Company NameJupiter Services Limited
Company StatusDissolved
Company Number04187619
CategoryPrivate Limited Company
Incorporation Date27 March 2001(23 years ago)
Dissolution Date26 July 2011 (12 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Simon Nicholas Alexander Duffy
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed27 March 2001(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1a
50 Courtfield Gardens
London
SW5 0ND
Secretary NameSean Richard Stella
NationalityIrish
StatusClosed
Appointed01 January 2002(9 months, 1 week after company formation)
Appointment Duration9 years, 6 months (closed 26 July 2011)
RoleConsultancy
Correspondence AddressMurphy's Road
Wellington
Porirua 42
Secretary NameJill Pamela Sewell
NationalityBritish
StatusResigned
Appointed27 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address12 Devon House
1 Maidstone Buildings Mews
London
SE1 1GE
Secretary NameNicholas Richard Duffy
NationalityBritish
StatusResigned
Appointed30 March 2001(3 days after company formation)
Appointment Duration9 months, 1 week (resigned 01 January 2002)
RoleExecutive
Correspondence Address54 Cambridge Mansions
Cambridge Road
London
SW11 4RX
Director NameSean Richard Stella
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2002(9 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2003)
RoleConsultant
Correspondence Address22 Lennox Gardens
London
SW1X 0DQ
Director NameSean Richard Stella
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2004(3 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2008)
RoleConsultancy
Correspondence AddressMurphy's Road
Wellington
Porirua 42

Location

Registered AddressC/O Thorne Lancaster Parker
Aldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 8,000
(4 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 8,000
(4 pages)
12 May 2009Return made up to 27/03/09; full list of members; amend (5 pages)
12 May 2009Return made up to 27/03/09; full list of members; amend (5 pages)
6 May 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 May 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 April 2009Appointment terminated director sean stella (1 page)
16 April 2009Appointment Terminated Director sean stella (1 page)
5 April 2009Return made up to 27/03/09; full list of members (4 pages)
5 April 2009Return made up to 27/03/09; full list of members (4 pages)
15 August 2008Return made up to 27/03/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2008Return made up to 27/03/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
20 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
1 June 2007Return made up to 27/03/07; full list of members (7 pages)
1 June 2007Return made up to 27/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
14 September 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
14 September 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
26 April 2006Return made up to 27/03/06; full list of members (7 pages)
26 April 2006Return made up to 27/03/06; full list of members (7 pages)
23 January 2006Return made up to 27/03/05; full list of members (7 pages)
23 January 2006Return made up to 27/03/05; full list of members (7 pages)
6 May 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
6 May 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
12 July 2004New director appointed (1 page)
12 July 2004New director appointed (1 page)
7 May 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
7 May 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
14 April 2004Return made up to 27/03/04; full list of members (7 pages)
14 April 2004Return made up to 27/03/04; full list of members (7 pages)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
1 May 2003Return made up to 27/03/03; full list of members (7 pages)
1 May 2003Return made up to 27/03/03; full list of members (7 pages)
8 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
8 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
20 June 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2002Return made up to 27/03/02; full list of members (7 pages)
16 June 2002Ad 06/06/02--------- £ si 4000@1=4000 £ ic 4000/8000 (2 pages)
16 June 2002Ad 06/06/02--------- £ si 4000@1=4000 £ ic 4000/8000 (2 pages)
13 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2002£ nc 4000/8000 14/05/02 (2 pages)
13 June 2002£ nc 4000/8000 14/05/02 (2 pages)
13 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 May 2002Secretary resigned (1 page)
1 May 2002Secretary resigned (1 page)
21 March 2002Secretary resigned (1 page)
21 March 2002New secretary appointed;new director appointed (2 pages)
21 March 2002New secretary appointed;new director appointed (2 pages)
21 March 2002Secretary resigned (1 page)
18 May 2001New secretary appointed (2 pages)
18 May 2001New secretary appointed (2 pages)
9 April 2001Registered office changed on 09/04/01 from: 90 great russell street london WC1B 3RJ (1 page)
9 April 2001Registered office changed on 09/04/01 from: 90 great russell street london WC1B 3RJ (1 page)
9 April 2001Ad 29/03/01--------- £ si 3999@1=3999 £ ic 1/4000 (2 pages)
9 April 2001Ad 29/03/01--------- £ si 3999@1=3999 £ ic 1/4000 (2 pages)
27 March 2001Incorporation (16 pages)
27 March 2001Incorporation (16 pages)