Company NameDC21 Jupiter Spv Limited
DirectorKevin John Dare
Company StatusActive
Company Number09406804
CategoryPrivate Limited Company
Incorporation Date26 January 2015(9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kevin John Dare
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDene House North Road
Kirkburton
Huddersfield
West Yorkshire
HD8 0RW
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1st Floor Elizabeth House
13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW

Location

Registered AddressDene House North Road
Kirkburton
Huddersfield
West Yorkshire
HD8 0RW
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 October 2023 (5 months, 3 weeks ago)
Next Return Due20 October 2024 (6 months, 3 weeks from now)

Filing History

8 November 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
7 March 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
3 November 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
8 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
6 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
7 April 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
6 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
5 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
6 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
29 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
1 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
17 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
7 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
6 March 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (3 pages)
6 March 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (3 pages)
9 February 2015Appointment of Mr Kevin John Dare as a director on 26 January 2015 (2 pages)
9 February 2015Appointment of Mr Kevin John Dare as a director on 26 January 2015 (2 pages)
9 February 2015Registered office address changed from 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to Dene House North Road Kirkburton Huddersfield West Yorkshire HD8 0RW on 9 February 2015 (1 page)
9 February 2015Termination of appointment of Jonathon Charles Round as a director on 26 January 2015 (1 page)
9 February 2015Termination of appointment of Jonathon Charles Round as a director on 26 January 2015 (1 page)
9 February 2015Registered office address changed from 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to Dene House North Road Kirkburton Huddersfield West Yorkshire HD8 0RW on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to Dene House North Road Kirkburton Huddersfield West Yorkshire HD8 0RW on 9 February 2015 (1 page)
26 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-26
  • GBP 1
(19 pages)
26 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-26
  • GBP 1
(19 pages)