Company NameJupiter Homes Ltd
DirectorColin Michael Smith
Company StatusActive
Company Number09723579
CategoryPrivate Limited Company
Incorporation Date8 August 2015(8 years, 8 months ago)
Previous NamesGeronimo Carpets & Flooring Limited and Do It Right Homes Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Colin Michael Smith
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2015(same day as company formation)
RoleCarpet And Flooring Layer
Country of ResidenceUnited Kingdom
Correspondence Address16 Oakfield Road
Newcastle Upon Tyne
NE3 4HS
Director NameMrs Jennifer Freda Smith
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2015(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Oakfield Road
Newcastle Upon Tyne
NE3 4HS

Location

Registered Address16 Oakfield Road
Newcastle Upon Tyne
NE3 4HS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 August 2023 (8 months, 2 weeks ago)
Next Return Due21 August 2024 (4 months from now)

Charges

25 April 2022Delivered on: 28 April 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 22 emily street, newcastle upon tyne, NE6 2QY. Title number: TY180786.
Outstanding
14 April 2016Delivered on: 28 April 2016
Persons entitled: Peter Horne

Classification: A registered charge
Particulars: 1A and 1B matthew street byker newcastle upon tyne.
Outstanding

Filing History

20 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
24 November 2022Previous accounting period extended from 28 February 2022 to 31 March 2022 (1 page)
5 September 2022Confirmation statement made on 7 August 2022 with updates (4 pages)
28 April 2022Registration of charge 097235790002, created on 25 April 2022 (6 pages)
7 March 2022Termination of appointment of Jennifer Freda Smith as a director on 6 March 2022 (1 page)
30 November 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
7 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
5 November 2020Total exemption full accounts made up to 29 February 2020 (5 pages)
19 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
20 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (4 pages)
17 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
14 August 2017Confirmation statement made on 7 August 2017 with updates (3 pages)
14 August 2017Confirmation statement made on 7 August 2017 with updates (3 pages)
10 April 2017Accounts for a dormant company made up to 29 February 2016 (2 pages)
10 April 2017Current accounting period shortened from 31 August 2016 to 29 February 2016 (1 page)
10 April 2017Accounts for a dormant company made up to 29 February 2016 (2 pages)
10 April 2017Current accounting period shortened from 31 August 2016 to 29 February 2016 (1 page)
19 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
28 April 2016Registration of charge 097235790001, created on 14 April 2016 (9 pages)
28 April 2016Registration of charge 097235790001, created on 14 April 2016 (9 pages)
18 January 2016Company name changed do it right homes LTD\certificate issued on 18/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-15
(3 pages)
18 January 2016Company name changed do it right homes LTD\certificate issued on 18/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-15
(3 pages)
4 December 2015Company name changed geronimo carpets & flooring LIMITED\certificate issued on 04/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-04
(3 pages)
4 December 2015Company name changed geronimo carpets & flooring LIMITED\certificate issued on 04/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-04
(3 pages)
8 August 2015Incorporation
Statement of capital on 2015-08-08
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 August 2015Incorporation
Statement of capital on 2015-08-08
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)