Company NameGraphics Realisations (Jupiter) Limited
Company StatusDissolved
Company Number02710575
CategoryPrivate Limited Company
Incorporation Date29 April 1992(32 years ago)
Previous NamePhotobition Jupiter Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Bennett Ingram Harley Moss
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1993(1 year after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address9 The Charter Road
Woodford Green
Essex
IG8 9RD
Director NameMark Davies
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1993(1 year, 4 months after company formation)
Appointment Duration30 years, 8 months
RoleOraphic Display Production
Correspondence AddressSt Peters Church
144 Wellfield Road Streatham
London
SW16 2BU
Director NameMark Mitchell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1995(3 years, 7 months after company formation)
Appointment Duration28 years, 4 months
RoleSales Executive
Correspondence Address9 Langshott Close
Woodham
Addlestone
Surrey
KT15 3SE
Director NameAntony John Rider
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(4 years, 11 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address3 Honeycroft Drive
St Albans
Hertfordshire
AL4 0GF
Director NameMr Graham Philip Page
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(5 years, 5 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address80
Constitution Hill
Snodland
Kent
ME6 5DJ
Secretary NameSeverine Pascale Garnham
NationalityBritish
StatusCurrent
Appointed01 January 2001(8 years, 8 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address20 Lumley Gardens
Cheam
Sutton
Surrey
SM3 8NW
Director NameMr Robert Rodney Bushby
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(4 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressThe Coppice Coppice Lane
Reigate
Surrey
RH2 9JF
Director NameJames Edgar Torrance Marchbanks
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(4 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressLa Falaise Jerbourg Point
St Martin
Guernsey
GY4 6BN
Secretary NameJames Edgar Torrance Marchbanks
NationalityBritish
StatusResigned
Appointed27 May 1992(4 weeks after company formation)
Appointment Duration1 day (resigned 28 May 1992)
RoleCompany Director
Correspondence AddressLa Falaise Jerbourg Point
St Martin
Guernsey
GY4 6BN
Secretary NameDavid Anthony Venus
NationalityBritish
StatusResigned
Appointed28 May 1992(4 weeks, 1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDavid Gareth Hearn
NationalityBritish
StatusResigned
Appointed15 April 1993(11 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 16 June 1997)
RoleCompany Director
Correspondence Address17d Chartfield Avenue
Putney
London
SW15 6DX
Director NameRobin Andrew Murray
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(1 year after company formation)
Appointment Duration6 days (resigned 05 May 1993)
RoleCompany Director
Correspondence Address49 Grove Road
South Benfleet
Essex
SS7 1JH
Secretary NameMr Steven Miles Smith
NationalityBritish
StatusResigned
Appointed16 June 1997(5 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2000)
RoleAccountant
Country of ResidenceGuernsey
Correspondence AddressHawkesbury Braye Du Valle
St Sampson
Guernsey
GY2 4RB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£6,704,861
Gross Profit£3,123,167
Net Worth£949,776
Current Liabilities£1,985,753

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

15 March 2007Dissolved (1 page)
19 December 2006Liquidators statement of receipts and payments (5 pages)
15 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
11 July 2006Liquidators statement of receipts and payments (5 pages)
12 January 2006Liquidators statement of receipts and payments (5 pages)
18 July 2005Liquidators statement of receipts and payments (5 pages)
18 January 2005Liquidators statement of receipts and payments (5 pages)
24 June 2004Liquidators statement of receipts and payments (5 pages)
13 January 2004Liquidators statement of receipts and payments (5 pages)
16 July 2003Liquidators statement of receipts and payments (5 pages)
16 August 2002Administrator's abstract of receipts and payments (2 pages)
19 July 2002Administrator's abstract of receipts and payments (3 pages)
1 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 2002Notice of discharge of Administration Order (3 pages)
1 July 2002Appointment of a voluntary liquidator (1 page)
21 June 2002Registered office changed on 21/06/02 from: 180 strand london WC2R 2NT (1 page)
27 March 2002Notice of result of meeting of creditors (1 page)
27 February 2002Statement of administrator's proposal (24 pages)
27 December 2001Administration Order (3 pages)
27 December 2001Notice of Administration Order (1 page)
24 December 2001Registered office changed on 24/12/01 from: 6 lygon place london SW1W 0JR (1 page)
4 December 2001Director resigned (1 page)
30 May 2001Resolutions
  • RES13 ‐ Remuneration of auditor 30/04/01
(1 page)
25 April 2001Return made up to 31/03/01; full list of members (8 pages)
6 April 2001Full accounts made up to 30 June 2000 (14 pages)
11 January 2001Secretary resigned (1 page)
11 January 2001New secretary appointed (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2000Director's particulars changed (1 page)
11 May 2000Declaration of satisfaction of mortgage/charge (1 page)
8 May 2000Return made up to 31/03/00; full list of members (8 pages)
5 March 2000Full accounts made up to 30 June 1999 (13 pages)
30 December 1999Company name changed jupiter display LIMITED\certificate issued on 04/01/00 (2 pages)
18 October 1999Registered office changed on 18/10/99 from: eagle house 224 london road mitcham surrey CR4 3HD (1 page)
2 May 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 1999Secretary's particulars changed (1 page)
18 April 1999Full accounts made up to 30 June 1998 (13 pages)
9 February 1999Director's particulars changed (1 page)
11 January 1999New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
30 April 1998Return made up to 29/04/98; no change of members (5 pages)
2 February 1998Full accounts made up to 31 March 1997 (15 pages)
3 November 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
12 October 1997New secretary appointed (1 page)
12 October 1997Secretary resigned (1 page)
16 June 1997Director resigned (1 page)
3 February 1997Full accounts made up to 31 March 1996 (15 pages)
14 May 1996Return made up to 29/04/96; full list of members (9 pages)
19 March 1996Particulars of mortgage/charge (3 pages)
18 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 January 1996Full accounts made up to 31 March 1995 (15 pages)
11 December 1995Registered office changed on 11/12/95 from: 25 carnwath road fulham london SW6 3HR (1 page)
11 October 1995New director appointed (2 pages)
28 April 1995Return made up to 29/04/95; full list of members (8 pages)