Fordham
Colchester
Essex
CO6 3LU
Director Name | Christopher Jones |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2001(3 days after company formation) |
Appointment Duration | 9 years, 12 months (closed 11 May 2011) |
Role | Head Of Investment |
Country of Residence | United Kingdom |
Correspondence Address | 21 Orchard Drive Eden Bridge Kent TN8 5ES |
Secretary Name | Jupiter Asset Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 May 2001(3 days after company formation) |
Appointment Duration | 9 years, 12 months (closed 11 May 2011) |
Correspondence Address | 1 Grosvenor Place London SW1X 7JJ |
Director Name | Virginia Loubrough |
---|---|
Date of Birth | October 1972 (Born 50 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 42 Corrance Road Brixton London SW2 5RH |
Director Name | Annabelle Sfeir |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 6 Orsett House 1 Orsett Terrace London W2 6AH |
Secretary Name | Virginia Loubrough |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 42 Corrance Road Brixton London SW2 5RH |
Director Name | The Rt Hon Lord Lamont Of Lerwick Norman Stewart Hughson Lamont |
---|---|
Date of Birth | May 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(3 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Callcott Street London W8 7SU |
Director Name | James Glynn West |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(3 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House The Street Eastling Faversham Kent ME13 0AZ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 1 Grosvenor Place London SW1X 7JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 31 August 2003 (19 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
11 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2011 | Final Gazette dissolved following liquidation (1 page) |
15 February 2011 | Liquidators statement of receipts and payments to 2 February 2011 (5 pages) |
15 February 2011 | Liquidators statement of receipts and payments to 2 February 2011 (5 pages) |
15 February 2011 | Liquidators' statement of receipts and payments to 2 February 2011 (5 pages) |
11 February 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 February 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 November 2010 | Liquidators statement of receipts and payments to 31 October 2010 (5 pages) |
25 November 2010 | Liquidators' statement of receipts and payments to 31 October 2010 (5 pages) |
24 May 2010 | Liquidators statement of receipts and payments to 30 April 2010 (5 pages) |
24 May 2010 | Liquidators' statement of receipts and payments to 30 April 2010 (5 pages) |
20 November 2009 | Liquidators statement of receipts and payments to 31 October 2009 (5 pages) |
20 November 2009 | Liquidators' statement of receipts and payments to 31 October 2009 (5 pages) |
21 May 2009 | Liquidators statement of receipts and payments to 30 April 2009 (5 pages) |
21 May 2009 | Liquidators' statement of receipts and payments to 30 April 2009 (5 pages) |
27 November 2008 | Liquidators statement of receipts and payments to 31 October 2008 (5 pages) |
27 November 2008 | Liquidators' statement of receipts and payments to 31 October 2008 (5 pages) |
3 June 2008 | Liquidators statement of receipts and payments to 31 October 2008 (5 pages) |
3 June 2008 | Liquidators statement of receipts and payments to 30 April 2008 (5 pages) |
3 June 2008 | Liquidators' statement of receipts and payments to 31 October 2008 (5 pages) |
3 June 2008 | Liquidators' statement of receipts and payments to 30 April 2008 (5 pages) |
19 December 2007 | Liquidators statement of receipts and payments (5 pages) |
19 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
3 June 2007 | Liquidators statement of receipts and payments (5 pages) |
3 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
23 November 2006 | Liquidators statement of receipts and payments (5 pages) |
23 November 2006 | Liquidators' statement of receipts and payments (5 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
31 May 2006 | Liquidators statement of receipts and payments (5 pages) |
31 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
30 November 2005 | Liquidators statement of receipts and payments (7 pages) |
30 November 2005 | Liquidators' statement of receipts and payments (7 pages) |
15 November 2004 | Declaration of solvency (9 pages) |
15 November 2004 | Resolutions
|
15 November 2004 | Appointment of a voluntary liquidator (1 page) |
15 November 2004 | Declaration of solvency (9 pages) |
15 November 2004 | Resolutions
|
15 November 2004 | Appointment of a voluntary liquidator (1 page) |
21 October 2004 | Memorandum and Articles of Association (80 pages) |
21 October 2004 | Resolutions
|
21 October 2004 | Resolutions
|
21 October 2004 | Memorandum and Articles of Association (80 pages) |
21 October 2004 | Resolutions
|
21 October 2004 | Resolutions
|
14 September 2004 | Location of register of members (non legible) (1 page) |
14 September 2004 | Location of register of members (non legible) (1 page) |
18 June 2004 | Return made up to 14/05/04; bulk list available separately (9 pages) |
18 June 2004 | Return made up to 14/05/04; bulk list available separately (9 pages) |
8 January 2004 | Resolutions
|
8 January 2004 | Resolutions
|
13 December 2003 | Full accounts made up to 31 August 2003 (43 pages) |
13 December 2003 | Full accounts made up to 31 August 2003 (43 pages) |
16 June 2003 | Return made up to 14/05/03; bulk list available separately (9 pages) |
16 June 2003 | Return made up to 14/05/03; bulk list available separately (9 pages) |
8 April 2003 | Interim accounts made up to 23 January 2003 (2 pages) |
8 April 2003 | Accounts made up to 23 January 2003 (2 pages) |
24 January 2003 | Certificate of cancellation of share premium account (1 page) |
24 January 2003 | Cancel share prem acct (3 pages) |
24 January 2003 | Certificate of cancellation of share premium account (1 page) |
24 January 2003 | Cancel share prem acct (3 pages) |
6 January 2003 | Resolutions
|
6 January 2003 | Resolutions
|
6 January 2003 | Memorandum and Articles of Association (8 pages) |
6 January 2003 | Memorandum and Articles of Association (79 pages) |
6 January 2003 | Resolutions
|
6 January 2003 | Resolutions
|
6 January 2003 | Memorandum and Articles of Association (8 pages) |
6 January 2003 | Memorandum and Articles of Association (79 pages) |
24 December 2002 | Company name changed jupiter financial & income trust PLC.\certificate issued on 24/12/02 (2 pages) |
24 December 2002 | Company name changed jupiter financial & income trust PLC.\certificate issued on 24/12/02 (2 pages) |
18 November 2002 | Full accounts made up to 31 August 2002 (37 pages) |
18 November 2002 | Full accounts made up to 31 August 2002 (37 pages) |
11 June 2002 | Return made up to 14/05/02; bulk list available separately (6 pages) |
11 June 2002 | Return made up to 14/05/02; bulk list available separately (6 pages) |
29 April 2002 | Initial accounts made up to 28 February 2002 (22 pages) |
29 April 2002 | Accounts made up to 28 February 2002 (22 pages) |
28 January 2002 | Initial accounts made up to 13 November 2001 (22 pages) |
28 January 2002 | Accounts made up to 13 November 2001 (22 pages) |
7 November 2001 | Initial accounts made up to 31 August 2001 (21 pages) |
7 November 2001 | Accounts made up to 31 August 2001 (21 pages) |
23 October 2001 | Location of register of members (non legible) (1 page) |
23 October 2001 | Location of register of members (non legible) (1 page) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
29 May 2001 | Intent to carry on as invest co (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: kempson hpuse camomile street london EC3A 7AN (1 page) |
29 May 2001 | Memorandum and Articles of Association (7 pages) |
29 May 2001 | Resolutions
|
29 May 2001 | £ nc 50000/1875000 15/05/01 (2 pages) |
29 May 2001 | S-div 15/05/01 (2 pages) |
29 May 2001 | Accounting reference date extended from 31/05/02 to 31/08/02 (1 page) |
29 May 2001 | Intent to carry on as invest co (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: kempson hpuse camomile street london EC3A 7AN (1 page) |
29 May 2001 | Memorandum and Articles of Association (7 pages) |
29 May 2001 | Resolutions
|
29 May 2001 | £ nc 50000/1875000 15/05/01 (2 pages) |
29 May 2001 | S-div 15/05/01 (2 pages) |
29 May 2001 | Accounting reference date extended from 31/05/02 to 31/08/02 (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Secretary resigned;director resigned (1 page) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Secretary resigned;director resigned (1 page) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: 83 leonard street london EC2A 4QS (1 page) |
21 May 2001 | New secretary appointed;new director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Secretary resigned;director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Secretary resigned;director resigned (1 page) |
21 May 2001 | Registered office changed on 21/05/01 from: 83 leonard street london EC2A 4QS (1 page) |
21 May 2001 | New secretary appointed;new director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
18 May 2001 | Ad 15/05/01--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
18 May 2001 | Ad 15/05/01--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
16 May 2001 | Certificate of authorisation to commence business and borrow (1 page) |
16 May 2001 | Application to commence business (2 pages) |
16 May 2001 | Certificate of authorisation to commence business and borrow (1 page) |
16 May 2001 | Application to commence business (2 pages) |
14 May 2001 | Incorporation (16 pages) |
14 May 2001 | Incorporation (16 pages) |