Jupiter Engineering Essex Limited CHELMSFORD


Jupiter Engineering Essex started in year 2005 as Private Limited Company with registration number 05336983. The Jupiter Engineering Essex company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Chelmsford at Unit 5D Reeds Farm Estate Roxwell Road. Postal code: CM1 3ST.

At present there are 2 directors in the the firm, namely David H. and Stephen H.. In addition one secretary - Gillian H. - is with the company. Currenlty, the firm lists one former director, whose name is Jacqueline T. and who left the the firm on 11 March 2005. In addition, there is one former secretary - Agim K. who worked with the the firm until 11 March 2005.

Jupiter Engineering Essex Limited Address / Contact

Office Address Unit 5D Reeds Farm Estate Roxwell Road
Office Address2 Writtle
Town Chelmsford
Post code CM1 3ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 05336983
Date of Incorporation Wed, 19th Jan 2005
Industry Electrical installation
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (117 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

David H.

Position: Director

Appointed: 01 March 2015

Gillian H.

Position: Secretary

Appointed: 11 March 2005

Stephen H.

Position: Director

Appointed: 10 March 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 19 January 2005

Resigned: 19 January 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 January 2005

Resigned: 19 January 2005

Agim K.

Position: Secretary

Appointed: 19 January 2005

Resigned: 11 March 2005

Jacqueline T.

Position: Director

Appointed: 19 January 2005

Resigned: 11 March 2005

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we identified, there is David H. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Stephen H. This PSC owns 25-50% shares. Moving on, there is Gillian H., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

David H.

Notified on 1 January 2017
Nature of control: 25-50% shares

Stephen H.

Notified on 1 January 2017
Nature of control: 25-50% shares

Gillian H.

Notified on 1 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-31
Net Worth-5 60370 686  
Balance Sheet
Cash Bank On Hand 18 24565 596111 054
Current Assets75 138153 515188 714241 817
Debtors69 679135 270123 118130 763
Net Assets Liabilities 70 686111 652155 103
Other Debtors 113 58455 88345 099
Property Plant Equipment 5 3655 3364 003
Cash Bank In Hand5 45918 245  
Net Assets Liabilities Including Pension Asset Liability-5 60370 686  
Tangible Fixed Assets7 1545 365  
Reserves/Capital
Called Up Share Capital33  
Profit Loss Account Reserve-5 60670 683  
Shareholder Funds-5 60370 686  
Other
Accumulated Depreciation Impairment Property Plant Equipment 18 96020 73922 072
Additions Other Than Through Business Combinations Property Plant Equipment  1 750 
Average Number Employees During Period 998
Bank Borrowings 1 039  
Bank Overdrafts 10 7961 499 
Corporation Tax Payable 24 06841 633 
Creditors 86 02881 27789 877
Increase From Depreciation Charge For Year Property Plant Equipment  1 7791 333
Net Current Assets Liabilities-9 22067 487107 437151 940
Other Creditors 1 5003 2571 918
Other Taxation Social Security Payable 43 00625 189 
Property Plant Equipment Gross Cost 24 32526 07526 075
Provisions For Liabilities Balance Sheet Subtotal 1 1271 121840
Taxation Social Security Payable  66 82267 927
Total Assets Less Current Liabilities-2 06672 852112 773155 943
Trade Creditors Trade Payables 6 6589 69920 032
Trade Debtors Trade Receivables 21 68667 23585 664
Amount Specific Advance Or Credit Directors52 15414 77842 8441 130
Amount Specific Advance Or Credit Made In Period Directors  5 1311 130
Amount Specific Advance Or Credit Repaid In Period Directors  19 90960 000
Advances Credits Directors   1 130
Creditors Due After One Year3 5371 039  
Creditors Due Within One Year84 35886 028  
Fixed Assets7 1545 365  
Number Shares Allotted 3  
Par Value Share 1  
Provisions For Liabilities Charges 1 127  
Secured Debts13 04511 835  
Share Capital Allotted Called Up Paid33  
Tangible Fixed Assets Cost Or Valuation24 32524 325  
Tangible Fixed Assets Depreciation17 17118 960  
Tangible Fixed Assets Depreciation Charged In Period 1 789  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (8 pages)

Company search

Advertisements