JUPITER ENGINEERING ESSEX LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 3ST

Company number 05336983
Status Active
Incorporation Date 19 January 2005
Company Type Private Limited Company
Address UNIT 5D REEDS FARM ESTATE ROXWELL ROAD, WRITTLE, CHELMSFORD, ENGLAND, CM1 3ST
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 3 . The most likely internet sites of JUPITER ENGINEERING ESSEX LIMITED are www.jupiterengineeringessex.co.uk, and www.jupiter-engineering-essex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Jupiter Engineering Essex Limited is a Private Limited Company. The company registration number is 05336983. Jupiter Engineering Essex Limited has been working since 19 January 2005. The present status of the company is Active. The registered address of Jupiter Engineering Essex Limited is Unit 5d Reeds Farm Estate Roxwell Road Writtle Chelmsford England Cm1 3st. The company`s financial liabilities are £107.44k. It is £39.95k against last year. And the total assets are £188.71k, which is £35.2k against last year. HUGHES, Gillian May is a Secretary of the company. HUGHES, David Stephen is a Director of the company. HUGHES, Stephen Christopher is a Director of the company. Secretary KURTI, Agim has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director TAYLOR, Jacqueline Nicola has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Electrical installation".


jupiter engineering essex Key Finiance

LIABILITIES £107.44k
+59%
CASH n/a
TOTAL ASSETS £188.71k
+22%
All Financial Figures

Current Directors

Secretary
HUGHES, Gillian May
Appointed Date: 11 March 2005

Director
HUGHES, David Stephen
Appointed Date: 01 March 2015
43 years old

Director
HUGHES, Stephen Christopher
Appointed Date: 10 March 2005
70 years old

Resigned Directors

Secretary
KURTI, Agim
Resigned: 11 March 2005
Appointed Date: 19 January 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 January 2005
Appointed Date: 19 January 2005

Director
TAYLOR, Jacqueline Nicola
Resigned: 11 March 2005
Appointed Date: 19 January 2005
55 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 January 2005
Appointed Date: 19 January 2005

Persons With Significant Control

Mr David Stephen Hughes
Notified on: 1 January 2017
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Christopher Hughes
Notified on: 1 January 2017
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gillian May Hughes
Notified on: 1 January 2017
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JUPITER ENGINEERING ESSEX LIMITED Events

31 Jan 2017
Confirmation statement made on 19 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 3

27 Jul 2015
Total exemption small company accounts made up to 31 December 2014
10 Mar 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 3

...
... and 26 more events
21 Mar 2005
Director resigned
21 Mar 2005
Secretary resigned
25 Feb 2005
New secretary appointed
25 Feb 2005
New director appointed
19 Jan 2005
Incorporation