Jupiter Hotels Wetherby Limited

DataGardener
jupiter hotels wetherby limited
in liquidation
Small

Jupiter Hotels Wetherby Limited

07550824Private Limited With Share Capital

1St Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, TS183TX
Incorporated

03/03/2011

Company Age

15 years

Directors

2

Employees

16

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Jupiter Hotels Wetherby Limited (07550824) is a private limited with share capital incorporated on 03/03/2011 (15 years old) and registered in stockton-on-tees, TS183TX. The company operates under SIC code 82990 - other business support service activities n.e.c..

Jupiter hotels wetherby limited is a business supplies and equipment company based out of united kingdom.

Private Limited With Share Capital
SIC: 82990
Small
Incorporated 03/03/2011
TS183TX
16 employees

Financial Overview

Total Assets

£8.61M

Liabilities

£838.0K

Net Assets

£7.77M

Turnover

£2.24M

Cash

£8.0K

Key Metrics

16

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-10-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-10-2025
Resolution
Category:Resolution
Date:03-10-2025
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:03-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-03-2025
Accounts With Accounts Type Full
Category:Accounts
Date:18-10-2024
Resolution
Category:Resolution
Date:30-09-2024
Capital Name Of Class Of Shares
Category:Capital
Date:30-09-2024
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:05-01-2023
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
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
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2020
Accounts With Accounts Type Full
Category:Accounts
Date:03-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-06-2019
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
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2019
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2018
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
Resolution
Category:Resolution
Date:10-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-02-2017
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:08-10-2016
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:16-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-10-2015
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
Appoint Person Director Company With Name
Category:Officers
Date:01-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2014
Termination Director Company With Name
Category:Officers
Date:03-03-2014
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
Termination Director Company With Name
Category:Officers
Date:29-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:22-02-2012
Resolution
Category:Resolution
Date:15-02-2012
Termination Director Company With Name
Category:Officers
Date:14-02-2012
Termination Director Company With Name
Category:Officers
Date:14-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-02-2012
Termination Director Company With Name
Category:Officers
Date:14-02-2012
Termination Director Company With Name
Category:Officers
Date:14-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-02-2012
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:14-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-04-2011
Termination Secretary Company With Name
Category:Officers
Date:14-04-2011
Termination Director Company With Name
Category:Officers
Date:14-04-2011
Termination Director Company With Name
Category:Officers
Date:14-04-2011
Termination Director Company With Name
Category:Officers
Date:14-04-2011
Appoint Corporate Secretary Company With Name
Category:Officers
Date:14-04-2011
Appoint Corporate Director Company With Name
Category:Officers
Date:14-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:14-04-2011

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2025
Filing Date15/10/2024
Latest Accounts31/12/2023

Trading Addresses

1St Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, Ts18 3Tx, TS183TXRegistered
C/O Blaser Mills Law, 40 Oxford Road, High Wycombe, Buckinghamshire, HP112EE

Contact

01494703200
www.jupiterhotels.co.uk
1St Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, TS183TX