Company NameJupiter Financial Select Limited
Company StatusDissolved
Company Number05157035
CategoryPrivate Limited Company
Incorporation Date18 June 2004(19 years, 10 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)
Previous NameJupiter Property Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr John Wennington
NationalityBritish
StatusClosed
Appointed18 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Cranswick Close
Billingham
Cleveland
TS23 3NH
Director NameDean Moore
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 26 May 2009)
RoleFinancial Adviser
Correspondence Address61 Crowland Road
Fens Estate
Hartlepool
Cleveland
TS25 2JN
Director NameMr John Wennington
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 26 May 2009)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address21 Cranswick Close
Billingham
Cleveland
TS23 3NH
Director NameJupiter Property Management Ltd (Corporation)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence Address9-13 Scarborough Street
Hartlepool
Cleveland
TS24 7DA

Location

Registered Address9-13 Scarborough Street
Hartlepool
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
26 March 2008Application for striking-off (2 pages)
29 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 June 2006Return made up to 18/06/06; full list of members (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
13 February 2006Director resigned (1 page)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 September 2005Director's particulars changed (1 page)
16 September 2005Return made up to 18/06/05; full list of members (2 pages)
26 April 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
25 June 2004Company name changed jupiter property management limi ted\certificate issued on 25/06/04 (2 pages)
21 June 2004Registered office changed on 21/06/04 from: 5 jupiter house, calleva park aldermaston berks RG7 8NN (1 page)
18 June 2004Incorporation (13 pages)