Company NameJupiter Administration Services Limited
Company StatusDissolved
Company Number02108435
CategoryPrivate Limited Company
Incorporation Date10 March 1987(37 years, 1 month ago)
Dissolution Date7 April 2015 (9 years ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Adrian John Creedy
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1994(7 years, 7 months after company formation)
Appointment Duration20 years, 5 months (closed 07 April 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLarksdown
32 Fort Road
Guildford
Surrey
GU1 3TE
Director NameReef Talbot Hogg
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1998(11 years after company formation)
Appointment Duration17 years (closed 07 April 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Napier Place
London
W14 8LG
Director NameMr Edward Henry Bonham Carter
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2000(13 years, 8 months after company formation)
Appointment Duration14 years, 5 months (closed 07 April 2015)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Grosvenor Place
London
SW1X 7JJ
Director NameMr Philip Michael Johnson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2009(22 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Grosvenor Place
London
SW1X 7JJ
Secretary NameJupiter Asset Management Limited (Corporation)
StatusClosed
Appointed20 August 1992(5 years, 5 months after company formation)
Appointment Duration22 years, 7 months (closed 07 April 2015)
Correspondence Address1 Grosvenor Place
London
SW1X 7JJ
Director NameMr Jonathan Hugh David Carey
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(5 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 02 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Farmhouse
Weston
Petersfield
Hampshire
GU32 3NN
Director NameRoger Haughton Ridout
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 October 1994)
RoleCompany Director
Correspondence Address2 Standring Rise
Hemel Hempstead
Hertfordshire
HP3 9AY
Director NameJaishree Rana
Date of BirthOctober 1949 (Born 74 years ago)
NationalityIndian
StatusResigned
Appointed20 August 1992(5 years, 5 months after company formation)
Appointment Duration8 years (resigned 31 August 2000)
RoleChartered Accountant
Correspondence AddressGreythorne Grays Road
Westerham Hill
Kent
TN16 2HX
Director NameMichael Percy Jackson
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(5 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Onslow Road
Walton On Thames
Surrey
KT12 5BA
Director NameEdward Robinson Maltby
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(7 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 March 1995)
RoleChartered Secretary
Correspondence AddressChase End
Lawn Chase
Witham
Essex
CM8 1AZ
Director NameKenneth William Crawford
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(7 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 June 2007)
RoleAdministration Manager
Correspondence AddressCroftways
Park Avenue Farnborough Park
Orpington
Kent
BR6 8LH
Director NameJohn Christopher Stevenson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(7 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 December 2009)
RoleChartered Accountant
Correspondence Address3 Fitzalan Road
Claygate
Surrey
KT10 0LX
Director NameJohn Nicholas Robinson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(7 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1996)
RoleInternational Operations Direc
Correspondence Address24 Montpelier Square
London
SW7 1JR
Director NameMr John Lincoln Duffield
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(7 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDown End House
Chieveley
Newbury
Berkshire
RG20 8TG
Director NameJohn Ferguson Miller
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(7 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2000)
RoleTreasurer
Correspondence Address16 Westside
68 Fortis Green
London
N2 9ES
Director NameChristine Ann Lee
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(7 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 June 1995)
RoleFinance And Operations
Correspondence AddressKeam House
3 St Agnes Gate
Wendover
Bucks
HP22 6DP
Director NameMichael Fitzgerald Heathcoat Amory
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(7 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Montrose Court
Exhibition Road
London
SW7 2QH
Director NamePeter James Davis
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(8 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 December 1997)
RoleCompany Director
Correspondence Address39c Red Post Hill
Dulwich
London
SE24 9JJ
Director NameRichard Hurford
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(10 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 September 2001)
RoleIT Director
Correspondence Address33 Park West
Fairfield Road
London
E3 2UR
Director NameMrs Julie Carol Gray
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(12 years after company formation)
Appointment Duration12 years, 9 months (resigned 31 December 2011)
RolePersonnel Manager
Country of ResidenceEngland
Correspondence AddressLittle Paddock Frithsden Copse
Berkhamsted
Hertfordshire
HP4 2RG
Director NameCaroline Grant Horsford
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(13 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Groveway
London
SW9 0AR
Director NameKevin Andrew Meehan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(13 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 August 2006)
RoleCompany Director
Correspondence AddressFlat 3
2 Duncan Terrace
London
N1 8BZ
Director NameMr David Ingles
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(14 years after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Byeway
Rickmansworth
Hertfordshire
WD3 1JW
Director NameMr Andrew Philip King
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(14 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2011)
RoleProject Director
Country of ResidenceEngland
Correspondence AddressHurst Bank
Charing Heath Road, Charing Heath
Ashford
Kent
TN27 0AU
Director NameJuliette Claire Home
Date of BirthOctober 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed14 April 2008(21 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2011)
RoleProduct Development Director
Correspondence Address2 Deacon Place
Caterham On The Hill
Surrey
CR3 5FN
Director NameGillian Leigh Van Maaren
Date of BirthApril 1975 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed11 June 2009(22 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2011)
RoleCompany Director
Correspondence Address113 Engadine Street
London
SW18 5DU

Location

Registered Address1 Grosvenor Place
London
SW1X 7JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

2 at £1Tyndall Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
9 December 2014Application to strike the company off the register (3 pages)
9 December 2014Application to strike the company off the register (3 pages)
9 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(6 pages)
9 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(6 pages)
9 September 2014Secretary's details changed for Jupiter Asset Management Limited on 20 August 2014 (1 page)
9 September 2014Director's details changed for Edward Henry Boham Carter on 29 August 2014 (2 pages)
9 September 2014Director's details changed for Edward Henry Boham Carter on 29 August 2014 (2 pages)
9 September 2014Secretary's details changed for Jupiter Asset Management Limited on 20 August 2014 (1 page)
22 April 2014Full accounts made up to 31 December 2013 (13 pages)
22 April 2014Full accounts made up to 31 December 2013 (13 pages)
22 August 2013Annual return made up to 20 August 2013 with a full list of shareholders (7 pages)
22 August 2013Annual return made up to 20 August 2013 with a full list of shareholders (7 pages)
14 August 2013Director's details changed for Mr Philip Michael Johnson on 26 April 2013 (3 pages)
14 August 2013Director's details changed for Mr Philip Michael Johnson on 26 April 2013 (3 pages)
5 June 2013Full accounts made up to 31 December 2012 (14 pages)
5 June 2013Full accounts made up to 31 December 2012 (14 pages)
29 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (7 pages)
29 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (7 pages)
16 April 2012Full accounts made up to 31 December 2011 (16 pages)
16 April 2012Full accounts made up to 31 December 2011 (16 pages)
9 January 2012Termination of appointment of Andrew Philip King as a director on 31 December 2011 (2 pages)
9 January 2012Termination of appointment of Andrew Philip King as a director on 31 December 2011 (2 pages)
9 January 2012Termination of appointment of Juliette Claire Home as a director on 31 December 2011 (2 pages)
9 January 2012Termination of appointment of David Ingles as a director on 31 December 2011 (2 pages)
9 January 2012Termination of appointment of Gillian Leigh Van Maaren as a director on 31 December 2011 (2 pages)
9 January 2012Termination of appointment of Gillian Leigh Van Maaren as a director on 31 December 2011 (2 pages)
9 January 2012Termination of appointment of Julie Carol Gray as a director on 31 December 2011 (2 pages)
9 January 2012Termination of appointment of David Ingles as a director on 31 December 2011 (2 pages)
9 January 2012Termination of appointment of Julie Carol Gray as a director on 31 December 2011 (2 pages)
9 January 2012Termination of appointment of Juliette Claire Home as a director on 31 December 2011 (2 pages)
20 October 2011Annual return made up to 20 August 2011 with a full list of shareholders (12 pages)
20 October 2011Annual return made up to 20 August 2011 with a full list of shareholders (12 pages)
2 August 2011Full accounts made up to 31 December 2010 (16 pages)
2 August 2011Full accounts made up to 31 December 2010 (16 pages)
5 October 2010Full accounts made up to 31 December 2009 (18 pages)
5 October 2010Full accounts made up to 31 December 2009 (18 pages)
7 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (12 pages)
7 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (12 pages)
19 May 2010Director's details changed for Edward Henry Boham Carter on 17 May 2010 (3 pages)
19 May 2010Director's details changed for Edward Henry Boham Carter on 17 May 2010 (3 pages)
25 February 2010Director's details changed for Julie Carol Gray on 14 January 2010 (3 pages)
25 February 2010Director's details changed for Julie Carol Gray on 14 January 2010 (3 pages)
18 January 2010Termination of appointment of John Stevenson as a director (2 pages)
18 January 2010Termination of appointment of John Stevenson as a director (2 pages)
10 November 2009Appointment of Philip Michael Johnson as a director (3 pages)
10 November 2009Appointment of Philip Michael Johnson as a director (3 pages)
1 October 2009Return made up to 20/08/09; full list of members (9 pages)
1 October 2009Return made up to 20/08/09; full list of members (9 pages)
23 June 2009Director appointed gillian leigh van maaren (2 pages)
23 June 2009Director appointed gillian leigh van maaren (2 pages)
19 June 2009Full accounts made up to 31 December 2008 (16 pages)
19 June 2009Full accounts made up to 31 December 2008 (16 pages)
20 November 2008Return made up to 20/08/08; full list of members (6 pages)
20 November 2008Return made up to 20/08/08; full list of members (6 pages)
6 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Directors authority section 175 30/09/2008
(24 pages)
6 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Directors authority section 175 30/09/2008
(24 pages)
13 August 2008Full accounts made up to 31 December 2007 (17 pages)
13 August 2008Full accounts made up to 31 December 2007 (17 pages)
13 May 2008Appointment terminated director jonathan carey (1 page)
13 May 2008Appointment terminated director jonathan carey (1 page)
6 May 2008Director appointed juliette claire home (2 pages)
6 May 2008Director appointed juliette claire home (2 pages)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
27 September 2007Return made up to 20/08/07; full list of members (10 pages)
27 September 2007Return made up to 20/08/07; full list of members (10 pages)
22 September 2007Full accounts made up to 31 December 2006 (16 pages)
22 September 2007Full accounts made up to 31 December 2006 (16 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
21 September 2006Return made up to 20/08/06; full list of members (11 pages)
21 September 2006Return made up to 20/08/06; full list of members (11 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
5 July 2006Full accounts made up to 31 December 2005 (15 pages)
5 July 2006Full accounts made up to 31 December 2005 (15 pages)
15 March 2006Director's particulars changed (1 page)
15 March 2006Director's particulars changed (1 page)
12 September 2005Return made up to 20/08/05; full list of members (11 pages)
12 September 2005Return made up to 20/08/05; full list of members (11 pages)
5 August 2005Full accounts made up to 31 December 2004 (15 pages)
5 August 2005Full accounts made up to 31 December 2004 (15 pages)
30 October 2004Full accounts made up to 31 December 2003 (15 pages)
30 October 2004Full accounts made up to 31 December 2003 (15 pages)
14 October 2004Return made up to 20/08/04; full list of members (10 pages)
14 October 2004Return made up to 20/08/04; full list of members (10 pages)
14 October 2004Director's particulars changed (1 page)
14 October 2004Director's particulars changed (1 page)
14 October 2004Director's particulars changed (1 page)
14 October 2004Director's particulars changed (1 page)
23 February 2004Director's particulars changed (1 page)
23 February 2004Director's particulars changed (1 page)
29 October 2003Director's particulars changed (1 page)
29 October 2003Director's particulars changed (1 page)
16 September 2003Return made up to 20/08/03; full list of members (11 pages)
16 September 2003Return made up to 20/08/03; full list of members (11 pages)
6 August 2003Full accounts made up to 31 December 2002 (15 pages)
6 August 2003Full accounts made up to 31 December 2002 (15 pages)
17 February 2003Auditor's resignation (1 page)
17 February 2003Auditor's resignation (1 page)
31 October 2002Full accounts made up to 31 December 2001 (14 pages)
31 October 2002Full accounts made up to 31 December 2001 (14 pages)
11 September 2002Return made up to 20/08/02; full list of members (10 pages)
11 September 2002Return made up to 20/08/02; full list of members (10 pages)
4 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
25 January 2002Director's particulars changed (1 page)
25 January 2002Director's particulars changed (1 page)
9 November 2001Director's particulars changed (1 page)
9 November 2001Director's particulars changed (1 page)
31 October 2001Full accounts made up to 31 December 2000 (13 pages)
31 October 2001Full accounts made up to 31 December 2000 (13 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
29 August 2001Return made up to 20/08/01; full list of members
  • 363(287) ‐ Registered office changed on 29/08/01
(10 pages)
29 August 2001Return made up to 20/08/01; full list of members
  • 363(287) ‐ Registered office changed on 29/08/01
(10 pages)
8 August 2001Auditor's resignation (1 page)
8 August 2001Auditor's resignation (1 page)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
23 August 2000Return made up to 20/08/00; full list of members (9 pages)
23 August 2000Return made up to 20/08/00; full list of members (9 pages)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
28 April 2000Full accounts made up to 31 December 1999 (13 pages)
28 April 2000Full accounts made up to 31 December 1999 (13 pages)
30 September 1999Return made up to 20/08/99; full list of members (16 pages)
30 September 1999Director's particulars changed (1 page)
30 September 1999Director's particulars changed (1 page)
30 September 1999Return made up to 20/08/99; full list of members (16 pages)
2 July 1999Full accounts made up to 31 December 1998 (13 pages)
2 July 1999Full accounts made up to 31 December 1998 (13 pages)
10 June 1999Director's particulars changed (1 page)
10 June 1999Director's particulars changed (1 page)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
24 November 1998Secretary's particulars changed (1 page)
24 November 1998Secretary's particulars changed (1 page)
18 November 1998Registered office changed on 18/11/98 from: knightsbridge house, 197 knightsbridge, london, SW7 1RB (1 page)
18 November 1998Registered office changed on 18/11/98 from: knightsbridge house, 197 knightsbridge, london, SW7 1RB (1 page)
26 August 1998Return made up to 20/08/98; full list of members (14 pages)
26 August 1998Return made up to 20/08/98; full list of members (14 pages)
7 May 1998Full accounts made up to 31 December 1997 (12 pages)
7 May 1998Full accounts made up to 31 December 1997 (12 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
2 September 1997Director's particulars changed (1 page)
2 September 1997Director's particulars changed (1 page)
2 September 1997Return made up to 20/08/97; full list of members (12 pages)
2 September 1997Director's particulars changed (1 page)
2 September 1997Return made up to 20/08/97; full list of members (12 pages)
2 September 1997Director's particulars changed (1 page)
2 September 1997Director's particulars changed (1 page)
2 September 1997Director's particulars changed (1 page)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
4 May 1997Full accounts made up to 31 December 1996 (12 pages)
4 May 1997Full accounts made up to 31 December 1996 (12 pages)
31 January 1997Director resigned (1 page)
31 January 1997Director resigned (1 page)
18 November 1996Director's particulars changed (1 page)
18 November 1996Director's particulars changed (1 page)
1 November 1996Full accounts made up to 31 December 1995 (12 pages)
1 November 1996Full accounts made up to 31 December 1995 (12 pages)
24 September 1996Director's particulars changed (1 page)
24 September 1996Return made up to 20/08/96; full list of members (12 pages)
24 September 1996Return made up to 20/08/96; full list of members (12 pages)
24 September 1996Director's particulars changed (1 page)
27 September 1995Return made up to 20/08/95; no change of members (11 pages)
27 September 1995Return made up to 20/08/95; no change of members (11 pages)
25 August 1995New director appointed (2 pages)
25 August 1995New director appointed (2 pages)
17 July 1995Full accounts made up to 31 December 1994 (12 pages)
17 July 1995Full accounts made up to 31 December 1994 (12 pages)
20 June 1995Director resigned (2 pages)
20 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
4 July 1989Memorandum and Articles of Association (11 pages)
4 July 1989Memorandum and Articles of Association (11 pages)