lee Malcolm, PAVER, Shane, SHADBOLT, Kevin Brian John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUPITER 2019 HOLDINGS LIMITED

JUPITER 2019 HOLDINGS LIMITED is an dissolved company incorporated on 16 January 2018 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JUPITER 2019 HOLDINGS LIMITED was registered 8 years ago.(SIC: 70100)

Status

dissolved

Active since 8 years ago

Company No

11152185

LTD Company

Age

8 Years

Incorporated 16 January 2018

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 PARTS AND SERVICE HOLDINGS LIMITED
From: 16 January 2018To: 21 October 2019
Contact
Address

79 Caroline Street Birmingham, B3 1UP,

Previous Addresses

Shropshire House Hortonwood 1 Telford Shropshire TF1 7GN United Kingdom
From: 16 January 2018To: 5 December 2019
Timeline

4 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Jan 18
Funding Round
Apr 18
New Owner
Jan 19
New Owner
Jan 19
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

GOLESTANI, Kian

Active
Caroline Street, BirminghamB3 1UP
Secretary
Appointed 16 Jan 2018

BANKS, Christopher William

Active
Caroline Street, BirminghamB3 1UP
Born December 1967
Director
Appointed 16 Jan 2018

COULING, Stephen Robert

Active
Caroline Street, BirminghamB3 1UP
Born July 1957
Director
Appointed 16 Jan 2018

DAINTITH, James Ian

Active
Caroline Street, BirminghamB3 1UP
Born January 1958
Director
Appointed 16 Jan 2018

JENNINGS, Anthony David

Active
Caroline Street, BirminghamB3 1UP
Born March 1959
Director
Appointed 16 Jan 2018

LOUDER, Lee Malcolm

Active
Caroline Street, BirminghamB3 1UP
Born April 1962
Director
Appointed 16 Jan 2018

PAVER, Shane

Active
Caroline Street, BirminghamB3 1UP
Born June 1968
Director
Appointed 16 Jan 2018

SHADBOLT, Kevin Brian John

Active
Caroline Street, BirminghamB3 1UP
Born March 1963
Director
Appointed 16 Jan 2018

Persons with significant control

3

Mr Kevin Brian John Shadbolt

Active
Caroline Street, BirminghamB3 1UP
Born March 1963

Nature of Control

Significant influence or control
Notified 16 Jan 2018

Mr Anthony David Jennings

Active
Caroline Street, BirminghamB3 1UP
Born March 1959

Nature of Control

Significant influence or control
Notified 16 Jan 2018

Mr Stephen Robert Couling

Active
Caroline Street, BirminghamB3 1UP
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Jan 2018
Fundings
Financials
Latest Activities

Filing History

15

Gazette Dissolved Liquidation
12 May 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
12 February 2021
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
4 December 2019
600600
Resolution
4 December 2019
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
4 December 2019
LIQ01LIQ01
Resolution
21 October 2019
RESOLUTIONSResolutions
Change Of Name Notice
21 October 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 January 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
3 April 2018
SH01Allotment of Shares
Incorporation Company
16 January 2018
NEWINCIncorporation