Company NameJupiter Developments Limited
Company StatusDissolved
Company Number02801356
CategoryPrivate Limited Company
Incorporation Date18 March 1993(31 years, 1 month ago)
Dissolution Date23 July 2002 (21 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Robert Ellis Pay
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1993(1 day after company formation)
Appointment Duration9 years, 4 months (closed 23 July 2002)
RoleMarketing Director
Correspondence AddressUpper Flat
11 Berkeley Gardens
London
W8 4AP
Secretary NameMr Robert Ellis Pay
NationalityBritish
StatusClosed
Appointed19 March 1993(1 day after company formation)
Appointment Duration9 years, 4 months (closed 23 July 2002)
RoleMarketing Director
Correspondence AddressUpper Flat
11 Berkeley Gardens
London
W8 4AP
Director NameMrs Balvinder Kaur Chowdhary
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Park Road
Hampton Hill
Middlesex
TW12 1HR
Secretary NameVimal Shah
NationalityBritish
StatusResigned
Appointed18 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Southfield Road
Chiswick
London
W4 1AG
Director NameMr Jeremy Charles Loughborough
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(1 day after company formation)
Appointment Duration7 years, 3 months (resigned 07 July 2000)
RoleProperty Service Manager
Correspondence Address29 Newington Road
Ramsgate
Kent
CT10 2PB

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Turnover£1,529
Gross Profit£41
Net Worth£1,307
Cash£2,043
Current Liabilities£736

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
18 February 2002Application for striking-off (1 page)
8 January 2002Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
28 March 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 January 2001Full accounts made up to 31 March 2000 (8 pages)
19 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2000Return made up to 18/03/00; full list of members (6 pages)
21 February 2000Full accounts made up to 31 March 1999 (9 pages)
18 March 1999Return made up to 18/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
2 April 1998Full accounts made up to 31 March 1997 (9 pages)
23 March 1998Return made up to 18/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 March 1997Return made up to 18/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
21 March 1996Return made up to 18/03/96; no change of members (4 pages)
8 February 1996Full accounts made up to 31 March 1995 (8 pages)
23 March 1995Return made up to 18/03/95; no change of members (4 pages)