JUPITER INDUSTRIES LIMITED
LUTTERWORTH

Hellopages » Leicestershire » Harborough » LE17 4AP

Company number 02772623
Status Active
Incorporation Date 10 December 1992
Company Type Private Limited Company
Address 37 STATION ROAD, LUTTERWORTH, LEICESTERSHIRE, LE17 4AP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Group of companies' accounts made up to 31 December 2015; Termination of appointment of Alastair Cameron David as a secretary on 7 April 2016. The most likely internet sites of JUPITER INDUSTRIES LIMITED are www.jupiterindustries.co.uk, and www.jupiter-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Narborough Rail Station is 8 miles; to South Wigston Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jupiter Industries Limited is a Private Limited Company. The company registration number is 02772623. Jupiter Industries Limited has been working since 10 December 1992. The present status of the company is Active. The registered address of Jupiter Industries Limited is 37 Station Road Lutterworth Leicestershire Le17 4ap. . KREMER, Serge Robert Guy is a Director of the company. SINCLAIR, Andrea Felizitas Mathilde is a Director of the company. Secretary DAVID, Alastair Cameron has been resigned. Secretary DAVID, Jacqueline has been resigned. Nominee Secretary KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Secretary THOMASSON, Anne Marie has been resigned. Secretary WAINWRIGHT, Doreen has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director THOMASSON, Anne Marie has been resigned. Director THOMASSON, Geoffrey has been resigned. Director TOPPING, Debra has been resigned. Director WAINWRIGHT, Doreen has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
KREMER, Serge Robert Guy
Appointed Date: 14 January 2014
58 years old

Director
SINCLAIR, Andrea Felizitas Mathilde
Appointed Date: 19 August 2014
58 years old

Resigned Directors

Secretary
DAVID, Alastair Cameron
Resigned: 07 April 2016
Appointed Date: 31 May 2008

Secretary
DAVID, Jacqueline
Resigned: 31 May 2008
Appointed Date: 17 January 2005

Nominee Secretary
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 15 February 1993
Appointed Date: 10 December 1992

Secretary
THOMASSON, Anne Marie
Resigned: 17 January 2005
Appointed Date: 23 November 1994

Secretary
WAINWRIGHT, Doreen
Resigned: 23 November 1994
Appointed Date: 15 February 1993

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 15 February 1993
Appointed Date: 10 December 1992

Director
THOMASSON, Anne Marie
Resigned: 14 January 2014
Appointed Date: 23 November 1994
69 years old

Director
THOMASSON, Geoffrey
Resigned: 14 January 2014
Appointed Date: 23 November 1994
69 years old

Director
TOPPING, Debra
Resigned: 23 November 1994
Appointed Date: 15 February 1993
62 years old

Director
WAINWRIGHT, Doreen
Resigned: 23 November 1994
Appointed Date: 15 February 1993
92 years old

Persons With Significant Control

Mr Serge Robert Guy Kremer
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Andrea Felizitas Mathilde Sinclair
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JUPITER INDUSTRIES LIMITED Events

20 Dec 2016
Confirmation statement made on 10 December 2016 with updates
18 May 2016
Group of companies' accounts made up to 31 December 2015
03 May 2016
Termination of appointment of Alastair Cameron David as a secretary on 7 April 2016
28 Jan 2016
Registration of charge 027726230004, created on 27 January 2016
22 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 499,933

...
... and 84 more events
17 Aug 1993
Accounting reference date notified as 30/11

17 Aug 1993
Secretary resigned;new secretary appointed;new director appointed

17 Aug 1993
Director resigned;new director appointed

17 Aug 1993
Registered office changed on 17/08/93 from: 76 whitchurch rd cardiff south glam CF4 3LX

10 Dec 1992
Incorporation

JUPITER INDUSTRIES LIMITED Charges

27 January 2016
Charge code 0277 2623 0004
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
14 January 2014
Charge code 0277 2623 0003
Delivered: 17 January 2014
Status: Satisfied on 2 December 2015
Persons entitled: Geoffrey Thomasson
Description: Notification of addition to or amendment of charge…
30 August 2002
Legal charge
Delivered: 17 September 2002
Status: Satisfied on 30 January 2009
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a land and buidings, unit b bilton way…
24 November 2000
Legal charge
Delivered: 29 November 2000
Status: Satisfied on 30 January 2009
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a unit vi blaby industrial park…