JUPITER 7 COMMUNICATIONS LIMITED
MARGATE

Hellopages » Kent » Thanet » CT9 4DJ

Company number 03639904
Status Active
Incorporation Date 29 September 1998
Company Type Private Limited Company
Address 11 NASH COURT ROAD, MARGATE, KENT, CT9 4DJ
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 29 September 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 2 . The most likely internet sites of JUPITER 7 COMMUNICATIONS LIMITED are www.jupiter7communications.co.uk, and www.jupiter-7-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Jupiter 7 Communications Limited is a Private Limited Company. The company registration number is 03639904. Jupiter 7 Communications Limited has been working since 29 September 1998. The present status of the company is Active. The registered address of Jupiter 7 Communications Limited is 11 Nash Court Road Margate Kent Ct9 4dj. . REGAN, David Brian is a Secretary of the company. REYNOLDS, Christine Lilian Alice is a Director of the company. Secretary MATHEW, Nuela has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director EDWARDS, Gaynor has been resigned. Director O`BRIEN, Paula Lynn has been resigned. Director REYNOLDS, Derek James Alfred has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other information service activities n.e.c.".


jupiter 7 communications Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
REGAN, David Brian
Appointed Date: 12 October 2000

Director
REYNOLDS, Christine Lilian Alice
Appointed Date: 01 October 2005
91 years old

Resigned Directors

Secretary
MATHEW, Nuela
Resigned: 12 October 2000
Appointed Date: 29 September 1998

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 29 September 1998
Appointed Date: 29 September 1998

Director
EDWARDS, Gaynor
Resigned: 07 September 2000
Appointed Date: 29 September 1998
55 years old

Director
O`BRIEN, Paula Lynn
Resigned: 16 September 2004
Appointed Date: 12 October 2000
68 years old

Director
REYNOLDS, Derek James Alfred
Resigned: 01 October 2005
Appointed Date: 29 September 1998
90 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 29 September 1998
Appointed Date: 29 September 1998

Persons With Significant Control

Mr Andrew Reid Wood
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

JUPITER 7 COMMUNICATIONS LIMITED Events

02 Nov 2016
Confirmation statement made on 29 September 2016 with updates
31 May 2016
Accounts for a dormant company made up to 30 September 2015
27 Nov 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2

29 Jun 2015
Accounts for a dormant company made up to 30 September 2014
02 Oct 2014
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2

...
... and 39 more events
01 Oct 1998
New secretary appointed
01 Oct 1998
New director appointed
01 Oct 1998
New director appointed
01 Oct 1998
Registered office changed on 01/10/98 from: 381 kingsway hove east sussex BN3 4QD
29 Sep 1998
Incorporation