Company NameJupiter Property Maintenance Limited
DirectorsYunus Abdulkader and Moiz Abdulkader
Company StatusActive
Company Number04226867
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 10 months ago)
Previous NameJupiter Developers Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Yunus Abdulkader
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(same day as company formation)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address6 Mohammedi Park Rowdell Road
Northolt
UB5 6AG
Secretary NameMoiz Abdulkader
NationalityBritish
StatusCurrent
Appointed05 October 2004(3 years, 4 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Correspondence Address6 Mohammedi Park Rowdell Road
Northolt
UB5 6AG
Director NameMoiz Abdulkader
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2018(16 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Mohammedi Park Rowdell Road
Northolt
UB5 6AG
Secretary NameMr Abdul Kaiyum Khairullah
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Church Road
Northwood
Middlesex
HA6 1AS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.jupiterproperties.co.uk

Location

Registered AddressDevonshire House C/O Citroen Wells & Partners
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

2 at £1Yunus Abdul Kader
100.00%
Ordinary

Financials

Year2014
Net Worth£169,811
Cash£33,385
Current Liabilities£261,928

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Filing History

26 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
23 June 2016Secretary's details changed for Moiz Abdul Kader on 17 June 2016 (1 page)
22 June 2016Director's details changed for Yunus Abdul Kader on 17 June 2016 (2 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
8 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
11 June 2015Secretary's details changed for Moiz Abdul Kader on 11 June 2015 (1 page)
11 June 2015Director's details changed for Yunus Abdul Kader on 11 June 2015 (2 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
6 June 2014Secretary's details changed for Moiz Abdul Kader on 6 June 2014 (1 page)
6 June 2014Director's details changed for Yunus Abdul Kader on 6 June 2014 (2 pages)
6 June 2014Secretary's details changed for Moiz Abdul Kader on 6 June 2014 (1 page)
6 June 2014Director's details changed for Yunus Abdul Kader on 6 June 2014 (2 pages)
3 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
21 June 2012Secretary's details changed for Moiz Abdul Kader on 15 June 2012 (2 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 June 2010Director's details changed for Yunus Abdul Kader on 1 June 2010 (2 pages)
23 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Yunus Abdul Kader on 1 June 2010 (2 pages)
23 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 June 2009Return made up to 01/06/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 June 2008Director's change of particulars / yunus kader / 31/01/2008 (1 page)
16 June 2008Return made up to 01/06/08; full list of members (3 pages)
16 June 2008Secretary's change of particulars / moiz kader / 31/01/2008 (1 page)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 July 2007Return made up to 01/06/07; no change of members (6 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 August 2006Return made up to 01/06/06; full list of members (6 pages)
15 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 June 2005Return made up to 01/06/05; full list of members (6 pages)
19 October 2004Secretary resigned (1 page)
19 October 2004New secretary appointed (2 pages)
5 October 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
19 August 2004Company name changed jupiter developers LIMITED\certificate issued on 19/08/04 (2 pages)
9 June 2004Return made up to 01/06/03; full list of members (6 pages)
9 June 2004Return made up to 01/06/04; full list of members (6 pages)
5 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
2 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
10 September 2002Return made up to 01/06/02; full list of members (6 pages)
28 August 2002Secretary resigned (1 page)
13 August 2002New secretary appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002Director resigned (1 page)
1 June 2001Incorporation (20 pages)