Jupiter Ventures Limited

General information

Name:

Jupiter Ventures Ltd

Office Address:

Holly House 21D Chudleigh Road Alphington EX2 8TS Exeter

Number: 04259903

Incorporation date: 2001-07-26

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is registered in Exeter registered with number: 04259903. The firm was started in 2001. The main office of the firm is situated at Holly House 21D Chudleigh Road Alphington. The area code for this location is EX2 8TS. The firm's SIC and NACE codes are 68209 : Other letting and operating of own or leased real estate. The business most recent accounts were submitted for the period up to 2021-11-30 and the most recent confirmation statement was submitted on 2022-12-31.

Taking into consideration the following enterprise's executives list, since 2002-04-03 there have been two directors: Paul O. and Angela O.. To find professional help with legal documentation, this company has been utilizing the expertise of Angela O. as a secretary since the appointment on 2002-04-03.

The companies that control this firm are as follows: T C Holdings (Bristol) Limited owns over 3/4 of company shares. This business can be reached in Bristol at Victoria Grove, BS3 2AN.

Financial data based on annual reports

Company staff

Paul O.

Role: Director

Appointed: 03 April 2002

Latest update: 9 May 2024

Angela O.

Role: Secretary

Appointed: 03 April 2002

Latest update: 9 May 2024

Angela O.

Role: Director

Appointed: 03 April 2002

Latest update: 9 May 2024

People with significant control

T C Holdings (Bristol) Limited
Address: Unit 5 Victoria Grove, Bristol, BS3 2AN, England
Legal authority Companies House
Legal form Limited Company
Notified on 31 December 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 30 November 2021
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts 26 November 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 26 November 2015
Annual Accounts 11 November 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 11 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts 15 January 2014
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 15 January 2014
Annual Accounts
End Date For Period Covered By Report 30 November 2016
Annual Accounts
End Date For Period Covered By Report 30 November 2017
Annual Accounts 30 October 2014
Date Approval Accounts 30 October 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022 (AA)
filed on: 30th, November 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Hyland Mews 21 High Street Clifton

Post code:

BS8 2YF

City / Town:

Bristol

HQ address,
2013

Address:

Hyland Mews 21 High Street Clifton

Post code:

BS8 2YF

City / Town:

Bristol

HQ address,
2014

Address:

Hyland Mews 21 High Street Clifton

Post code:

BS8 2YF

City / Town:

Bristol

HQ address,
2015

Address:

Bath House 6-8 Bath Street

Post code:

BS1 6HL

City / Town:

Redcliffe

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
22
Company Age

Closest Companies - by postcode