JUPITER 7 GRAPHICS LIMITED

Register to unlock more data on OkredoRegister

JUPITER 7 GRAPHICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03178137

Incorporation date

25/03/1996

Size

Dormant

Contacts

Registered address

Registered address

11 Nash Court Road, Margate, Kent CT9 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1996)
dot icon13/07/2015
Final Gazette dissolved via voluntary strike-off
dot icon30/03/2015
First Gazette notice for voluntary strike-off
dot icon18/03/2015
Application to strike the company off the register
dot icon25/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon06/05/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon23/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon06/06/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon08/01/2013
Termination of appointment of Christine Reynolds as a director
dot icon23/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon11/06/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon19/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/06/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon04/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon16/05/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon16/05/2010
Director's details changed for Paula Lynn O'brien on 2010-03-01
dot icon16/05/2010
Director's details changed for Christine Lilian Alice Reynolds on 2010-03-01
dot icon05/08/2009
Total exemption small company accounts made up to 2009-06-30
dot icon06/05/2009
Return made up to 26/03/09; full list of members
dot icon07/09/2008
Total exemption full accounts made up to 2008-06-30
dot icon28/05/2008
Return made up to 26/03/08; full list of members
dot icon03/09/2007
Total exemption full accounts made up to 2007-06-30
dot icon25/03/2007
Return made up to 26/03/07; full list of members
dot icon24/08/2006
Total exemption full accounts made up to 2006-06-30
dot icon28/03/2006
Return made up to 26/03/06; full list of members
dot icon23/10/2005
Secretary resigned;director resigned
dot icon23/10/2005
New secretary appointed
dot icon13/09/2005
Total exemption full accounts made up to 2005-06-30
dot icon05/04/2005
Return made up to 26/03/05; full list of members
dot icon17/11/2004
Total exemption full accounts made up to 2004-06-30
dot icon05/04/2004
Return made up to 26/03/04; full list of members
dot icon08/10/2003
Total exemption full accounts made up to 2003-06-30
dot icon31/03/2003
Return made up to 26/03/03; full list of members
dot icon19/11/2002
Total exemption full accounts made up to 2002-06-30
dot icon03/04/2002
Return made up to 26/03/02; full list of members
dot icon29/01/2002
Total exemption small company accounts made up to 2001-03-30
dot icon15/01/2002
Accounting reference date extended from 31/03/02 to 30/06/02
dot icon20/09/2001
Ad 01/04/01-31/08/01 £ si 20@1=20 £ ic 250/270
dot icon02/04/2001
Return made up to 26/03/01; full list of members
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon18/12/2000
Registered office changed on 19/12/00 from: victoria house 20-22 albion place ramsgate kent CT11 8HQ
dot icon08/11/2000
Ad 01/04/00--------- £ si 248@1=248 £ ic 2/250
dot icon09/05/2000
Return made up to 26/03/00; full list of members
dot icon03/05/2000
Accounts for a small company made up to 1999-03-31
dot icon04/04/2000
Registered office changed on 05/04/00 from: reeves & neylan bell house bell road sittingbourne kent ME10 4DH
dot icon13/07/1999
New director appointed
dot icon08/04/1999
Return made up to 26/03/99; no change of members
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon25/03/1998
Return made up to 26/03/98; no change of members
dot icon08/03/1998
Director resigned
dot icon25/11/1997
Accounts for a small company made up to 1997-03-31
dot icon03/04/1997
Return made up to 26/03/97; full list of members
dot icon29/04/1996
Accounting reference date notified as 31/03
dot icon20/04/1996
New director appointed
dot icon20/04/1996
New director appointed
dot icon20/04/1996
New secretary appointed;new director appointed
dot icon20/04/1996
Secretary resigned
dot icon20/04/1996
Director resigned
dot icon20/04/1996
Resolutions
dot icon14/04/1996
Certificate of change of name
dot icon02/04/1996
Registered office changed on 03/04/96 from: classic house 174-180 old street london EC1V 9BP
dot icon25/03/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
25/03/1996 - 26/03/1996
38039
WATERLOW NOMINEES LIMITED
Nominee Director
25/03/1996 - 26/03/1996
36021
O`Brien, Paula Lynn
Director
30/06/1999 - Present
2
Reynolds, Derek James Alfred
Director
26/03/1996 - 30/09/2005
1
Hackett, Dennis William
Director
26/03/1996 - 31/01/1998
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JUPITER 7 GRAPHICS LIMITED

JUPITER 7 GRAPHICS LIMITED is an(a) Dissolved company incorporated on 25/03/1996 with the registered office located at 11 Nash Court Road, Margate, Kent CT9 4DJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JUPITER 7 GRAPHICS LIMITED?

toggle

JUPITER 7 GRAPHICS LIMITED is currently Dissolved. It was registered on 25/03/1996 and dissolved on 13/07/2015.

Where is JUPITER 7 GRAPHICS LIMITED located?

toggle

JUPITER 7 GRAPHICS LIMITED is registered at 11 Nash Court Road, Margate, Kent CT9 4DJ.

What does JUPITER 7 GRAPHICS LIMITED do?

toggle

JUPITER 7 GRAPHICS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for JUPITER 7 GRAPHICS LIMITED?

toggle

The latest filing was on 13/07/2015: Final Gazette dissolved via voluntary strike-off.