165 JUNCTION ROAD MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

165 JUNCTION ROAD MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02037691

Incorporation date

16/07/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O MR TONY HADJIMICHAEL, Stonehouse Estates, 175 Junction Road, London N19 5QACopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1986)
dot icon11/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon06/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/02/2025
Confirmation statement made on 2025-01-29 with updates
dot icon12/09/2024
Termination of appointment of Timothy Jonathan Hume Kendall as a director on 2024-08-06
dot icon12/09/2024
Appointment of Mr Joseph Silcock as a director on 2024-08-07
dot icon03/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon11/09/2023
Appointment of Ms Lauren Bennie as a director on 2023-09-11
dot icon11/09/2023
Appointment of Mr Sam Joseph as a director on 2023-09-11
dot icon06/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/02/2023
Director's details changed for Mr Tony Hadjimichael on 2023-02-03
dot icon15/02/2023
Change of details for Mr Tony Hadjimichael as a person with significant control on 2023-02-03
dot icon06/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon15/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/03/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon19/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon09/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/10/2019
Termination of appointment of Simon Greensmith as a director on 2018-03-02
dot icon11/10/2019
Termination of appointment of Catherine Ione Falk as a director on 2018-03-02
dot icon04/02/2019
Confirmation statement made on 2019-01-29 with updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-01-29 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/03/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon03/03/2016
Director's details changed for Mr Tony Hadjimichael on 2015-12-28
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon10/04/2013
Director's details changed for Tony Hadjimichael on 2012-01-30
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/05/2012
Registered office address changed from 165 Junction Road Archway London N19 5PZ Uk on 2012-05-03
dot icon03/05/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon20/12/2011
Appointment of Mr Tony Hadjimichael as a secretary
dot icon15/12/2011
Termination of appointment of Timothy Kendall as a secretary
dot icon15/12/2011
Termination of appointment of Timothy Kendall as a secretary
dot icon03/12/2011
Termination of appointment of Trevor Proud as a director
dot icon03/12/2011
Appointment of Mr Simon Greensmith as a director
dot icon03/12/2011
Appointment of Miss Catherine Ione Falk as a director
dot icon03/12/2011
Termination of appointment of Abigail Seal as a director
dot icon22/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon01/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon02/02/2010
Director's details changed for Mr Timothy Jonathan Hume Kendall on 2010-02-01
dot icon02/02/2010
Director's details changed for Trevor Andrew Proud on 2010-02-01
dot icon02/02/2010
Director's details changed for Abigail Seal on 2010-02-01
dot icon02/02/2010
Director's details changed for Tony Hadjimichael on 2010-02-01
dot icon09/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon17/02/2009
Return made up to 29/01/09; full list of members
dot icon01/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon01/07/2008
Total exemption full accounts made up to 2007-03-31
dot icon11/04/2008
Return made up to 29/01/08; full list of members
dot icon11/04/2008
Registered office changed on 11/04/2008 from 175 junction road tufnell park london N19 5QA
dot icon11/04/2008
Secretary appointed mr timothy jonathan hume kendall
dot icon12/03/2008
Secretary appointed timothy jonathan hume kendall
dot icon12/03/2008
Appointment terminated secretary tony hadjimichael
dot icon26/11/2007
New director appointed
dot icon19/09/2007
Return made up to 29/01/07; full list of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/02/2006
Return made up to 29/01/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon08/02/2005
Return made up to 29/01/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/04/2004
Return made up to 29/01/04; full list of members
dot icon30/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon09/12/2003
New director appointed
dot icon10/11/2003
New director appointed
dot icon24/08/2003
Return made up to 29/01/03; full list of members
dot icon10/12/2002
Director resigned
dot icon10/12/2002
Secretary resigned
dot icon09/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon09/10/2002
New secretary appointed;new director appointed
dot icon05/03/2002
Return made up to 29/01/02; full list of members
dot icon05/03/2002
Secretary resigned;director resigned
dot icon05/03/2002
New secretary appointed
dot icon30/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon14/03/2001
Return made up to 29/01/01; full list of members
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon29/02/2000
Return made up to 29/01/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon02/09/1999
New director appointed
dot icon04/02/1999
Full accounts made up to 1998-03-31
dot icon04/02/1999
Return made up to 29/01/99; no change of members
dot icon19/02/1998
Return made up to 29/01/98; full list of members
dot icon19/02/1998
Secretary resigned;director resigned
dot icon19/02/1998
New secretary appointed;new director appointed
dot icon16/07/1997
Secretary resigned
dot icon16/07/1997
Director resigned
dot icon16/07/1997
New secretary appointed
dot icon03/07/1997
New director appointed
dot icon13/06/1997
Full accounts made up to 1997-03-31
dot icon10/02/1997
Return made up to 29/01/97; no change of members
dot icon23/01/1997
Full accounts made up to 1996-03-31
dot icon15/02/1996
New director appointed
dot icon15/02/1996
Return made up to 29/01/96; change of members
dot icon06/07/1995
Full accounts made up to 1995-03-31
dot icon09/05/1995
Auditor's resignation
dot icon24/02/1995
Return made up to 29/01/95; full list of members
dot icon22/09/1994
Accounts for a small company made up to 1994-03-31
dot icon13/05/1994
Director resigned
dot icon04/03/1994
Return made up to 29/01/94; change of members
dot icon03/12/1993
Full accounts made up to 1993-03-31
dot icon11/02/1993
Return made up to 29/01/93; no change of members
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon09/12/1992
Auditor's resignation
dot icon07/02/1992
Full accounts made up to 1991-03-31
dot icon07/02/1992
Return made up to 29/01/92; full list of members
dot icon18/04/1991
New director appointed
dot icon18/04/1991
Director resigned;new director appointed
dot icon14/03/1991
Return made up to 29/01/91; no change of members
dot icon12/02/1991
Full accounts made up to 1990-03-31
dot icon07/02/1990
Full accounts made up to 1989-03-31
dot icon07/02/1990
Return made up to 29/01/90; full list of members
dot icon23/02/1989
Full accounts made up to 1988-03-31
dot icon23/02/1989
Return made up to 31/01/89; full list of members
dot icon23/02/1989
Director resigned;new director appointed
dot icon11/02/1988
Return made up to 16/01/88; full list of members
dot icon11/02/1988
Director resigned;new director appointed
dot icon11/02/1988
Full accounts made up to 1987-03-31
dot icon18/03/1987
New director appointed
dot icon18/03/1987
New director appointed
dot icon07/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/03/1987
Registered office changed on 07/03/87 from: 111/113 lambeth road london SE1 7JL
dot icon21/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/08/1986
Registered office changed on 01/08/86 from: 124-128 city road london EC1V 2NJ
dot icon16/07/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£40.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
40.00
-
2022
0
-
-
0.00
40.00
-
2023
0
-
-
0.00
40.00
-
2023
0
-
-
0.00
40.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

40.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hadjimichael, Tony
Director
18/09/2002 - Present
9
Kendall, Timothy Jonathan Hume
Director
28/10/2003 - 06/08/2024
3
Silcock, Joseph
Director
07/08/2024 - Present
-
Joseph, Sam
Director
11/09/2023 - Present
2
Bennie, Lauren
Director
11/09/2023 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 165 JUNCTION ROAD MANAGEMENT CO. LIMITED

165 JUNCTION ROAD MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 16/07/1986 with the registered office located at C/O MR TONY HADJIMICHAEL, Stonehouse Estates, 175 Junction Road, London N19 5QA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 165 JUNCTION ROAD MANAGEMENT CO. LIMITED?

toggle

165 JUNCTION ROAD MANAGEMENT CO. LIMITED is currently Active. It was registered on 16/07/1986 .

Where is 165 JUNCTION ROAD MANAGEMENT CO. LIMITED located?

toggle

165 JUNCTION ROAD MANAGEMENT CO. LIMITED is registered at C/O MR TONY HADJIMICHAEL, Stonehouse Estates, 175 Junction Road, London N19 5QA.

What does 165 JUNCTION ROAD MANAGEMENT CO. LIMITED do?

toggle

165 JUNCTION ROAD MANAGEMENT CO. LIMITED operates in the Undifferentiated goods-producing activities of private households for own use (98.10 - SIC 2007) sector.

What is the latest filing for 165 JUNCTION ROAD MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-01-29 with no updates.