UKBizDB.co.uk

A.A. JUPE DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.a. Jupe Developments Limited. The company was founded 36 years ago and was given the registration number 02185738. The firm's registered office is in . You can find them at 20-21 Cato Street, London, , . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:A.A. JUPE DEVELOPMENTS LIMITED
Company Number:02185738
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:20-21 Cato Street, London, W1H 5JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX

Secretary26 February 1999Active
Freshwater House, Chapel Lane, Bransgore, Christchurch, England, BH23 8BN

Director01 April 2015Active
Swallowfields Wootton Road, Tiptoe, Lymington, SO41 6FT

Secretary-Active
Swallowfields Wootton Road, Tiptoe, Lymington, SO41 6FT

Director-Active
Freshwater House, Chapel Lane, Bransgore, Christchurch, England, BH23 8BN

Director-Active

People with Significant Control

Mr Marcus Jupe
Notified on:18 December 2023
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:1 Warner House, Harrovian Business Village, Harrow, England, HA1 3EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Arthur Jupe
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:1 Warner House, Harrovian Business Village, Harrow, England, HA1 3EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Capital

Capital return purchase own shares.

Download
2024-01-02Capital

Capital cancellation shares.

Download
2023-12-27Persons with significant control

Notification of a person with significant control.

Download
2023-12-18Persons with significant control

Cessation of a person with significant control.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-08-02Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Officers

Change person secretary company with change date.

Download
2021-01-14Mortgage

Mortgage satisfy charge full.

Download
2020-12-24Address

Change registered office address company with date old address new address.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Officers

Change person director company with change date.

Download
2018-09-28Officers

Change person secretary company with change date.

Download
2018-09-28Officers

Change person director company with change date.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.