Edinburgh
EH3 6AT
Scotland
Secretary Name | Whitelaw Wells (Corporation) |
---|---|
Status | Current |
Appointed | 13 October 2011(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Mr Kenneth William Abbott |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 5 months (resigned 09 February 2007) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Summerlea 43c Westgate North Berwick East Lothian EH39 4AG Scotland |
Director Name | Joanne Helen Walton |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2007(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Muir Wood Grove Currie Midlothian EH14 5HA Scotland |
Director Name | Mr Michael Joseph Hoenigmann |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2007(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Holme Clifton Road Ruddington Nottingham NG11 6AA |
Secretary Name | Joanne Helen Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2007(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Muir Wood Grove Currie Midlothian EH14 5HA Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | jupiterplay.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 4457989 |
Telephone region | Edinburgh |
Registered Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Jupiter Play & Leisure LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
15 August 2023 | Confirmation statement made on 15 August 2023 with updates (4 pages) |
---|---|
23 May 2023 | Company name changed inclusive play LTD\certificate issued on 23/05/23
|
18 May 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
15 September 2022 | Confirmation statement made on 15 August 2022 with updates (4 pages) |
12 July 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
30 August 2021 | Confirmation statement made on 15 August 2021 with updates (4 pages) |
17 June 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
27 August 2020 | Confirmation statement made on 15 August 2020 with updates (4 pages) |
28 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
26 August 2019 | Confirmation statement made on 15 August 2019 with updates (4 pages) |
21 June 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
30 August 2018 | Confirmation statement made on 15 August 2018 with updates (4 pages) |
17 August 2018 | Termination of appointment of Michael Joseph Hoenigmann as a director on 31 July 2018 (1 page) |
18 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
14 February 2018 | Cessation of Jupiter Play & Leisure Ltd. as a person with significant control on 31 December 2016 (1 page) |
14 February 2018 | Notification of Inclusive Play (Uk) Limited as a person with significant control on 1 January 2017 (2 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
28 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
19 October 2016 | Director's details changed for Mr Paul Francis Hoenigmann on 29 September 2016 (2 pages) |
19 October 2016 | Director's details changed for Mr Michael Joseph Hoenigmann on 1 October 2016 (2 pages) |
19 October 2016 | Director's details changed for Mr Paul Francis Hoenigmann on 29 September 2016 (2 pages) |
19 October 2016 | Director's details changed for Mr Michael Joseph Hoenigmann on 1 October 2016 (2 pages) |
24 August 2016 | Confirmation statement made on 15 August 2016 with updates (4 pages) |
24 August 2016 | Confirmation statement made on 15 August 2016 with updates (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 September 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
10 September 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
27 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
4 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
5 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
9 May 2014 | Director's details changed for Michael Joseph Hoenigmann on 23 December 2013 (2 pages) |
9 May 2014 | Director's details changed for Michael Joseph Hoenigmann on 23 December 2013 (2 pages) |
9 May 2014 | Director's details changed for Mr Paul Francis Hoenigmann on 23 July 2013 (2 pages) |
9 May 2014 | Director's details changed for Mr Paul Francis Hoenigmann on 23 July 2013 (2 pages) |
9 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
6 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
10 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
19 December 2011 | Appointment of Mr Paul Francis Hoenigmann as a director (3 pages) |
19 December 2011 | Appointment of Mr Paul Francis Hoenigmann as a director (3 pages) |
18 October 2011 | Termination of appointment of Joanne Walton as a director (1 page) |
18 October 2011 | Termination of appointment of Joanne Walton as a director (1 page) |
18 October 2011 | Appointment of Whitelaw Wells as a secretary (2 pages) |
18 October 2011 | Termination of appointment of Joanne Walton as a secretary (1 page) |
18 October 2011 | Appointment of Whitelaw Wells as a secretary (2 pages) |
18 October 2011 | Termination of appointment of Joanne Walton as a secretary (1 page) |
12 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
6 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
9 February 2010 | Previous accounting period extended from 31 December 2009 to 31 January 2010 (3 pages) |
9 February 2010 | Previous accounting period extended from 31 December 2009 to 31 January 2010 (3 pages) |
14 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
14 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 September 2008 | Director's change of particulars / michael hoenigmann / 01/08/2008 (1 page) |
3 September 2008 | Director's change of particulars / michael hoenigmann / 01/08/2008 (1 page) |
29 August 2008 | Director's change of particulars / michael hoenigmann / 15/08/2008 (1 page) |
29 August 2008 | Director's change of particulars / michael hoenigmann / 15/08/2008 (1 page) |
29 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
29 August 2008 | Appointment terminated secretary burness LLP (1 page) |
29 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
29 August 2008 | Appointment terminated secretary burness LLP (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | New secretary appointed;new director appointed (3 pages) |
15 January 2008 | New secretary appointed;new director appointed (3 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
15 January 2008 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
15 January 2008 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
15 January 2008 | New director appointed (3 pages) |
15 January 2008 | New director appointed (3 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
18 August 2007 | Return made up to 15/08/07; full list of members (6 pages) |
18 August 2007 | Return made up to 15/08/07; full list of members (6 pages) |
13 February 2007 | Ad 07/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 February 2007 | Ad 07/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 September 2006 | New director appointed (3 pages) |
28 September 2006 | New director appointed (3 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Company name changed lothian shelf (436) LIMITED\certificate issued on 07/09/06 (2 pages) |
7 September 2006 | Company name changed lothian shelf (436) LIMITED\certificate issued on 07/09/06 (2 pages) |
7 September 2006 | Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page) |
15 August 2006 | Incorporation (21 pages) |
15 August 2006 | Incorporation (21 pages) |