Company NameJupiter Prestige Group Holdings Limited
Company StatusActive
Company Number08052706
CategoryPrivate Limited Company
Incorporation Date1 May 2012(11 years, 11 months ago)
Previous NamePrestige Topco Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Raymond White
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsridge House 601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameFelix Ho
Date of BirthNovember 1974 (Born 49 years ago)
NationalityChinese
StatusCurrent
Appointed05 June 2014(2 years, 1 month after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceRepublic Of China
Correspondence AddressMws Kingsridge House 601 London Road
Westcliff On Sea
London
SS0 9PE
Director NameMr Mitchell Stephen Crews
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed05 June 2014(2 years, 1 month after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMws Kingsridge House 601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameMiss Alison Jane Crisp
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 05 June 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressKingsridge House 601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameMr Mark Edward Ingman
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 05 June 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsridge House 601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameMr Paul John Fraine
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(11 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 05 June 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsridge House 601 London Road
Westcliff-On-Sea
Essex
SS0 9PE

Contact

Websiteprestigegraphics.co.uk

Location

Registered AddressKingsridge House
601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

86.2k at £1Yfy Jupiter (Bvi) Inc
57.00%
Ordinary
6.5k at £1Alison Crisp
4.30%
Ordinary
50.4k at £1Mark Raymond White
33.33%
Ordinary
4.9k at £1Mark Edward Ingman
3.23%
Ordinary
3.3k at £1Paul John Fraine
2.15%
Ordinary

Financials

Year2014
Turnover£12,111,347
Gross Profit£8,065,880
Net Worth£4,602,150
Cash£1,577,999
Current Liabilities£1,941,039

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return21 November 2023 (4 months, 1 week ago)
Next Return Due5 December 2024 (8 months, 1 week from now)

Filing History

22 June 2020Group of companies' accounts made up to 31 December 2019 (38 pages)
6 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
25 February 2020Memorandum and Articles of Association (22 pages)
7 June 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
3 June 2019Group of companies' accounts made up to 31 December 2018 (40 pages)
11 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
16 July 2018Group of companies' accounts made up to 31 December 2017 (43 pages)
1 June 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (43 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (43 pages)
18 August 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 151,163
(3 pages)
18 August 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 151,163
(3 pages)
30 June 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
30 June 2017Notification of Mark Raymond White as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
30 June 2017Notification of Mark Raymond White as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Mark Raymond White as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Cancellation of shares. Statement of capital on 30 December 2016
  • GBP 147,913
(4 pages)
29 June 2017Cancellation of shares. Statement of capital on 30 December 2016
  • GBP 147,913
(4 pages)
7 October 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
7 October 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
21 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 151,153.023242
(6 pages)
21 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 151,153.023242
(6 pages)
14 September 2015Group of companies' accounts made up to 31 December 2014 (43 pages)
14 September 2015Group of companies' accounts made up to 31 December 2014 (43 pages)
17 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 151,153.023242
(6 pages)
17 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 151,153.023242
(6 pages)
17 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 151,153.023242
(6 pages)
3 September 2014Group of companies' accounts made up to 31 December 2013 (39 pages)
3 September 2014Group of companies' accounts made up to 31 December 2013 (39 pages)
27 June 2014Annual return made up to 1 May 2014 with a full list of shareholders (5 pages)
27 June 2014Annual return made up to 1 May 2014 with a full list of shareholders (5 pages)
27 June 2014Annual return made up to 1 May 2014 with a full list of shareholders (5 pages)
23 June 2014Termination of appointment of Paul Fraine as a director (2 pages)
23 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 151,153.00
(5 pages)
23 June 2014Appointment of Mitchell Stephen Crews as a director (3 pages)
23 June 2014Appointment of Felix Ho as a director (3 pages)
23 June 2014Appointment of Felix Ho as a director (3 pages)
23 June 2014Termination of appointment of Paul Fraine as a director (2 pages)
23 June 2014Termination of appointment of Alison Crisp as a director (2 pages)
23 June 2014Appointment of Mitchell Stephen Crews as a director (3 pages)
23 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 151,153.00
(5 pages)
23 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 151,153.00
(5 pages)
23 June 2014Termination of appointment of Alison Crisp as a director (2 pages)
23 June 2014Termination of appointment of Mark Ingman as a director (2 pages)
23 June 2014Termination of appointment of Mark Ingman as a director (2 pages)
9 June 2014Change of name notice (2 pages)
9 June 2014Company name changed prestige topco LIMITED\certificate issued on 09/06/14
  • RES15 ‐ Change company name resolution on 2014-06-06
(2 pages)
9 June 2014Change of name notice (2 pages)
9 June 2014Company name changed prestige topco LIMITED\certificate issued on 09/06/14
  • RES15 ‐ Change company name resolution on 2014-06-06
(2 pages)
22 May 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
22 May 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
1 April 2014Group of companies' accounts made up to 31 May 2013 (38 pages)
1 April 2014Group of companies' accounts made up to 31 May 2013 (38 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
30 April 2013Appointment of Mr Paul John Fraine as a director (2 pages)
30 April 2013Appointment of Mr Paul John Fraine as a director (2 pages)
27 September 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-21
(1 page)
27 September 2012Change of name notice (2 pages)
27 September 2012Change of name notice (2 pages)
27 September 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-21
(1 page)
6 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
5 September 2012Statement of capital following an allotment of shares on 27 July 2012
  • GBP 257,500
(5 pages)
5 September 2012Statement of capital following an allotment of shares on 27 July 2012
  • GBP 257,500
(5 pages)
24 August 2012Appointment of Miss Alison Jane Crisp as a director (2 pages)
24 August 2012Appointment of Miss Alison Jane Crisp as a director (2 pages)
24 August 2012Appointment of Mr Mark Edward Ingman as a director (2 pages)
24 August 2012Appointment of Mr Mark Edward Ingman as a director (2 pages)
1 May 2012Incorporation (48 pages)
1 May 2012Incorporation (48 pages)