Advanced company searchLink opens in new window

JUPITER PRINT LIMITED

Company number 05668231

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
04 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2014 DS01 Application to strike the company off the register
24 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
14 Mar 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
23 Nov 2012 AAMD Amended accounts made up to 31 January 2012
24 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
10 Feb 2012 AR01 Annual return made up to 6 January 2012
18 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
17 Mar 2011 AR01 Annual return made up to 6 January 2011
09 Mar 2011 CERTNM Company name changed msj property services LIMITED\certificate issued on 09/03/11
  • RES15 ‐ Change company name resolution on 2011-02-22
24 Feb 2011 CONNOT Change of name notice
26 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
04 Mar 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders
28 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
26 Feb 2009 363a Return made up to 06/01/09; no change of members
03 Sep 2008 AA Total exemption small company accounts made up to 31 January 2008
19 Feb 2008 363s Return made up to 06/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
02 Dec 2007 AA Total exemption small company accounts made up to 31 January 2007
14 Mar 2007 363s Return made up to 06/01/07; full list of members
  • 363(287) ‐ Registered office changed on 14/03/07
13 Jun 2006 395 Particulars of mortgage/charge
12 May 2006 395 Particulars of mortgage/charge
14 Feb 2006 288b Secretary resigned
19 Jan 2006 287 Registered office changed on 19/01/06 from: c/o john phillips & co suite 53 claydon business park great blakenham ipswich IP6 0NL