Company NameJupiter Trading Limited
DirectorsJenny Rose and Gary Anthony Rose
Company StatusActive
Company Number04363625
CategoryPrivate Limited Company
Incorporation Date30 January 2002(22 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Jenny Rose
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2012(9 years, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleSchool Teacher
Country of ResidenceEngland
Correspondence Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE
Director NameMr Gary Anthony Rose
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2015(13 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameMr Gary Anthony Rose
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hillway
Westcliff On Sea
Essex
SS0 8QA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed30 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameJenny Rose
NationalityBritish
StatusResigned
Appointed30 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address16 Hill Way
Westcliff-On-Sea
SS0 8QA
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitejupiter-trading.com

Location

Registered Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Jenny Rose
100.00%
Ordinary

Financials

Year2014
Net Worth-£595
Cash£8,731
Current Liabilities£9,525

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 January 2024 (1 month, 4 weeks ago)
Next Return Due13 February 2025 (10 months, 3 weeks from now)

Filing History

14 March 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 April 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 July 2015Appointment of Mr Gary Rose as a director on 8 May 2015 (2 pages)
1 July 2015Appointment of Mr Gary Rose as a director on 8 May 2015 (2 pages)
19 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 February 2015Registered office address changed from 16 Hillway Westcliff-on-Sea Essex SS0 8QA to 601 London Road Westcliff-on-Sea Essex SS0 9PE on 19 February 2015 (1 page)
19 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
14 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 March 2013Termination of appointment of Jenny Rose as a secretary (1 page)
15 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
15 March 2013Termination of appointment of Gary Rose as a director (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 May 2012Registered office address changed from Clarence Street Chambers 32 Clarence Street Southend-on-Sea Essex SS1 1BD on 25 May 2012 (1 page)
31 January 2012Appointment of Mrs Jenny Rose as a director (2 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 January 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Gary Anthony Rose on 30 January 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 February 2009Return made up to 30/01/09; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 November 2008Return made up to 30/01/08; full list of members (3 pages)
26 November 2008Director's change of particulars / gary rose / 01/07/2005 (1 page)
26 November 2008Secretary's change of particulars / jenny rose / 01/07/2005 (1 page)
20 August 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
20 August 2008Registered office changed on 20/08/2008 from chase bureau register office services LIMITED 1 royal terrace southend on sea essex SS1 1EA (1 page)
6 September 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
23 February 2007Return made up to 30/01/07; full list of members (2 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
22 May 2006Return made up to 30/01/06; full list of members (2 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
10 February 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 November 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
24 February 2004Return made up to 30/01/04; full list of members (6 pages)
11 July 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
21 February 2003Return made up to 30/01/03; full list of members (6 pages)
20 February 2002New secretary appointed (2 pages)
13 February 2002Registered office changed on 13/02/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
13 February 2002New director appointed (2 pages)
8 February 2002Director resigned (1 page)
8 February 2002Secretary resigned (1 page)
30 January 2002Incorporation (15 pages)