Company NameJupiter Engineering Essex Limited
DirectorsStephen Christopher Hughes and David Stephen Hughes
Company StatusActive
Company Number05336983
CategoryPrivate Limited Company
Incorporation Date19 January 2005(19 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Stephen Christopher Hughes
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2005(1 month, 2 weeks after company formation)
Appointment Duration19 years, 2 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address12 Douglas Walk
Chelmsford
Essex
CM2 9XQ
Secretary NameGillian May Hughes
NationalityBritish
StatusCurrent
Appointed11 March 2005(1 month, 3 weeks after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Correspondence Address12 Douglas Walk
Chelmsford
Essex
CM2 9XQ
Director NameMr David Stephen Hughes
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(10 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5d Reeds Farm Estate Roxwell Road
Writtle
Chelmsford
CM1 3ST
Director NameJacqueline Nicola Taylor
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(same day as company formation)
RoleComplementary Therapist
Correspondence Address36a Broomfield Road
Chelmsford
Essex
CM1 1SW
Secretary NameAgim Kurti
NationalityBritish
StatusResigned
Appointed19 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address34 Rush Green Road
Romford
Essex
RM7 0PS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.jupiterengineering.co.uk
Email address[email protected]
Telephone01245 424882
Telephone regionChelmsford

Location

Registered AddressUnit 5d Reeds Farm Estate Roxwell Road
Writtle
Chelmsford
CM1 3ST
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle

Shareholders

1 at £1David Hughes
33.33%
Ordinary
1 at £1Gillian Hughes
33.33%
Ordinary
1 at £1Stephen Christopher Hughes
33.33%
Ordinary

Financials

Year2014
Net Worth-£5,604
Cash£5,459
Current Liabilities£84,359

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 January 2024 (3 months, 2 weeks ago)
Next Return Due2 February 2025 (9 months from now)

Filing History

29 January 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
20 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
24 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
29 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
24 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
8 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
16 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
28 March 2017Registered 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 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 March 2017Registered 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 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
31 January 2017Confirmation statement made on 19 January 2017 with updates (7 pages)
31 January 2017Confirmation statement made on 19 January 2017 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 3
(4 pages)
12 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 3
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 March 2015Appointment of Mr David Stephen Hughes as a director on 1 March 2015 (2 pages)
10 March 2015Appointment of Mr David Stephen Hughes as a director on 1 March 2015 (2 pages)
10 March 2015Appointment of Mr David Stephen Hughes as a director on 1 March 2015 (2 pages)
10 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 3
(4 pages)
10 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 3
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
17 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 February 2013Statement of capital following an allotment of shares on 11 February 2013
  • GBP 1
(3 pages)
11 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
11 February 2013Statement of capital following an allotment of shares on 11 February 2013
  • GBP 1
(3 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
17 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Stephen Christopher Hughes on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Stephen Christopher Hughes on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 March 2009Return made up to 19/01/09; full list of members (3 pages)
13 March 2009Return made up to 19/01/09; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 July 2008Return made up to 19/01/08; no change of members (6 pages)
11 July 2008Return made up to 19/01/08; no change of members (6 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 February 2007Return made up to 19/01/07; full list of members (6 pages)
20 February 2007Return made up to 19/01/07; full list of members (6 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 October 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
2 October 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
7 March 2006Return made up to 19/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/03/06
(6 pages)
7 March 2006Return made up to 19/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/03/06
(6 pages)
13 September 2005Director resigned (1 page)
13 September 2005Secretary resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Secretary resigned (1 page)
21 March 2005New secretary appointed (2 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005New secretary appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005Secretary resigned (1 page)
25 February 2005New secretary appointed (2 pages)
25 February 2005New secretary appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
19 January 2005Incorporation (16 pages)
19 January 2005Incorporation (16 pages)