Company NameA.A. Jupe Developments Limited
DirectorMarcus Adam Jupe
Company StatusActive
Company Number02185738
CategoryPrivate Limited Company
Incorporation Date30 October 1987(36 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMarcus Jupe
NationalityBritish
StatusCurrent
Appointed26 February 1999(11 years, 4 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address1 Warner House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Director NameMr Marcus Adam Jupe
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(27 years, 5 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFreshwater House Chapel Lane
Bransgore
Christchurch
BH23 8BN
Director NameAileen Dawn Jupe
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 February 1999)
RoleSecretary
Correspondence AddressSwallowfields Wootton Road
Tiptoe
Lymington
Hampshire
SO41 6FT
Director NameAlan Arthur Jupe
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 5 months after company formation)
Appointment Duration31 years, 8 months (resigned 05 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFreshwater House Chapel Lane
Bransgore
Christchurch
BH23 8BN
Secretary NameAileen Dawn Jupe
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 February 1999)
RoleCompany Director
Correspondence AddressSwallowfields Wootton Road
Tiptoe
Lymington
Hampshire
SO41 6FT

Location

Registered Address1 Warner House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Alan Arthur Jupe
100.00%
Ordinary

Financials

Year2014
Net Worth£893,885
Cash£543,489
Current Liabilities£90,998

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

15 November 2006Delivered on: 29 November 2006
Satisfied on: 30 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Te police house, gillignham road, milford on sea, lymington, hants. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 October 2006Delivered on: 18 October 2006
Satisfied on: 30 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on east side of jordans lane sway lymington hampshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 May 2005Delivered on: 12 May 2005
Satisfied on: 30 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Building plot adjoining long meadow brighton road sway lyminghton hampshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 April 2005Delivered on: 11 May 2005
Satisfied on: 30 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The nook forest lane hardley southampton,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 March 2003Delivered on: 8 March 2003
Satisfied on: 30 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 george road milford on sea lumington hants. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 July 1989Delivered on: 18 July 1989
Satisfied on: 30 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 westfield road, lymington, hants and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 December 1988Delivered on: 12 January 1989
Satisfied on: 30 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at station road sway nr. Lymington hampshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 September 2009Delivered on: 29 September 2009
Satisfied on: 12 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining old gables (formerly known as south pines) shorefield crescent milford on sea lymington hampshire t/n HP622764, any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
10 January 2007Delivered on: 11 January 2007
Satisfied on: 30 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Holmwood christchurch road downton lymmington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 February 1988Delivered on: 15 February 1988
Satisfied on: 9 June 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate north of manchester road in the parish of sway in the county of hampshire title no. Hp 331710. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 August 2001Delivered on: 25 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- channel view keyhaven road wilford on sea lymington hampshire t/n HP565008.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 July 2018Delivered on: 21 July 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land end addison road brockenhurst.
Outstanding
18 May 2018Delivered on: 18 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

14 January 2021Satisfaction of charge 021857380013 in full (1 page)
24 December 2020Registered office address changed from 20-21 Cato Street London W1H 5JQ to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 24 December 2020 (1 page)
21 July 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
8 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
28 September 2018Secretary's details changed for Marcus Jupe on 25 September 2018 (1 page)
28 September 2018Director's details changed for Alan Arthur Jupe on 25 September 2018 (2 pages)
28 September 2018Director's details changed for Marcus Adam Jupe on 25 September 2018 (2 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
21 July 2018Registration of charge 021857380013, created on 20 July 2018 (40 pages)
18 May 2018Registration of charge 021857380012, created on 18 May 2018 (43 pages)
16 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
12 January 2018Satisfaction of charge 4 in full (2 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(19 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(19 pages)
12 January 2016Appointment of Marcus Adam Jupe as a director on 1 April 2015 (3 pages)
12 January 2016Appointment of Marcus Adam Jupe as a director on 1 April 2015 (3 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(14 pages)
13 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(14 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(14 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(14 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (14 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (14 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (14 pages)
28 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (14 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (14 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (14 pages)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
17 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
17 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
21 April 2009Return made up to 31/03/09; no change of members (4 pages)
21 April 2009Return made up to 31/03/09; no change of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 April 2008Return made up to 31/03/08; no change of members (6 pages)
23 April 2008Return made up to 31/03/08; no change of members (6 pages)
20 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 May 2007Return made up to 31/03/07; full list of members (6 pages)
2 May 2007Return made up to 31/03/07; full list of members (6 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
29 November 2006Particulars of mortgage/charge (3 pages)
29 November 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 April 2006Return made up to 31/03/06; full list of members (6 pages)
13 April 2006Return made up to 31/03/06; full list of members (6 pages)
4 January 2006Registered office changed on 04/01/06 from: 79,marylebone lane, london, W1M 5GA (1 page)
4 January 2006Registered office changed on 04/01/06 from: 79,marylebone lane, london, W1M 5GA (1 page)
7 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
7 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
12 May 2005Particulars of mortgage/charge (3 pages)
12 May 2005Particulars of mortgage/charge (3 pages)
11 May 2005Particulars of mortgage/charge (3 pages)
11 May 2005Particulars of mortgage/charge (3 pages)
18 April 2005Return made up to 31/03/05; full list of members (6 pages)
18 April 2005Return made up to 31/03/05; full list of members (6 pages)
26 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
26 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
22 April 2004Return made up to 31/03/04; full list of members (6 pages)
22 April 2004Return made up to 31/03/04; full list of members (6 pages)
25 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
25 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
16 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
15 July 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
15 July 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
15 April 2002Return made up to 31/03/02; full list of members (6 pages)
15 April 2002Return made up to 31/03/02; full list of members (6 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
25 August 2001Particulars of mortgage/charge (3 pages)
25 August 2001Particulars of mortgage/charge (3 pages)
26 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
13 April 2000Return made up to 31/03/00; full list of members (6 pages)
13 April 2000Return made up to 31/03/00; full list of members (6 pages)
4 January 2000Full accounts made up to 31 December 1998 (9 pages)
4 January 2000Full accounts made up to 31 December 1998 (9 pages)
8 July 1999Director's particulars changed (1 page)
8 July 1999Director's particulars changed (1 page)
8 July 1999Return made up to 31/03/99; full list of members (6 pages)
8 July 1999Secretary resigned;director resigned (1 page)
8 July 1999Secretary resigned;director resigned (1 page)
8 July 1999Return made up to 31/03/99; full list of members (6 pages)
8 July 1999New secretary appointed (2 pages)
8 July 1999New secretary appointed (2 pages)
29 October 1998Full accounts made up to 31 December 1997 (9 pages)
29 October 1998Full accounts made up to 31 December 1997 (9 pages)
19 June 1997Full accounts made up to 31 December 1996 (10 pages)
19 June 1997Full accounts made up to 31 December 1996 (10 pages)
6 April 1997Return made up to 31/03/97; no change of members (4 pages)
6 April 1997Return made up to 31/03/97; no change of members (4 pages)
25 April 1996Return made up to 31/03/96; full list of members (6 pages)
25 April 1996Return made up to 31/03/96; full list of members (6 pages)
16 April 1996Full accounts made up to 31 December 1995 (10 pages)
16 April 1996Full accounts made up to 31 December 1995 (10 pages)
29 June 1995Accounts for a small company made up to 31 December 1994 (10 pages)
29 June 1995Accounts for a small company made up to 31 December 1994 (10 pages)
9 May 1995Return made up to 31/03/95; no change of members (4 pages)
9 May 1995Return made up to 31/03/95; no change of members (4 pages)
14 December 1987Company name changed\certificate issued on 14/12/87 (2 pages)
14 December 1987Company name changed\certificate issued on 14/12/87 (2 pages)
30 October 1987Incorporation (15 pages)
30 October 1987Incorporation (15 pages)