Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JUPITER PLAY & LEISURE LTD.
Company Information for

JUPITER PLAY & LEISURE LTD.

9 AINSLIE PLACE, EDINBURGH, MIDLOTHIAN, EH3 6AT,
Company Registration Number
SC200761
Private Limited Company
Active

Company Overview

About Jupiter Play & Leisure Ltd.
JUPITER PLAY & LEISURE LTD. was founded on 1999-10-15 and has its registered office in Midlothian. The organisation's status is listed as "Active". Jupiter Play & Leisure Ltd. is a Private Limited Company registered in 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 PLAY & LEISURE LTD.
 
Legal Registered Office
9 AINSLIE PLACE
EDINBURGH
MIDLOTHIAN
EH3 6AT
Other companies in EH3
 
Filing Information
Company Number SC200761
Company ID Number SC200761
Date formed 1999-10-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB743092442  
Last Datalog update: 2023-11-06 11:18:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JUPITER PLAY & LEISURE LTD.
The accountancy firm based at this address is FORENSIC ACCOUNTING SERVICES (EDINBURGH) 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.

Company Officers of JUPITER PLAY & LEISURE LTD.

Current Directors
Officer Role Date Appointed
WHITELAW WELLS
Company Secretary 2011-10-13
CATHERINE JANE HOENIGMANN
Director 2018-02-24
MICHAEL JOSEPH HOENIGMANN
Director 1999-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL FRANCIS HOENIGMANN
Director 2010-07-01 2018-02-24
JOANNE HELEN WALTON
Company Secretary 1999-10-20 2011-10-13
JOANNE HELEN WALTON
Director 1999-10-20 2011-10-13
KENNETH WILLIAM ABBOTT
Director 2004-01-05 2007-11-23
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Secretary 1999-10-15 1999-10-15
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Director 1999-10-15 1999-10-15
PETER TRAINER COMPANY SERVICES LTD.
Nominated Director 1999-10-15 1999-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOSEPH HOENIGMANN PARK LEISURE & SPORT LTD Director 2013-12-18 CURRENT 2013-12-18 Liquidation
MICHAEL JOSEPH HOENIGMANN JUPITER URBAN SPORTS LTD Director 2013-06-12 CURRENT 2013-06-12 Active
MICHAEL JOSEPH HOENIGMANN PLAY FAB LTD Director 2007-12-09 CURRENT 2006-08-15 Active

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
2024-02-28Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-02-28Memorandum articles filed
2023-10-23CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-05-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES
2020-09-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES
2019-10-30PSC04Change of details for Mr Michael Joseph Hoenigmann as a person with significant control on 2019-07-05
2019-10-30PSC07CESSATION OF PAUL FRANCIS HOENIGMANN AS A PERSON OF SIGNIFICANT CONTROL
2019-03-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES
2018-07-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-09AP01DIRECTOR APPOINTED MRS CATHERINE JANE HOENIGMANN
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS HOENIGMANN
2018-03-07SH08Change of share class name or designation
2018-03-07RES12Resolution of varying share rights or name
2018-03-07RES01ADOPT ARTICLES 24/02/2018
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 14285
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 14285
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH HOENIGMANN / 01/10/2016
2016-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS HOENIGMANN / 29/09/2016
2016-05-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 14285
2015-10-28AR0115/10/15 ANNUAL RETURN FULL LIST
2015-09-10AA01Current accounting period shortened from 31/01/16 TO 31/12/15
2015-06-04AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 14285
2014-11-11AR0115/10/14 ANNUAL RETURN FULL LIST
2014-10-16AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS HOENIGMANN / 23/07/2013
2014-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH HOENIGMANN / 23/12/2013
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 14285
2013-12-31AR0115/10/13 ANNUAL RETURN FULL LIST
2013-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2013-09-23AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 2007610005
2013-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2012-11-19MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2012-11-12AR0115/10/12 FULL LIST
2012-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH HOENIGMANN / 15/10/2012
2012-07-02MEM/ARTSARTICLES OF ASSOCIATION
2012-06-08AA31/01/12 TOTAL EXEMPTION SMALL
2012-05-29RES01ALTER ARTICLES 17/05/2012
2012-05-29RES12VARYING SHARE RIGHTS AND NAMES
2012-05-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-11-09AR0115/10/11 FULL LIST
2011-10-18AP04CORPORATE SECRETARY APPOINTED WHITELAW WELLS
2011-10-18TM02APPOINTMENT TERMINATED, SECRETARY JOANNE WALTON
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE WALTON
2011-07-08SH0111/05/11 STATEMENT OF CAPITAL GBP 14285
2011-05-10AA31/01/11 TOTAL EXEMPTION SMALL
2010-11-11AR0115/10/10 FULL LIST
2010-07-05AP01DIRECTOR APPOINTED MR PAUL FRANCIS HOENIGMANN
2010-06-24AA31/01/10 TOTAL EXEMPTION SMALL
2009-11-17AR0115/10/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH HOENIGMANN / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE HELEN WALTON / 17/11/2009
2009-08-17AA31/01/09 TOTAL EXEMPTION SMALL
2008-11-17AA31/01/08 TOTAL EXEMPTION SMALL
2008-11-17AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2008-11-12363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-03-06AA31/01/07 TOTAL EXEMPTION SMALL
2007-12-13288bDIRECTOR RESIGNED
2007-12-03363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-08-15410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-11-16363sRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2005-11-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-15363sRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-09-23410(Scot)PARTIC OF MORT/CHARGE *****
2005-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-08363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-02-09288aNEW DIRECTOR APPOINTED
2003-11-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-07363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-05-09410(Scot)PARTIC OF MORT/CHARGE *****
2003-05-02410(Scot)PARTIC OF MORT/CHARGE *****
2002-11-01363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2002-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-11-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-05363sRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2001-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2000-10-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-19363sRETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS
2000-09-23225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/01/01
2000-03-01288cDIRECTOR'S PARTICULARS CHANGED
2000-03-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-1088(2)RAD 13/12/99--------- £ SI 9999@1=9999 £ IC 1/10000
1999-11-09288aNEW DIRECTOR APPOINTED
1999-11-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-10-31288bDIRECTOR RESIGNED
1999-10-31288bDIRECTOR RESIGNED
1999-10-31288bSECRETARY RESIGNED
1999-10-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to JUPITER PLAY & LEISURE LTD. 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 PLAY & LEISURE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-04 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2007-08-07 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
BOND & FLOATING CHARGE 2005-09-21 Satisfied LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2003-05-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2003-04-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-01-31 £ 17,489
Creditors Due Within One Year 2013-01-31 £ 202,203
Creditors Due Within One Year 2012-01-31 £ 331,879
Provisions For Liabilities Charges 2013-01-31 £ 3,241
Provisions For Liabilities Charges 2012-01-31 £ 2,246

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 PLAY & LEISURE LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 14,285
Called Up Share Capital 2012-01-31 £ 14,285
Cash Bank In Hand 2013-01-31 £ 135,147
Cash Bank In Hand 2012-01-31 £ 153,028
Current Assets 2013-01-31 £ 582,515
Current Assets 2012-01-31 £ 596,479
Debtors 2013-01-31 £ 436,475
Debtors 2012-01-31 £ 426,569
Fixed Assets 2013-01-31 £ 120,252
Fixed Assets 2012-01-31 £ 99,628
Shareholder Funds 2013-01-31 £ 479,834
Shareholder Funds 2012-01-31 £ 361,982
Stocks Inventory 2013-01-31 £ 10,893
Stocks Inventory 2012-01-31 £ 16,882
Tangible Fixed Assets 2013-01-31 £ 45,433
Tangible Fixed Assets 2012-01-31 £ 14,809

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JUPITER PLAY & LEISURE LTD. registering or being granted any patents
Domain Names

JUPITER PLAY & LEISURE LTD. owns 1 domain names.

polsonpark.co.uk  

Trademarks
We have not found any records of JUPITER PLAY & LEISURE LTD. registering or being granted any trademarks
Income
Government Income

Government spend with JUPITER PLAY & LEISURE LTD.

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2015-3 GBP £28,267
Sedgemoor District Council 2014-9 GBP £55,951 RLT3 CONTRIBUTIONS, SPORT PROVISION
Sedgemoor District Council 2014-6 GBP £13,394 NEW PLAY EQUIPMENT RLT 2/3 RESERVE FUND
Sheffield City Council 2014-3 GBP £4,384
Tandridge District Council 2013-12 GBP £39,744
Merton Council 2013-8 GBP £23,905
London Borough of Merton 2013-8 GBP £23,905
Brighton & Hove City Council 2013-7 GBP £17,089 Open Spaces
Brighton & Hove City Council 2013-5 GBP £8,740 Cap - Sport & Recreation
Adur Worthing Council 2013-3 GBP £5,297 Horticultural - Other
Gateshead Council 2013-3 GBP £36,237 Furn, Equip & Mats
Brighton & Hove City Council 2012-10 GBP £6,324 Open Spaces
Middlesbrough Council 2012-2 GBP £28,384
Adur Worthing Council 2011-12 GBP £3,254
Dudley Borough Council 2011-12 GBP £24,722
Newcastle City Council 2011-11 GBP £142,562
Dudley Borough Council 2011-11 GBP £64,125
London Borough of Merton 2011-6 GBP £56,750 Premises Related Expenditure
London Borough of Merton 2011-1 GBP £600 Premises Related Expenditure
Adur Worthing Council 2010-12 GBP £253,772
Worcestershire County Council 2010-12 GBP £11,160
Rochdale Metropolitan Borough Council 2010-2 GBP £11,082
Royal Borough of Kensington & Chelsea 2010-1 GBP £40,183
Adur Worthing Council 0-0 GBP £1,426

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
East Lothian Council repair and maintenance services of playground equipment 2011/09/05 GBP 1,000,000

East Lothian Council is looking to set up a framework agreement covering the following requirements:

Outgoings
Business Rates/Property Tax
No properties were found where JUPITER PLAY & LEISURE LTD. 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 PLAY & LEISURE LTD. 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 PLAY & LEISURE LTD. 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.