Jupiter Hotels Midco Limited

DataGardener
dissolved
Unknown

Jupiter Hotels Midco Limited

07550973Private Limited With Share Capital

C/O Blaser Mills Law, 40 Oxford Road, High Wycombe, HP112EE
Incorporated

03/03/2011

Company Age

15 years

Directors

3

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Jupiter Hotels Midco Limited (07550973) is a private limited with share capital incorporated on 03/03/2011 (15 years old) and registered in high wycombe, HP112EE. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 03/03/2011
HP112EE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

6

Registered

3

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

78
Gazette Dissolved Voluntary
Category:Gazette
Date:31-12-2024
Gazette Notice Voluntary
Category:Gazette
Date:15-10-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:07-10-2024
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:26-09-2024
Legacy
Category:Capital
Date:26-09-2024
Legacy
Category:Insolvency
Date:26-09-2024
Resolution
Category:Resolution
Date:26-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:24-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:24-11-2023
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2023
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-07-2022
Accounts With Accounts Type Full
Category:Accounts
Date:05-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:24-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:24-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:24-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:24-02-2021
Accounts With Accounts Type Full
Category:Accounts
Date:11-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2020
Accounts With Accounts Type Full
Category:Accounts
Date:03-02-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2019
Accounts With Accounts Type Full
Category:Accounts
Date:10-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-03-2018
Accounts With Accounts Type Full
Category:Accounts
Date:25-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2017
Change Corporate Secretary Company With Change Date
Category:Officers
Date:02-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:25-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2015
Accounts With Accounts Type Full
Category:Accounts
Date:20-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2014
Accounts With Accounts Type Full
Category:Accounts
Date:16-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2013
Accounts With Accounts Type Full
Category:Accounts
Date:21-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2012
Capital Allotment Shares
Category:Capital
Date:01-11-2011
Resolution
Category:Resolution
Date:10-10-2011
Legacy
Category:Mortgage
Date:06-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:30-09-2011
Appoint Corporate Director Company With Name
Category:Officers
Date:30-09-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:16-05-2011
Termination Director Company With Name
Category:Officers
Date:16-05-2011
Appoint Corporate Secretary Company With Name
Category:Officers
Date:16-05-2011
Appoint Corporate Director Company With Name
Category:Officers
Date:16-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:16-05-2011
Termination Secretary Company With Name
Category:Officers
Date:16-05-2011
Termination Director Company With Name
Category:Officers
Date:16-05-2011
Termination Director Company With Name
Category:Officers
Date:16-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-05-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:10-05-2011
Incorporation Company
Category:Incorporation
Date:03-03-2011

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2024
Filing Date29/09/2023
Latest Accounts31/12/2022

Trading Addresses

C/O Blaser Mills Law, 40 Oxford Road, High Wycombe, Hp11 2Ee, HP112EERegistered

Contact

08448159056
www.jupiterhotels.co.uk
C/O Blaser Mills Law, 40 Oxford Road, High Wycombe, HP112EE