Company NamePhill Jupitus Limited
Company StatusDissolved
Company Number03297836
CategoryPrivate Limited Company
Incorporation Date31 December 1996(27 years, 3 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NamePhillip Christopher Jupitus
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1996(same day as company formation)
RoleEntertainer Illustrator
Country of ResidenceEngland
Correspondence Address44-54 Orsett Road
Grays
Essex
RM17 5ED
Secretary NameShelley Ann Jupitus
NationalityBritish
StatusClosed
Appointed31 December 1996(same day as company formation)
RoleSecretary
Correspondence Address44-54 Orsett Road
Grays
Essex
RM17 5ED
Director NameMrs Shelley Ann Jupitus
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2010(13 years after company formation)
Appointment Duration7 years, 1 month (closed 14 March 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address44-54 Orsett Road
Grays
Essex
RM17 5ED
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 December 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 December 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address44-54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£69,812
Cash£121,187
Current Liabilities£61,450

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
19 December 2016Application to strike the company off the register (3 pages)
19 December 2016Application to strike the company off the register (3 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
18 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
16 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
24 February 2010Statement of capital following an allotment of shares on 23 February 2010
  • GBP 100
(2 pages)
24 February 2010Statement of capital following an allotment of shares on 23 February 2010
  • GBP 100
(2 pages)
9 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
9 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 January 2010Appointment of Mrs Shelley Ann Jupitus as a director (2 pages)
25 January 2010Director's details changed for Phillip Christopher Jupitus on 25 January 2010 (2 pages)
25 January 2010Appointment of Mrs Shelley Ann Jupitus as a director (2 pages)
25 January 2010Director's details changed for Phillip Christopher Jupitus on 25 January 2010 (2 pages)
25 January 2010Secretary's details changed for Shelley Ann Jupitus on 25 January 2010 (1 page)
25 January 2010Secretary's details changed for Shelley Ann Jupitus on 25 January 2010 (1 page)
15 January 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
15 January 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
14 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
15 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 December 2008Return made up to 15/12/08; full list of members (3 pages)
15 December 2008Return made up to 15/12/08; full list of members (3 pages)
14 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
14 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
17 December 2007Return made up to 17/12/07; full list of members (2 pages)
17 December 2007Return made up to 17/12/07; full list of members (2 pages)
2 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 December 2006Return made up to 18/12/06; full list of members (2 pages)
18 December 2006Return made up to 18/12/06; full list of members (2 pages)
9 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
21 December 2005Return made up to 21/12/05; full list of members (2 pages)
21 December 2005Return made up to 21/12/05; full list of members (2 pages)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
11 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
13 October 2004Registered office changed on 13/10/04 from: grovedell house 15 knightswick road canvey island essex SS8 9PA (1 page)
13 October 2004Registered office changed on 13/10/04 from: grovedell house 15 knightswick road canvey island essex SS8 9PA (1 page)
13 January 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 January 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 January 2004Return made up to 31/12/03; full list of members (6 pages)
13 January 2004Return made up to 31/12/03; full list of members (6 pages)
25 January 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
25 January 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
11 February 2002Registered office changed on 11/02/02 from: rowland house 2 thundersley park road south benfleet essex SS7 1ET (1 page)
11 February 2002Registered office changed on 11/02/02 from: rowland house 2 thundersley park road south benfleet essex SS7 1ET (1 page)
6 February 2002Return made up to 31/12/01; full list of members (6 pages)
6 February 2002Return made up to 31/12/01; full list of members (6 pages)
25 January 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
25 January 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
28 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 February 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
28 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 February 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
7 January 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
6 January 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
6 January 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
12 January 1998Ad 01/01/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 January 1998Ad 01/01/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 January 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
9 January 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
9 January 1997Director resigned (1 page)
9 January 1997Registered office changed on 09/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 January 1997New secretary appointed (2 pages)
9 January 1997New secretary appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997Secretary resigned (1 page)
9 January 1997Registered office changed on 09/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 January 1997Secretary resigned (1 page)
9 January 1997Director resigned (1 page)
31 December 1996Incorporation (13 pages)
31 December 1996Incorporation (13 pages)