Liquidation
Company Information for JUPITER EMERGING & FRONTIER INCOME TRUST PLC
C/O FRP ADVISORY KINGS ORCHARD, 1 QUEEN STREET, BRISTOL, BS2 0HQ,
|
Company Registration Number
![]() Public Limited Company
Liquidation |
Company Name | |
---|---|
JUPITER EMERGING & FRONTIER INCOME TRUST PLC | |
Legal Registered Office | |
C/O FRP ADVISORY KINGS ORCHARD 1 QUEEN STREET BRISTOL BS2 0HQ | |
Company Number | 10708991 | |
---|---|---|
Company ID Number | 10708991 | |
Date formed | 2017-04-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2021 | |
Account next due | 31/03/2023 | |
Latest return | ||
Return next due | 02/05/2018 | |
Type of accounts | FULL |
Last Datalog update: | 2024-06-05 22:08:31 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JUPITER ASSET MANAGEMENT LIMITED |
||
MARK WILLIAM DAMPIER |
||
AUDREY JANETTE MCNAIR |
||
NICHOLAS DAVID MOAKES |
||
JOHN PHILIP HENRY SCHOMBERG SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH FIELD |
Director | ||
NICHOLAS PHILIP JOHN HORTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JUPITER FUND MANAGEMENT GROUP LIMITED | Company Secretary | 2007-03-13 | CURRENT | 2007-03-13 | Active | |
JUPITER ASSET MANAGEMENT GROUP LIMITED | Company Secretary | 2007-03-09 | CURRENT | 2007-03-09 | Active | |
JUPITER GREEN INVESTMENT TRUST PLC | Company Secretary | 2006-04-24 | CURRENT | 2006-04-12 | Active | |
JSST SECURITIES LIMITED | Company Secretary | 2004-11-17 | CURRENT | 2004-11-17 | Dissolved 2014-03-24 | |
JUPITER SECOND SPLIT TRUST PLC | Company Secretary | 2004-08-31 | CURRENT | 2004-08-17 | Liquidation | |
JEOT SECURITIES LIMITED | Company Secretary | 2001-01-30 | CURRENT | 2001-01-26 | Dissolved 2016-10-08 | |
EUROPEAN OPPORTUNITIES TRUST PLC | Company Secretary | 2000-10-03 | CURRENT | 2000-08-16 | Active | |
JUPITER DIVIDEND & GROWTH TRUST PLC | Company Secretary | 1999-09-28 | CURRENT | 1999-09-28 | Liquidation | |
JUPITER UNIT TRUST MANAGERS LIMITED | Company Secretary | 1999-05-04 | CURRENT | 1986-04-11 | Active | |
KNIGHTSBRIDGE ASSET MANAGEMENT LIMITED | Company Secretary | 1995-07-13 | CURRENT | 1995-01-19 | Active | |
JUPITER INVESTMENT TRUST LIMITED | Company Secretary | 1993-05-14 | CURRENT | 1993-02-09 | Active | |
JUPITER ADMINISTRATION SERVICES LIMITED | Company Secretary | 1992-08-20 | CURRENT | 1987-03-10 | Dissolved 2015-04-07 | |
TYNDALL INVESTMENTS LIMITED | Company Secretary | 1992-08-20 | CURRENT | 1987-03-06 | Active | |
TYNDALL HOLDINGS LIMITED | Company Secretary | 1992-07-25 | CURRENT | 1897-06-19 | Active | |
JUPITER INVESTMENT MANAGEMENT GROUP LIMITED | Company Secretary | 1992-04-05 | CURRENT | 1964-02-14 | Active | |
JUPITER UK GROWTH INVESTMENT TRUST PLC | Company Secretary | 1991-11-21 | CURRENT | 1972-02-02 | Liquidation | |
PITCHWELL LIMITED | Company Secretary | 1991-11-14 | CURRENT | 1987-03-24 | Dissolved 2016-12-14 | |
PITCHCROFT LIMITED | Company Secretary | 1991-11-06 | CURRENT | 1980-01-03 | Dissolved 2016-12-14 | |
INVESCO INCOME GROWTH TRUST PLC | Director | 2016-03-01 | CURRENT | 1995-12-22 | Liquidation | |
HARGREAVES LANSDOWN PENSIONS TRUSTEES LIMITED | Director | 2014-12-01 | CURRENT | 1983-06-23 | Active | |
HARGREAVES LANSDOWN ASSET MANAGEMENT LIMITED | Director | 2000-07-03 | CURRENT | 1985-03-18 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-06-12 | ||
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of receipts and payments to 2023-06-12 | ||
APPOINTMENT TERMINATED, DIRECTOR AUDREY JANETTE MCNAIR | ||
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID MOAKES | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN PHILIP HENRY SCHOMBERG SCOTT | ||
APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM DAMPIER | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR AUDREY JANETTE MCNAIR | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/22 FROM The Zig Zag Building 70 Victoria Street London SW1E 6SQ United Kingdom | |
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
LRESSP | Resolutions passed:
| |
Voluntary liquidation declaration of solvency | ||
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/22, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
RES11 | Resolutions passed:
| |
Director's details changed for Ms Audrey Janette Mcnair on 2022-01-31 | ||
CH01 | Director's details changed for Ms Audrey Janette Mcnair on 2022-01-31 | |
Interim accounts made up to 2021-09-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES | |
SH03 | Purchase of own shares | |
AD02 | Register inspection address changed to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL | |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH06 | Cancellation of shares. Statement of capital on 2019-07-12 GBP 900,729.74 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES | |
RES13 | Resolution of removal of pre-emption rights'>Resolutions passed:
| |
SH01 | 04/02/19 STATEMENT OF CAPITAL GBP 990442.4 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
SH01 | 03/09/18 STATEMENT OF CAPITAL GBP 980930 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES | |
AA | Initial accounts made up to 31/10/17 | |
LATEST SOC | 28/09/17 STATEMENT OF CAPITAL;GBP 978430 | |
SH01 | 11/09/17 STATEMENT OF CAPITAL GBP 978430 | |
SH19 | Statement of capital on 2017-08-09 GBP 973,430 | |
OC138 | Reduction of iss capital and minute (oc) | |
CERT19 | REDUCTION OF SHARE PREMIUM | |
SH01 | 02/08/17 STATEMENT OF CAPITAL GBP 973430 | |
SH01 | 17/07/17 STATEMENT OF CAPITAL GBP 967930 | |
SH01 | 12/07/17 STATEMENT OF CAPITAL GBP 961935 | |
SH01 | 15/05/17 STATEMENT OF CAPITAL GBP 950000 | |
IC01 | NOTICE OF INTENTION TO CARRY ON BUSINESS AS AN INVESTMENT COMPANY | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS DAVID MOAKES | |
AA01 | CURREXT FROM 30/04/2018 TO 30/09/2018 | |
AP01 | DIRECTOR APPOINTED MR JOHN PHILIP HENRY SCHOMBERG SCOTT | |
AP01 | DIRECTOR APPOINTED MR MARK WILLIAM DAMPIER | |
AP01 | DIRECTOR APPOINTED MRS AUDREY JANETTE MCNAIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HORTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FIELD | |
CERT8A | COMMENCE BUSINESS AND BORROW | |
SH50 | APPLICATION COMMENCE BUSINESS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2022-06-22 |
Resolution | 2022-06-22 |
Notices to | 2022-06-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64301 - Activities of investment trusts
The top companies supplying to UK government with the same SIC code (64301 - Activities of investment trusts) as JUPITER EMERGING & FRONTIER INCOME TRUST PLC are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | JUPITER EMERGING & FRONTIER INCOME TRUST PLC | Event Date | 2022-06-22 |
Name of Company: JUPITER EMERGING & FRONTIER INCOME TRUST PLC Company Number: 10708991 Nature of Business: Investment Trust Registered office: The Zig Zag Building, 70 Victoria Street, London SW1E 6SQ… | |||
Initiating party | Event Type | Resolution | |
Defending party | JUPITER EMERGING & FRONTIER INCOME TRUST PLC | Event Date | 2022-06-22 |
Initiating party | Event Type | Notices to | |
Defending party | JUPITER EMERGING & FRONTIER INCOME TRUST PLC | Event Date | 2022-06-22 |
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. |