Company NameJupiter Web Services Limited
Company StatusDissolved
Company Number03975387
CategoryPrivate Limited Company
Incorporation Date18 April 2000(24 years ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRobert Edmonds
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2000(same day as company formation)
RoleComputer Consultant
Correspondence Address25 Laburnum Grove
Irby
Wirral
CH61 4UT
Wales
Secretary NameCharlotte Louise Byrne
NationalityBritish
StatusClosed
Appointed26 February 2001(10 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 20 December 2005)
RolePensions Officer
Correspondence Address25 Laburnum Grove
Irby
Wirral
CH61 4UT
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameMCS Logique Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence Address162-164 Bebington Road
Bebington
Wirral
CH63 7NX
Wales
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address25 Laburnum Grove
Irby
Wirral
CH61 4UT
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardGreasby, Frankby and Irby
Built Up AreaHeswall

Financials

Year2014
Net Worth£5,447
Cash£20
Current Liabilities£347

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2005First Gazette notice for voluntary strike-off (1 page)
25 July 2005Application for striking-off (1 page)
29 April 2004Return made up to 18/04/04; full list of members
  • 363(287) ‐ Registered office changed on 29/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
28 April 2003Return made up to 18/04/03; full list of members (6 pages)
3 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
7 May 2002Return made up to 18/04/02; full list of members (6 pages)
6 March 2002Director's particulars changed (2 pages)
6 March 2002Secretary's particulars changed (2 pages)
28 February 2002Registered office changed on 28/02/02 from: jupiter house 35 townshend avenue wirral merseyside CH61 2XN (1 page)
31 January 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
16 May 2001Return made up to 18/04/01; full list of members (6 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001New secretary appointed (2 pages)
26 February 2001Ad 18/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 April 2000Secretary resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000New secretary appointed (2 pages)
18 April 2000Incorporation (18 pages)