JUPITER SECOND SPLIT TRUST PLC

Register to unlock more data on OkredoRegister

JUPITER SECOND SPLIT TRUST PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05207714

Incorporation date

16/08/2004

Size

Interim

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2004)
dot icon07/04/2022
Final Gazette dissolved following liquidation
dot icon07/01/2022
Return of final meeting in a members' voluntary winding up
dot icon23/12/2020
Liquidators' statement of receipts and payments to 2020-10-30
dot icon06/01/2020
Liquidators' statement of receipts and payments to 2019-10-30
dot icon15/01/2019
Liquidators' statement of receipts and payments to 2018-10-30
dot icon08/01/2018
Liquidators' statement of receipts and payments to 2017-10-30
dot icon09/01/2017
Liquidators' statement of receipts and payments to 2016-10-30
dot icon06/01/2016
Liquidators' statement of receipts and payments to 2015-10-30
dot icon18/10/2015
Insolvency court order
dot icon18/10/2015
Appointment of a voluntary liquidator
dot icon18/10/2015
Notice of ceasing to act as a voluntary liquidator
dot icon25/11/2014
Termination of appointment of Richard Nicholas George Pavry as a director on 2014-10-31
dot icon25/11/2014
Termination of appointment of Norman Stewart Hughson Lamont as a director on 2014-10-31
dot icon25/11/2014
Termination of appointment of Jonathan Hugh David Carey as a director on 2014-10-31
dot icon25/11/2014
Termination of appointment of David John Hince as a director on 2014-10-31
dot icon11/11/2014
Registered office address changed from 1 Grosvenor Place London SW1X 7JJ to 1 More London Place London SE1 2AF on 2014-11-12
dot icon11/11/2014
Register inspection address has been changed from Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to 1 Grosvenor Place London SW1X 7JJ
dot icon10/11/2014
Appointment of a voluntary liquidator
dot icon10/11/2014
Resolutions
dot icon10/11/2014
Declaration of solvency
dot icon17/09/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon31/08/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon28/08/2014
Termination of appointment of Gordon Arden Campbell as a director on 2014-04-29
dot icon20/05/2014
Appointment of David John Hince as a director
dot icon06/05/2014
Appointment of Mr Jonathan Hugh David Carey as a director
dot icon29/04/2014
Full accounts made up to 2013-10-31
dot icon15/04/2014
Resolutions
dot icon10/04/2014
Termination of appointment of Harry Hill as a director
dot icon02/02/2014
Interim accounts made up to 2013-10-31
dot icon21/08/2013
Annual return made up to 2013-08-17 no member list
dot icon08/04/2013
Full accounts made up to 2012-10-31
dot icon08/04/2013
Resolutions
dot icon25/03/2013
Director's details changed for The Rt Hon Lord Lamont of Lerwick Norman Stewart Hughson Lamont on 2013-03-01
dot icon13/03/2013
Director's details changed for Mr Richard Nicholas George Pavry on 2013-03-01
dot icon03/02/2013
Interim accounts made up to 2012-10-19
dot icon01/01/2013
Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA
dot icon09/09/2012
Annual return made up to 2012-08-17 no member list
dot icon12/04/2012
Group of companies' accounts made up to 2011-10-31
dot icon29/03/2012
Resolutions
dot icon17/10/2011
Memorandum and Articles of Association
dot icon17/10/2011
Resolutions
dot icon18/09/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon14/03/2011
Resolutions
dot icon07/03/2011
Group of companies' accounts made up to 2010-10-31
dot icon07/03/2011
Appointment of Mr Richard Nicholas George Pavry as a director
dot icon07/03/2011
Termination of appointment of Philip Gibbs as a director
dot icon07/02/2011
Interim accounts made up to 2010-10-22
dot icon21/11/2010
Register inspection address has been changed from 34 Beckenham Road Beckenham Kent BR3 4TU
dot icon15/11/2010
Director's details changed for Philip Keith Charles Gibbs on 2010-11-01
dot icon15/11/2010
Director's details changed for Rt Hon Lord Norman Stewart Hughson Lamont on 2010-11-01
dot icon15/11/2010
Director's details changed for Gordon Arden Campbell on 2010-11-01
dot icon15/11/2010
Director's details changed for Mr Harry Douglas Hill on 2010-11-01
dot icon20/09/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon21/03/2010
Resolutions
dot icon16/03/2010
Group of companies' accounts made up to 2009-10-31
dot icon10/11/2009
Statement of capital following an allotment of shares on 2009-11-03
dot icon10/11/2009
Sub-division of shares on 2009-10-05
dot icon08/11/2009
Statement of capital following an allotment of shares on 2009-10-26
dot icon04/11/2009
Statement of capital on 2009-11-05
dot icon04/11/2009
Certificate of reduction of issued capital
dot icon04/11/2009
Reduction of iss capital and minute (oc)
dot icon20/10/2009
Interim accounts made up to 2009-10-09
dot icon14/10/2009
Resolutions
dot icon10/10/2009
Memorandum and Articles of Association
dot icon10/10/2009
Resolutions
dot icon05/10/2009
Register(s) moved to registered inspection location
dot icon05/10/2009
Register inspection address has been changed
dot icon22/09/2009
Return made up to 17/08/09; full list of members
dot icon22/09/2009
Location of register of members
dot icon22/04/2009
Resolutions
dot icon22/04/2009
Group of companies' accounts made up to 2008-10-31
dot icon16/03/2009
Interim accounts made up to 2008-10-24
dot icon16/10/2008
Appointment terminated director dennis thoy
dot icon15/09/2008
Return made up to 17/08/08; bulk list available separately
dot icon06/05/2008
Resolutions
dot icon18/03/2008
Group of companies' accounts made up to 2007-10-31
dot icon29/01/2008
Interim accounts made up to 2007-10-30
dot icon17/09/2007
Return made up to 17/08/07; bulk list available separately
dot icon01/04/2007
Group of companies' accounts made up to 2006-10-31
dot icon13/02/2007
Interim accounts made up to 2007-01-26
dot icon30/10/2006
Return made up to 17/08/06; bulk list available separately
dot icon23/10/2006
Secretary resigned
dot icon03/02/2006
Group of companies' accounts made up to 2005-10-31
dot icon21/09/2005
Return made up to 17/08/05; bulk list available separately
dot icon08/09/2005
Director's particulars changed
dot icon08/09/2005
Director resigned
dot icon05/09/2005
Registered office changed on 06/09/05 from: kempson house, camomile street, london, EC3A 7AN
dot icon05/09/2005
Director resigned
dot icon05/09/2005
Director resigned
dot icon30/05/2005
Ad 01/11/04--------- £ si [email protected]=1644079 £ ic 70930/1715009
dot icon08/05/2005
Ad 18/04/05--------- £ si [email protected]=10464 £ ic 1552535/1562999
dot icon08/05/2005
Ad 18/04/05--------- £ si [email protected]=10464 £ ic 1542071/1552535
dot icon23/11/2004
Ad 01/11/04--------- £ si [email protected]=1492069 £ ic 50002/1542071
dot icon16/11/2004
Certificate of cancellation of share premium account
dot icon14/11/2004
Court order
dot icon26/09/2004
Resolutions
dot icon26/09/2004
Resolutions
dot icon23/09/2004
Resolutions
dot icon23/09/2004
Resolutions
dot icon23/09/2004
Resolutions
dot icon19/09/2004
New director appointed
dot icon16/09/2004
Resolutions
dot icon16/09/2004
Ad 31/08/04--------- £ si 50000@1=50000 £ ic 2/50002
dot icon16/09/2004
£ nc 50000/8000000 31/08/04
dot icon16/09/2004
Resolutions
dot icon16/09/2004
Resolutions
dot icon16/09/2004
Resolutions
dot icon16/09/2004
Resolutions
dot icon16/09/2004
Resolutions
dot icon15/09/2004
Listing of particulars
dot icon14/09/2004
New secretary appointed
dot icon09/09/2004
New director appointed
dot icon09/09/2004
New director appointed
dot icon09/09/2004
New director appointed
dot icon09/09/2004
New director appointed
dot icon09/09/2004
New director appointed
dot icon09/09/2004
Director resigned
dot icon09/09/2004
Secretary resigned
dot icon09/09/2004
Registered office changed on 10/09/04 from: 1 grosvenor place, london, SW1X 7JJ
dot icon09/09/2004
New secretary appointed;new director appointed
dot icon09/09/2004
S-div 31/08/04
dot icon08/09/2004
Accounting reference date extended from 31/08/05 to 31/10/05
dot icon08/09/2004
Registered office changed on 09/09/04 from: 280 grays inn road, london, WC1X 8EB
dot icon08/09/2004
Director resigned
dot icon08/09/2004
Secretary resigned;director resigned
dot icon08/09/2004
Notice of intention to trade as an investment co.
dot icon02/09/2004
Certificate of authorisation to commence business and borrow
dot icon02/09/2004
Application to commence business
dot icon16/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2013
dot iconLast change occurred
30/10/2013

Accounts

dot iconAccounts
Interim
dot iconLast made up date
30/10/2013
dot iconNext account date
30/10/2014
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stone, Nicholas Charles
Director
16/08/2004 - 30/08/2004
1
Lamont, Norman Stewart Hughson, The Rt Hon Lord Lamont Of Lerwick
Director
30/08/2004 - 30/10/2014
14
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Director
16/08/2004 - 16/08/2004
1308
LUCIENE JAMES LIMITED
Nominee Director
16/08/2004 - 16/08/2004
1104
LUCIENE JAMES LIMITED
Corporate Secretary
16/08/2004 - 16/08/2004
381

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 SECOND SPLIT TRUST PLC

JUPITER SECOND SPLIT TRUST PLC is an(a) Dissolved company incorporated on 16/08/2004 with the registered office located at 1 More London Place, London SE1 2AF. There is currently 1 active director 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 SECOND SPLIT TRUST PLC?

toggle

JUPITER SECOND SPLIT TRUST PLC is currently Dissolved. It was registered on 16/08/2004 and dissolved on 07/04/2022.

Where is JUPITER SECOND SPLIT TRUST PLC located?

toggle

JUPITER SECOND SPLIT TRUST PLC is registered at 1 More London Place, London SE1 2AF.

What does JUPITER SECOND SPLIT TRUST PLC do?

toggle

JUPITER SECOND SPLIT TRUST PLC operates in the Activities of investment trusts (64.30/1 - SIC 2007) sector.

What is the latest filing for JUPITER SECOND SPLIT TRUST PLC?

toggle

The latest filing was on 07/04/2022: Final Gazette dissolved following liquidation.