ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jupiter Hotels Wetherby Limited

Jupiter Hotels Wetherby Limited is a liquidation company incorporated on 3 March 2011 with the registered office located in Stockton-on-Tees, County Durham. Jupiter Hotels Wetherby Limited was registered 14 years ago.
Status
Liquidation
In voluntary liquidation since 26 days ago
Company No
07550824
Private limited company
Age
14 years
Incorporated 3 March 2011
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 3 March 2025 (8 months ago)
Next confirmation dated 3 March 2026
Due by 17 March 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Address changed on 3 Oct 2025 (26 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 Sep 1961
Jupiter Hotels Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Hotelier Group Limited
Thitima Rungkwansiriroj, Chairath Sivapornpan, and 1 more are mutual people.
Active
Jupiter Hotels Holdings Limited
Thitima Rungkwansiriroj, Chairath Sivapornpan, and 1 more are mutual people.
Active
Jupiter Hotels Limited
Thitima Rungkwansiriroj, Chairath Sivapornpan, and 1 more are mutual people.
Active
FS Senior Co Limited
Thitima Rungkwansiriroj, Chairath Sivapornpan, and 1 more are mutual people.
Active
S Hotels And Resorts (UK) Ltd
Chairath Sivapornpan, Michael David Marshall, and 1 more are mutual people.
Active
FS JV License Limited
Thitima Rungkwansiriroj, Chairath Sivapornpan, and 1 more are mutual people.
Active
FS Mid License Limited
Thitima Rungkwansiriroj, Chairath Sivapornpan, and 1 more are mutual people.
Active
Aston Hotels Limited
Thitima Rungkwansiriroj and Michael David Marshall are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£8K
Decreased by £23K (-74%)
Turnover
£2.24M
Increased by £308K (+16%)
Employees
16
Decreased by 10 (-38%)
Total Assets
£8.61M
Increased by £1.04M (+14%)
Total Liabilities
-£838K
Increased by £588K (+235%)
Net Assets
£7.77M
Increased by £456K (+6%)
Debt Ratio (%)
10%
Increased by 6.43% (+195%)
Latest Activity
Registered Address Changed
26 Days Ago on 3 Oct 2025
Voluntary Liquidator Appointed
26 Days Ago on 3 Oct 2025
Declaration of Solvency
26 Days Ago on 3 Oct 2025
Thitima Rungkwansiriroj Resigned
2 Months Ago on 13 Aug 2025
Charge Satisfied
4 Months Ago on 1 Jul 2025
Charge Satisfied
4 Months Ago on 1 Jul 2025
Charge Satisfied
4 Months Ago on 1 Jul 2025
Confirmation Submitted
7 Months Ago on 17 Mar 2025
Full Accounts Submitted
1 Year Ago on 18 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 5 Mar 2024
Get Credit Report
Discover Jupiter Hotels Wetherby 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 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 3 October 2025
Submitted on 3 Oct 2025
Resolutions
Submitted on 3 Oct 2025
Declaration of solvency
Submitted on 3 Oct 2025
Appointment of a voluntary liquidator
Submitted on 3 Oct 2025
Termination of appointment of Thitima Rungkwansiriroj as a director on 13 August 2025
Submitted on 8 Sep 2025
Satisfaction of charge 075508240006 in full
Submitted on 1 Jul 2025
Satisfaction of charge 075508240005 in full
Submitted on 1 Jul 2025
Satisfaction of charge 075508240004 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