Company NameJupiter Financial Trust Plc.
Company StatusDissolved
Company Number04216323
CategoryPublic Limited Company
Incorporation Date14 May 2001(22 years, 11 months ago)
Dissolution Date11 May 2011 (12 years, 11 months ago)
Previous NameJupiter Financial & Income Trust Plc.

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Harry Douglas Hill
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2001(3 days after company formation)
Appointment Duration9 years, 12 months (closed 11 May 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressMoat Hall
Fordham
Colchester
Essex
CO6 3LU
Director NameChristopher Jones
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2001(3 days after company formation)
Appointment Duration9 years, 12 months (closed 11 May 2011)
RoleHead Of Investment
Country of ResidenceUnited Kingdom
Correspondence Address21 Orchard Drive
Eden Bridge
Kent
TN8 5ES
Secretary NameJupiter Asset Management Limited (Corporation)
StatusClosed
Appointed17 May 2001(3 days after company formation)
Appointment Duration9 years, 12 months (closed 11 May 2011)
Correspondence Address1 Grosvenor Place
London
SW1X 7JJ
Director NameVirginia Loubrough
Date of BirthOctober 1972 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 May 2001(same day as company formation)
RoleSolicitor
Correspondence Address42 Corrance Road
Brixton
London
SW2 5RH
Director NameAnnabelle Sfeir
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 6 Orsett House
1 Orsett Terrace
London
W2 6AH
Secretary NameVirginia Loubrough
NationalityNew Zealander
StatusResigned
Appointed14 May 2001(same day as company formation)
RoleSolicitor
Correspondence Address42 Corrance Road
Brixton
London
SW2 5RH
Director NameThe Rt Hon Lord Lamont Of Lerwick Norman Stewart Hughson Lamont
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(3 days after company formation)
Appointment Duration5 years, 1 month (resigned 11 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Callcott Street
London
W8 7SU
Director NameJames Glynn West
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(3 days after company formation)
Appointment Duration4 years, 11 months (resigned 02 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House The Street
Eastling
Faversham
Kent
ME13 0AZ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameLuciene James Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address1 Grosvenor Place
London
SW1X 7JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

11 May 2011Final Gazette dissolved following liquidation (1 page)
11 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2011Liquidators statement of receipts and payments to 2 February 2011 (5 pages)
15 February 2011Liquidators statement of receipts and payments to 2 February 2011 (5 pages)
15 February 2011Liquidators' statement of receipts and payments to 2 February 2011 (5 pages)
11 February 2011Return of final meeting in a members' voluntary winding up (3 pages)
11 February 2011Return of final meeting in a members' voluntary winding up (3 pages)
25 November 2010Liquidators' statement of receipts and payments to 31 October 2010 (5 pages)
25 November 2010Liquidators statement of receipts and payments to 31 October 2010 (5 pages)
24 May 2010Liquidators' statement of receipts and payments to 30 April 2010 (5 pages)
24 May 2010Liquidators statement of receipts and payments to 30 April 2010 (5 pages)
20 November 2009Liquidators' statement of receipts and payments to 31 October 2009 (5 pages)
20 November 2009Liquidators statement of receipts and payments to 31 October 2009 (5 pages)
21 May 2009Liquidators statement of receipts and payments to 30 April 2009 (5 pages)
21 May 2009Liquidators' statement of receipts and payments to 30 April 2009 (5 pages)
27 November 2008Liquidators' statement of receipts and payments to 31 October 2008 (5 pages)
27 November 2008Liquidators statement of receipts and payments to 31 October 2008 (5 pages)
3 June 2008Liquidators statement of receipts and payments to 31 October 2008 (5 pages)
3 June 2008Liquidators' statement of receipts and payments to 30 April 2008 (5 pages)
3 June 2008Liquidators' statement of receipts and payments to 31 October 2008 (5 pages)
3 June 2008Liquidators statement of receipts and payments to 30 April 2008 (5 pages)
19 December 2007Liquidators statement of receipts and payments (5 pages)
19 December 2007Liquidators' statement of receipts and payments (5 pages)
3 June 2007Liquidators' statement of receipts and payments (5 pages)
3 June 2007Liquidators statement of receipts and payments (5 pages)
23 November 2006Liquidators statement of receipts and payments (5 pages)
23 November 2006Liquidators' statement of receipts and payments (5 pages)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
31 May 2006Liquidators statement of receipts and payments (5 pages)
31 May 2006Liquidators' statement of receipts and payments (5 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
30 November 2005Liquidators statement of receipts and payments (7 pages)
30 November 2005Liquidators' statement of receipts and payments (7 pages)
15 November 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
15 November 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
15 November 2004Declaration of solvency (9 pages)
15 November 2004Appointment of a voluntary liquidator (1 page)
15 November 2004Appointment of a voluntary liquidator (1 page)
15 November 2004Declaration of solvency (9 pages)
21 October 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 October 2004Memorandum and Articles of Association (80 pages)
21 October 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 October 2004Memorandum and Articles of Association (80 pages)
21 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 September 2004Location of register of members (non legible) (1 page)
14 September 2004Location of register of members (non legible) (1 page)
18 June 2004Return made up to 14/05/04; bulk list available separately (9 pages)
18 June 2004Return made up to 14/05/04; bulk list available separately (9 pages)
8 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 December 2003Full accounts made up to 31 August 2003 (43 pages)
13 December 2003Full accounts made up to 31 August 2003 (43 pages)
16 June 2003Return made up to 14/05/03; bulk list available separately (9 pages)
16 June 2003Return made up to 14/05/03; bulk list available separately (9 pages)
8 April 2003Accounts made up to 23 January 2003 (2 pages)
8 April 2003Interim accounts made up to 23 January 2003 (2 pages)
24 January 2003Certificate of cancellation of share premium account (1 page)
24 January 2003Certificate of cancellation of share premium account (1 page)
24 January 2003Cancel share prem acct (3 pages)
24 January 2003Cancel share prem acct (3 pages)
6 January 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 January 2003Memorandum and Articles of Association (79 pages)
6 January 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
6 January 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
6 January 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 January 2003Memorandum and Articles of Association (8 pages)
6 January 2003Memorandum and Articles of Association (79 pages)
6 January 2003Memorandum and Articles of Association (8 pages)
24 December 2002Company name changed jupiter financial & income trust PLC.\certificate issued on 24/12/02 (2 pages)
24 December 2002Company name changed jupiter financial & income trust PLC.\certificate issued on 24/12/02 (2 pages)
18 November 2002Full accounts made up to 31 August 2002 (37 pages)
18 November 2002Full accounts made up to 31 August 2002 (37 pages)
11 June 2002Return made up to 14/05/02; bulk list available separately (6 pages)
11 June 2002Return made up to 14/05/02; bulk list available separately (6 pages)
29 April 2002Initial accounts made up to 28 February 2002 (22 pages)
29 April 2002Accounts made up to 28 February 2002 (22 pages)
28 January 2002Initial accounts made up to 13 November 2001 (22 pages)
28 January 2002Accounts made up to 13 November 2001 (22 pages)
7 November 2001Accounts made up to 31 August 2001 (21 pages)
7 November 2001Initial accounts made up to 31 August 2001 (21 pages)
23 October 2001Location of register of members (non legible) (1 page)
23 October 2001Location of register of members (non legible) (1 page)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
29 May 2001Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
29 May 2001£ nc 50000/1875000 15/05/01 (2 pages)
29 May 2001£ nc 50000/1875000 15/05/01 (2 pages)
29 May 2001Registered office changed on 29/05/01 from: kempson hpuse camomile street london EC3A 7AN (1 page)
29 May 2001Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
29 May 2001Intent to carry on as invest co (1 page)
29 May 2001S-div 15/05/01 (2 pages)
29 May 2001Registered office changed on 29/05/01 from: kempson hpuse camomile street london EC3A 7AN (1 page)
29 May 2001S-div 15/05/01 (2 pages)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(81 pages)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(81 pages)
29 May 2001Memorandum and Articles of Association (7 pages)
29 May 2001Intent to carry on as invest co (1 page)
29 May 2001Memorandum and Articles of Association (7 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001Secretary resigned;director resigned (1 page)
24 May 2001New secretary appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Secretary resigned;director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001New secretary appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001Registered office changed on 21/05/01 from: 83 leonard street london EC2A 4QS (1 page)
21 May 2001Registered office changed on 21/05/01 from: 83 leonard street london EC2A 4QS (1 page)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001New secretary appointed;new director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New secretary appointed;new director appointed (2 pages)
21 May 2001Secretary resigned;director resigned (1 page)
21 May 2001Secretary resigned;director resigned (1 page)
18 May 2001Ad 15/05/01--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages)
18 May 2001Ad 15/05/01--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages)
16 May 2001Certificate of authorisation to commence business and borrow (1 page)
16 May 2001Certificate of authorisation to commence business and borrow (1 page)
16 May 2001Application to commence business (2 pages)
14 May 2001Incorporation (16 pages)
14 May 2001Incorporation (16 pages)