JUPITER PROPERTY LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN3 1DW
Company number 05857207
Status Active
Incorporation Date 26 June 2006
Company Type Private Limited Company
Address 84A UPHAM ROAD, SWINDON, WILTSHIRE, SN3 1DW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 1,000 ; Director's details changed for Mica Kearns on 1 January 2016. The most likely internet sites of JUPITER PROPERTY LIMITED are www.jupiterproperty.co.uk, and www.jupiter-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Jupiter Property Limited is a Private Limited Company. The company registration number is 05857207. Jupiter Property Limited has been working since 26 June 2006. The present status of the company is Active. The registered address of Jupiter Property Limited is 84a Upham Road Swindon Wiltshire Sn3 1dw. . KEARNS, Mica is a Secretary of the company. KEARNS, Liam Michael is a Director of the company. KEARNS, Mica is a Director of the company. Secretary DAVEY, Bernard has been resigned. Director DAVEY, Marie Teresa has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
KEARNS, Mica
Appointed Date: 09 July 2012

Director
KEARNS, Liam Michael
Appointed Date: 26 June 2006
63 years old

Director
KEARNS, Mica
Appointed Date: 26 June 2006
58 years old

Resigned Directors

Secretary
DAVEY, Bernard
Resigned: 09 July 2012
Appointed Date: 26 June 2006

Director
DAVEY, Marie Teresa
Resigned: 30 July 2013
Appointed Date: 26 June 2006
80 years old

JUPITER PROPERTY LIMITED Events

06 Oct 2016
Total exemption small company accounts made up to 30 June 2016
20 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1,000

20 Jul 2016
Director's details changed for Mica Kearns on 1 January 2016
11 Nov 2015
Satisfaction of charge 3 in full
03 Oct 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 28 more events
04 Sep 2007
Return made up to 26/06/07; full list of members
04 Jun 2007
Registered office changed on 04/06/07 from: 59 drove road swindon wiltshire SN1 3AD
05 Jul 2006
Director's particulars changed
05 Jul 2006
Director's particulars changed
26 Jun 2006
Incorporation

JUPITER PROPERTY LIMITED Charges

18 October 2012
Mortgage deed
Delivered: 19 October 2012
Status: Satisfied on 11 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 90 high street royal wootton bassett…
19 February 2010
Debenture
Delivered: 26 February 2010
Status: Satisfied on 6 September 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 February 2010
Mortgage
Delivered: 19 February 2010
Status: Satisfied on 6 September 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 84 and 86 upham road swindon wiltshire…