Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JUPITER IT SOLUTIONS LIMITED
Company Information for

JUPITER IT SOLUTIONS LIMITED

UNIT 3 ESTUARY BUSINESS PARK, HENRY BOOT WAY, HESSLE, EAST YORKSHIRE, HU4 7DY,
Company Registration Number
06269297
Private Limited Company
Active

Company Overview

About Jupiter It Solutions Ltd
JUPITER IT SOLUTIONS LIMITED was founded on 2007-06-05 and has its registered office in Hessle. The organisation's status is listed as "Active". Jupiter It Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JUPITER IT SOLUTIONS LIMITED
 
Legal Registered Office
UNIT 3 ESTUARY BUSINESS PARK
HENRY BOOT WAY
HESSLE
EAST YORKSHIRE
HU4 7DY
Other companies in HU5
 
Previous Names
DC COMPUTERS LIMITED11/07/2018
Filing Information
Company Number 06269297
Company ID Number 06269297
Date formed 2007-06-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB926755491  
Last Datalog update: 2024-03-06 23:06:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JUPITER IT SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JUPITER IT SOLUTIONS LIMITED
The following companies were found which have the same name as JUPITER IT SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JUPITER IT SOLUTIONS LIMITED 1 MEADOW ROAD READING UNITED KINGDOM RG6 7EU Dissolved Company formed on the 2016-05-26
JUPITER IT SOLUTIONS PRIVATE LIMITED NO.87 AKKASWAMY MADAM STREET MUTHIALPET PONDICHERRY Pondicherry 605003 ACTIVE Company formed on the 2013-02-21
JUPITER IT SOLUTIONS PTE. LTD. SELEGIE ROAD Singapore 188307 Dissolved Company formed on the 2014-06-03
JUPITER IT SOLUTIONS, LLC 17295 121ST TERRACE JUPITER FL 33478 Inactive Company formed on the 2007-05-31
JUPITER IT SOLUTIONS LLC 8617 TUTBURY PL MCKINNEY TX 75070 Forfeited Company formed on the 2018-06-13

Company Officers of JUPITER IT SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
CRAIG HARRY PAUL
Company Secretary 2007-06-05
DANIEL JAMES GLADSTONE
Director 2007-06-05
CRAIG HARRY PAUL
Director 2007-06-05
IAIN RICHARD POWELL
Director 2008-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN ROBERT SANDERS
Director 2008-04-04 2009-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG HARRY PAUL JUPITER COMMUNICATIONS LTD Director 2013-01-01 CURRENT 2012-01-06 Dissolved 2016-08-09
CRAIG HARRY PAUL JUST SCREENZ LTD Director 2010-09-17 CURRENT 2010-09-17 Dissolved 2017-09-26
CRAIG HARRY PAUL LAPTOP DOCTORS LTD Director 2007-06-12 CURRENT 2007-06-08 Dissolved 2016-08-09
IAIN RICHARD POWELL JUPITER COMMUNICATIONS LTD Director 2013-01-01 CURRENT 2012-01-06 Dissolved 2016-08-09
IAIN RICHARD POWELL JUST SCREENZ LTD Director 2010-09-17 CURRENT 2010-09-17 Dissolved 2017-09-26
IAIN RICHARD POWELL LAPTOP DOCTORS LTD Director 2007-06-12 CURRENT 2007-06-08 Dissolved 2016-08-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-3030/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-16CONFIRMATION STATEMENT MADE ON 10/06/23, WITH UPDATES
2023-06-16Change of details for Jovan Holdings Limited as a person with significant control on 2023-04-05
2023-02-0730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/22 FROM Shirethorn House Redcliff Road Hessle East Yorkshire HU13 0EY England
2022-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 062692970002
2022-08-19REGISTRATION OF A CHARGE / CHARGE CODE 062692970001
2022-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 062692970001
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES
2021-09-01AA01Previous accounting period shortened from 31/07/21 TO 30/06/21
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES
2021-03-03AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG HARRY PAUL
2020-12-10TM02Termination of appointment of Craig Harry Paul on 2020-12-07
2020-12-10PSC02Notification of Jovan Holdings Limited as a person with significant control on 2020-12-07
2020-12-10PSC07CESSATION OF DANIEL JAMES GLADSTONE AS A PERSON OF SIGNIFICANT CONTROL
2020-06-30AA01Current accounting period extended from 30/06/20 TO 31/07/20
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2019-09-12AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2018-09-18AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-11RES15CHANGE OF COMPANY NAME 11/07/18
2018-07-11CERTNMCOMPANY NAME CHANGED DC COMPUTERS LIMITED CERTIFICATE ISSUED ON 11/07/18
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2018-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/18 FROM 129 Chanterlands Avenue Hull HU5 3TG
2018-03-09AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN RICHARD POWELL
2017-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JAMES GLADSTONE
2017-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG HARRY PAUL
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 120
2017-07-20SH0116/06/17 STATEMENT OF CAPITAL GBP 120
2017-07-03SH08Change of share class name or designation
2016-09-26AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 3
2016-06-17AR0110/06/16 ANNUAL RETURN FULL LIST
2015-11-09AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 3
2015-08-06AR0110/06/15 ANNUAL RETURN FULL LIST
2014-11-19AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 3
2014-06-23AR0110/06/14 ANNUAL RETURN FULL LIST
2013-12-09AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04AR0110/06/13 ANNUAL RETURN FULL LIST
2013-03-06AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-04AR0110/06/12 ANNUAL RETURN FULL LIST
2012-03-01AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-10AR0110/06/11 ANNUAL RETURN FULL LIST
2010-11-12AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-25AR0105/06/10 FULL LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN POWELL / 05/06/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG HARRY PAUL / 05/06/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES GLADSTONE / 05/06/2010
2010-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 111 CHANTERLANDS AVENUE HULL HU5 3TG UNITED KINGDOM
2009-09-11AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-15363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-07-15190LOCATION OF DEBENTURE REGISTER
2009-07-15353LOCATION OF REGISTER OF MEMBERS
2009-07-15287REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 111, CHANTERLANDS AVENUE HULL EAST YORKSHIRE HU5 3TG
2009-04-02AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR KEVIN SANDERS
2008-06-30363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-06-1688(2)AD 01/05/08 GBP SI 1@1=1 GBP IC 2/3
2008-04-15288aDIRECTOR APPOINTED MR IAIN POWELL
2008-04-05288aDIRECTOR APPOINTED MR KEVIN ROBERT SANDERS
2007-06-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to JUPITER IT SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JUPITER IT SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of JUPITER IT SOLUTIONS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-07-01 £ 47,050
Creditors Due Within One Year 2011-07-01 £ 68,093

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-07-31
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JUPITER IT SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 3
Called Up Share Capital 2011-07-01 £ 3
Cash Bank In Hand 2012-07-01 £ 8,084
Cash Bank In Hand 2011-07-01 £ 117
Current Assets 2012-07-01 £ 16,354
Current Assets 2011-07-01 £ 15,597
Debtors 2012-07-01 £ 7,420
Debtors 2011-07-01 £ 14,705
Fixed Assets 2012-07-01 £ 39,667
Fixed Assets 2011-07-01 £ 52,560
Shareholder Funds 2012-07-01 £ 8,971
Shareholder Funds 2011-07-01 £ 64
Stocks Inventory 2012-07-01 £ 850
Stocks Inventory 2011-07-01 £ 775
Tangible Fixed Assets 2012-07-01 £ 39,667
Tangible Fixed Assets 2011-07-01 £ 52,560

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JUPITER IT SOLUTIONS LIMITED registering or being granted any patents
Domain Names

JUPITER IT SOLUTIONS LIMITED owns 1 domain names.

jupiterit.co.uk  

Trademarks
We have not found any records of JUPITER IT SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JUPITER IT SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as JUPITER IT SOLUTIONS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where JUPITER IT SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JUPITER IT SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JUPITER IT SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.