Company NameJupiter Travel Limited
DirectorRaman Mehta
Company StatusDissolved
Company Number02449837
CategoryPrivate Limited Company
Incorporation Date6 December 1989(34 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Raman Mehta
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIndian
StatusCurrent
Appointed06 December 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleTravel Agent
Correspondence Address1 Castleview Road
Slough
Berkshire
SL3 7NH
Secretary NameMr Narinder Singh Gill
NationalityBritish
StatusCurrent
Appointed17 October 1995(5 years, 10 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence AddressMarsu
1 Stanhope Heat
Stanwell
Middx
Tw19
Director NameMr Navin Kakar
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 22 February 1995)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address27 Downs Road
Langley
Slough
Berkshire
SL3 7BZ
Secretary NameMr Raman Mehta
NationalityIndian
StatusResigned
Appointed06 December 1991(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 17 October 1995)
RoleCompany Director
Correspondence Address1 Castleview Road
Slough
Berkshire
SL3 7NH

Location

Registered AddressBdo Stoy Hayward
8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1995 (29 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

8 March 1998Dissolved (1 page)
8 December 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
8 December 1997Liquidators statement of receipts and payments (5 pages)
13 August 1997Liquidators statement of receipts and payments (5 pages)
12 August 1996Registered office changed on 12/08/96 from: 58/70 edgware way edgware middlesex HA8 8JP (1 page)
8 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 1996Notice of Constitution of Liquidation Committee (2 pages)
8 August 1996Appointment of a voluntary liquidator (1 page)
21 July 1996Registered office changed on 21/07/96 from: 14 rathbone place london W1P 1DE (1 page)
1 April 1996Return made up to 06/12/95; no change of members (4 pages)
12 March 1996Secretary resigned;new secretary appointed (2 pages)
17 August 1995Accounts for a small company made up to 31 January 1995 (9 pages)
27 March 1995Director resigned (2 pages)