Company NameJupiter House Limited
Company StatusDissolved
Company Number05750088
CategoryPrivate Limited Company
Incorporation Date21 March 2006(18 years, 1 month ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Xing Jian Zhou
Date of BirthApril 1975 (Born 49 years ago)
NationalityChinese
StatusClosed
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Cambridge Heath Road
London
E1 5QJ
Secretary NameMrs Peng Sun
NationalityBritish
StatusClosed
Appointed21 March 2006(same day as company formation)
RoleAccountant
Correspondence Address144 Cambridge Heath Road
London
E1 5QJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address144 Cambridge Heath Road
London
E1 5QJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBethnal Green
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Xing Jian Zhou
100.00%
Ordinary

Financials

Year2014
Net Worth£31,060
Cash£13,761
Current Liabilities£69,262

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
23 October 2013Voluntary strike-off action has been suspended (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013Annual return made up to 21 March 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 2
(3 pages)
14 September 2012Voluntary strike-off action has been suspended (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012Application to strike the company off the register (3 pages)
11 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 May 2011Previous accounting period extended from 31 August 2010 to 31 October 2010 (1 page)
26 May 2011Registered office address changed from 8 Charnwood Place London N20 0PE on 26 May 2011 (1 page)
12 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 April 2010Secretary's details changed for Mrs Peng Sun on 1 October 2009 (1 page)
1 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Mr Xing Jian Zhou on 1 October 2009 (2 pages)
1 April 2010Secretary's details changed for Mrs Peng Sun on 1 October 2009 (1 page)
1 April 2010Director's details changed for Mr Xing Jian Zhou on 1 October 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
7 July 2009Registered office changed on 07/07/2009 from 1ST floor whitechapel high street london E1 7PL (1 page)
6 April 2009Return made up to 21/03/09; full list of members (3 pages)
6 April 2009Secretary's change of particulars / peng sun / 05/04/2009 (2 pages)
6 April 2009Director's change of particulars / xing zhou / 05/04/2009 (2 pages)
6 April 2009Director's change of particulars / xing zhou / 05/04/2009 (2 pages)
6 April 2009Registered office changed on 06/04/2009 from 70 whitechapel high street london E1 7PL (1 page)
6 April 2009Accounting reference date shortened from 20/09/2008 to 31/08/2008 (1 page)
1 August 2008Director's change of particulars / xing zhou / 31/07/2008 (1 page)
1 August 2008Return made up to 21/03/08; full list of members (3 pages)
4 March 2008Secretary's change of particulars / peng sun / 01/01/2007 (1 page)
4 March 2008Director's change of particulars / xing zhou / 01/01/2007 (1 page)
21 February 2008Total exemption full accounts made up to 21 September 2007 (5 pages)
27 December 2007Accounting reference date extended from 31/03/07 to 20/09/07 (1 page)
18 April 2007Return made up to 21/03/07; full list of members (2 pages)
30 March 2007Registered office changed on 30/03/07 from: 16 dominion parade station road harrow middlesex HA1 2TR (1 page)
31 March 2006New secretary appointed (2 pages)
31 March 2006New director appointed (2 pages)
24 March 2006Director resigned (1 page)
24 March 2006Secretary resigned (1 page)
21 March 2006Incorporation (6 pages)