Chelmsford
Essex
CM2 9XQ
Secretary Name | Gillian May Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Correspondence Address | 12 Douglas Walk Chelmsford Essex CM2 9XQ |
Director Name | Mr David Stephen Hughes |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2015(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5d Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3ST |
Director Name | Jacqueline Nicola Taylor |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Role | Complementary Therapist |
Correspondence Address | 36a Broomfield Road Chelmsford Essex CM1 1SW |
Secretary Name | Agim Kurti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Rush Green Road Romford Essex RM7 0PS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.jupiterengineering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01245 424882 |
Telephone region | Chelmsford |
Registered Address | Unit 5d Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3ST |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
1 at £1 | David Hughes 33.33% Ordinary |
---|---|
1 at £1 | Gillian Hughes 33.33% Ordinary |
1 at £1 | Stephen Christopher Hughes 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,604 |
Cash | £5,459 |
Current Liabilities | £84,359 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 2 February 2025 (9 months from now) |
29 January 2024 | Confirmation statement made on 19 January 2024 with no updates (3 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
20 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
24 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
29 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
4 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
24 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
8 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
16 February 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
28 March 2017 | Registered office address changed from 12 Douglas Walk Chelmsford Essex CM2 9XQ to Unit 5D Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3st on 28 March 2017 (1 page) |
28 March 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 March 2017 | Registered office address changed from 12 Douglas Walk Chelmsford Essex CM2 9XQ to Unit 5D Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3st on 28 March 2017 (1 page) |
28 March 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
31 January 2017 | Confirmation statement made on 19 January 2017 with updates (7 pages) |
31 January 2017 | Confirmation statement made on 19 January 2017 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 March 2015 | Appointment of Mr David Stephen Hughes as a director on 1 March 2015 (2 pages) |
10 March 2015 | Appointment of Mr David Stephen Hughes as a director on 1 March 2015 (2 pages) |
10 March 2015 | Appointment of Mr David Stephen Hughes as a director on 1 March 2015 (2 pages) |
10 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 February 2013 | Statement of capital following an allotment of shares on 11 February 2013
|
11 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Statement of capital following an allotment of shares on 11 February 2013
|
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
17 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Stephen Christopher Hughes on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Stephen Christopher Hughes on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 March 2009 | Return made up to 19/01/09; full list of members (3 pages) |
13 March 2009 | Return made up to 19/01/09; full list of members (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 July 2008 | Return made up to 19/01/08; no change of members (6 pages) |
11 July 2008 | Return made up to 19/01/08; no change of members (6 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 February 2007 | Return made up to 19/01/07; full list of members (6 pages) |
20 February 2007 | Return made up to 19/01/07; full list of members (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 October 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
2 October 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
7 March 2006 | Return made up to 19/01/06; full list of members
|
7 March 2006 | Return made up to 19/01/06; full list of members
|
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Secretary resigned (1 page) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | Secretary resigned (1 page) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
19 January 2005 | Incorporation (16 pages) |
19 January 2005 | Incorporation (16 pages) |