Company NameJupiter 1 Development Limited
Company StatusDissolved
Company Number03485918
CategoryPrivate Limited Company
Incorporation Date24 December 1997(26 years, 4 months ago)
Dissolution Date27 August 2002 (21 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameStephen Garrad
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1997(same day as company formation)
RoleProperty Consultant
Correspondence Address15 Stratfield Park Close
Vicars Moor Lane
Winchmore Hill London
N21 1BU
Director NameMark Edward Tomlinson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1997(same day as company formation)
RoleProperty Developer
Correspondence AddressMarcola 62 Southway
London
N20 8DB
Secretary NameMark Edward Tomlinson
NationalityBritish
StatusClosed
Appointed24 December 1997(same day as company formation)
RoleProperty Developer
Correspondence AddressMarcola 62 Southway
London
N20 8DB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 December 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address57 Howard Lodge
Boleyn Court
Epping New Road
Buckhurst Hill
IG9 5UE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£11,044
Current Liabilities£11,042

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
28 March 2002Application for striking-off (1 page)
11 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
3 January 2002Return made up to 24/12/01; full list of members (6 pages)
26 July 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
20 April 2001Accounts for a small company made up to 31 December 1999 (5 pages)
15 January 2001Return made up to 24/12/00; full list of members (6 pages)
15 January 2001Return made up to 24/12/99; full list of members (6 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 March 1999Particulars of mortgage/charge (3 pages)
10 March 1999Particulars of mortgage/charge (3 pages)
18 February 1999Particulars of mortgage/charge (4 pages)
25 January 1999Return made up to 24/12/98; full list of members
  • 363(287) ‐ Registered office changed on 25/01/99
(6 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
30 January 1998New director appointed (2 pages)
30 January 1998Director resigned (1 page)
30 January 1998Secretary resigned (1 page)
30 January 1998New secretary appointed;new director appointed (2 pages)
24 December 1997Incorporation (20 pages)