ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jupiter Hotels Holdings Limited

Jupiter Hotels Holdings Limited is an active company incorporated on 3 March 2011 with the registered office located in Marlow, Buckinghamshire. Jupiter Hotels Holdings Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07550744
Private limited company
Age
14 years
Incorporated 3 March 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 March 2025 (10 months ago)
Next confirmation dated 3 March 2026
Due by 17 March 2026 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
C/O Blaser Mills Law Liston Exchange
Cromwell Gardens
Marlow
Buckinghamshire
SL7 1BG
England
Address changed on 15 Jan 2026 (10 days ago)
Previous address was C/O Blaser Mills Law 40 Oxford Road High Wycombe HP11 2EE England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Thailand • Born in Sep 1962
Director • Thai • Lives in Thailand • Born in Jan 1982
Director • Thai • Lives in Thailand • Born in Jul 1974
FS Senior Co Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Jupiter Hotels Limited
Michael David Marshall, Issarin Patramai, and 1 more are mutual people.
Active
FS Senior Co Limited
Michael David Marshall, Issarin Patramai, and 1 more are mutual people.
Active
The Hotelier Group Limited
Michael David Marshall and Chairath Sivapornpan are mutual people.
Active
S Hotels And Resorts (UK) Ltd
Michael David Marshall and Chairath Sivapornpan are mutual people.
Active
FS JV License Limited
Michael David Marshall and Chairath Sivapornpan are mutual people.
Active
FS Mid License Limited
Michael David Marshall and Chairath Sivapornpan are mutual people.
Active
Jupiter Hotels Wetherby Limited
Michael David Marshall and Chairath Sivapornpan are mutual people.
Liquidation
Jupiter Hotels Midco Limited
Michael David Marshall and Chairath Sivapornpan are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Decreased by £27.13M (-100%)
Total Liabilities
£0
Decreased by £31K (-100%)
Net Assets
£2
Decreased by £27.1M (-100%)
Debt Ratio (%)
0%
Decreased by 0.11% (-100%)
Latest Activity
Registered Address Changed
10 Days Ago on 15 Jan 2026
Mr Michael David Marshall Details Changed
10 Days Ago on 15 Jan 2026
Full Accounts Submitted
2 Months Ago on 13 Nov 2025
Mr Issarin Patramai Appointed
5 Months Ago on 13 Aug 2025
Thitima Rungkwansiriroj Resigned
5 Months Ago on 13 Aug 2025
Charge Satisfied
6 Months Ago on 1 Jul 2025
Charge Satisfied
6 Months Ago on 1 Jul 2025
Charge Satisfied
6 Months Ago on 1 Jul 2025
Confirmation Submitted
10 Months Ago on 17 Mar 2025
Full Accounts Submitted
1 Year 3 Months Ago on 18 Oct 2024
Get Credit Report
Discover Jupiter Hotels Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Blaser Mills Law 40 Oxford Road High Wycombe HP11 2EE England to C/O Blaser Mills Law Liston Exchange Cromwell Gardens Marlow Buckinghamshire SL7 1BG on 15 January 2026
Submitted on 15 Jan 2026
Director's details changed for Mr Michael David Marshall on 15 January 2026
Submitted on 15 Jan 2026
Full accounts made up to 31 December 2024
Submitted on 13 Nov 2025
Appointment of Mr Issarin Patramai as a director on 13 August 2025
Submitted on 8 Sep 2025
Termination of appointment of Thitima Rungkwansiriroj as a director on 13 August 2025
Submitted on 8 Sep 2025
Satisfaction of charge 075507440007 in full
Submitted on 1 Jul 2025
Satisfaction of charge 075507440005 in full
Submitted on 1 Jul 2025
Satisfaction of charge 075507440006 in full
Submitted on 1 Jul 2025
Confirmation statement made on 3 March 2025 with updates
Submitted on 17 Mar 2025
Full accounts made up to 31 December 2023
Submitted on 18 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year