Check the

JUPITER FACILITIES MANAGEMENT LIMITED

Company
JUPITER FACILITIES MANAGEMENT LIMITED (04654480)

JUPITER FACILITIES MANAGEMENT

Phone: 01268 288 988
A⁺ rating

KEY FINANCES

Year
2016
Assets
£174.8k ▲ £56.29k (47.50 %)
Cash
£80.25k ▲ £39.24k (95.67 %)
Liabilities
£78.59k ▲ £18.38k (30.52 %)
Net Worth
£96.22k ▲ £37.92k (65.03 %)

REGISTRATION INFO

Company name
JUPITER FACILITIES MANAGEMENT LIMITED
Company number
04654480
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Feb 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
jupiterfm.co.uk
Phones
01268 288 988
01268 288 458
Registered Address
3 REPTON COURT,
BASILDON,
ESSEX,
SS13 1LN

ECONOMIC ACTIVITIES

43390
Other building completion and finishing

LAST EVENTS

17 Feb 2017
Confirmation statement made on 3 February 2017 with updates
16 Dec 2016
Appointment of Miss Yvonne Abra as a director on 1 October 2016
08 Nov 2016
Total exemption small company accounts made up to 29 February 2016

CHARGES

25 March 2003
Status
Outstanding
Delivered
29 March 2003
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

JUPITER FACILITIES MANAGEMENT LIMITED DIRECTORS

Andrew Dorrell

  Acting
Appointed
03 February 2003
Role
Secretary
Address
3 Repton Court, Basildon, Essex, United Kingdom, SS13 1LN
Name
DORRELL, Andrew

Yvonne Abra

  Acting PSC
Appointed
01 October 2016
Occupation
Director
Role
Director
Age
51
Nationality
British
Address
3 Repton Court, Basildon, Essex, SS13 1LN
Country Of Residence
United Kingdom
Name
ABRA, Yvonne
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Phillip Mark Dorrell

  Acting PSC
Appointed
03 February 2003
Occupation
Contracts Manager
Role
Director
Age
57
Nationality
British
Address
3 Repton Court, Basildon, Essex, United Kingdom, SS13 1LN
Name
DORRELL, Phillip Mark
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

HCS SECRETARIAL LIMITED

  Resigned
Appointed
03 February 2003
Resigned
05 February 2003
Role
Nominee Secretary
Address
44 Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN
Name
HCS SECRETARIAL LIMITED

HANOVER DIRECTORS LIMITED

  Resigned
Appointed
03 February 2003
Resigned
05 February 2003
Role
Nominee Director
Address
44 Upper Belgrave Road, Bristol, BS8 2XN
Name
HANOVER DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.