Company NameJupiter Properties (Clacton) Limited
Company StatusDissolved
Company Number09782234
CategoryPrivate Limited Company
Incorporation Date17 September 2015(8 years, 7 months ago)
Dissolution Date4 April 2023 (1 year, 1 month ago)

Business Activity

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

Directors

Director NameMrs Judith Marie Fuller
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 First Avenue
Clacton-On-Sea
CO15 5AH
Director NameMr Peter James Gordon Fuller
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 First Avenue
Clacton-On-Sea
CO15 5AH
Director NameMr Richard James Fuller
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2021(5 years, 6 months after company formation)
Appointment Duration2 years (closed 04 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 First Avenue
Clacton-On-Sea
CO15 5AH

Location

Registered Address6 First Avenue
Clacton-On-Sea
CO15 5AH
RegionEast of England
ConstituencyClacton
CountyEssex
WardSt Pauls
Built Up AreaClacton-on-Sea

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

17 September 2020Confirmation statement made on 16 September 2020 with updates (4 pages)
22 June 2020Accounts for a dormant company made up to 30 September 2019 (4 pages)
24 September 2019Confirmation statement made on 16 September 2019 with updates (5 pages)
5 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
18 January 2019Statement of capital following an allotment of shares on 18 January 2019
  • GBP 12
(3 pages)
18 January 2019Statement of capital following an allotment of shares on 18 January 2019
  • GBP 250,010
(3 pages)
7 January 2019Change of details for Mrs. Judith Marie Fuller as a person with significant control on 7 January 2019 (2 pages)
7 January 2019Change of details for Mr Peter James Fuller as a person with significant control on 7 January 2019 (2 pages)
17 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
20 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
25 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
8 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
8 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
19 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
17 September 2015Incorporation
Statement of capital on 2015-09-17
  • GBP 2
(28 pages)
17 September 2015Incorporation
Statement of capital on 2015-09-17
  • GBP 2
(28 pages)