ASSETFINANCE JUNE (D) LIMITED

Register to unlock more data on OkredoRegister

ASSETFINANCE JUNE (D) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01264522

Incorporation date

22/06/1976

Size

Full

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1986)
dot icon09/12/2025
Declaration of solvency
dot icon09/12/2025
Resolutions
dot icon09/12/2025
Appointment of a voluntary liquidator
dot icon09/12/2025
Registered office address changed from 1 Centenary Square Birmingham B1 1HQ United Kingdom to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2025-12-09
dot icon31/07/2025
Termination of appointment of Joanne Marie Dickinson as a director on 2025-07-31
dot icon31/07/2025
Appointment of Mr Matthew James Osborne as a director on 2025-07-31
dot icon24/06/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon13/02/2025
Appointment of Ms. Ramona Rus as a director on 2025-02-11
dot icon10/01/2025
Termination of appointment of Will Turner as a director on 2024-12-31
dot icon30/12/2024
Full accounts made up to 2024-06-30
dot icon01/07/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon07/03/2024
Director's details changed for Sacha Balachandran on 2022-08-09
dot icon01/03/2024
Appointment of Joanne Marie Dickinson as a director on 2024-02-21
dot icon16/01/2024
Full accounts made up to 2023-06-30
dot icon09/01/2024
Termination of appointment of Jodi Emma Rao as a director on 2023-12-31
dot icon06/10/2023
Appointment of Mr Will Turner as a director on 2023-09-29
dot icon28/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon03/04/2023
Full accounts made up to 2022-06-30
dot icon05/01/2023
Termination of appointment of Mark Harris as a director on 2022-12-31
dot icon23/11/2022
Termination of appointment of Pragnaa Raju as a secretary on 2022-11-23
dot icon22/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon11/04/2022
Full accounts made up to 2021-06-30
dot icon17/12/2021
Appointment of Sacha Balachandran as a director on 2021-12-17
dot icon02/07/2021
Termination of appointment of Miles Edward Rothbury as a director on 2021-06-30
dot icon29/06/2021
Full accounts made up to 2020-06-30
dot icon05/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon06/04/2021
Appointment of Ms. Pragnaa Raju as a secretary on 2021-03-30
dot icon06/04/2021
Termination of appointment of Ellroy Victor Furtado as a secretary on 2021-03-30
dot icon06/04/2021
Appointment of Mr Miles Edward Rothbury as a director on 2021-03-30
dot icon05/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon17/03/2020
Full accounts made up to 2019-06-30
dot icon19/09/2019
Registered office address changed from 8 Canada Square London E14 5HQ to 1 Centenary Square Birmingham B1 1HQ on 2019-09-19
dot icon08/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon03/05/2019
Termination of appointment of Bryan Bulford as a director on 2019-04-25
dot icon03/05/2019
Appointment of Ms. Jodi Emma Rao as a director on 2019-04-25
dot icon01/04/2019
Termination of appointment of Robert Ian Mcelroy as a director on 2019-03-29
dot icon26/02/2019
Appointment of Mr. Ellroy Victor Furtado as a secretary on 2019-02-08
dot icon26/02/2019
Termination of appointment of Molly Ranger as a secretary on 2019-02-08
dot icon21/12/2018
Full accounts made up to 2018-06-30
dot icon01/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon25/04/2018
Appointment of Molly Ranger as a secretary on 2018-02-28
dot icon20/12/2017
Full accounts made up to 2017-06-30
dot icon08/12/2017
Termination of appointment of Lorna Youssouf as a secretary on 2017-12-08
dot icon03/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon15/02/2017
Appointment of Ms Lorna Youssouf as a secretary on 2017-02-03
dot icon15/02/2017
Termination of appointment of Larissa Wilson as a secretary on 2017-02-03
dot icon08/02/2017
Appointment of Mr Robert Ian Mcelroy as a director on 2017-01-25
dot icon07/02/2017
Termination of appointment of Nivedita Subramanian as a director on 2017-01-25
dot icon04/01/2017
Full accounts made up to 2016-06-30
dot icon10/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon16/02/2016
Full accounts made up to 2015-06-30
dot icon11/12/2015
Appointment of Miss Nivedita Subramanian as a director on 2015-12-02
dot icon11/12/2015
Appointment of Mr Mark Harris as a director on 2015-12-02
dot icon09/10/2015
Termination of appointment of Richard Lelong as a director on 2015-09-30
dot icon09/07/2015
Termination of appointment of Richard Andrew Carter as a director on 2015-06-30
dot icon30/06/2015
Appointment of Richard Lelong as a director on 2015-06-19
dot icon30/06/2015
Appointment of Bryan Bulford as a director on 2015-06-19
dot icon16/06/2015
Auditor's resignation
dot icon16/06/2015
Auditor's resignation
dot icon02/06/2015
Termination of appointment of Michael John Russell-Brown as a director on 2015-06-02
dot icon27/05/2015
Termination of appointment of Katherine Dean as a secretary on 2015-05-26
dot icon27/05/2015
Appointment of Miss Larissa Wilson as a secretary on 2015-05-26
dot icon27/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon27/01/2015
Termination of appointment of Gavin Paul Hewitt as a director on 2015-01-23
dot icon12/01/2015
Full accounts made up to 2014-06-30
dot icon15/10/2014
Termination of appointment of Robert Francis Carver as a director on 2014-10-13
dot icon01/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon19/12/2013
Full accounts made up to 2013-06-30
dot icon02/10/2013
Resolutions
dot icon25/07/2013
Termination of appointment of Hollie Wood as a secretary
dot icon25/07/2013
Appointment of Katherine Dean as a secretary
dot icon01/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon05/04/2013
Full accounts made up to 2012-06-30
dot icon14/11/2012
Appointment of Richard Andrew Carter as a director
dot icon29/05/2012
Termination of appointment of Adrian Rigby as a director
dot icon28/05/2012
Appointment of Robert Francis Carver as a director
dot icon03/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon20/04/2012
Director's details changed for Gavin Paul Hewitt on 2012-04-20
dot icon06/02/2012
Full accounts made up to 2011-06-30
dot icon12/08/2011
Appointment of Gavin Paul Hewitt as a director
dot icon11/08/2011
Appointment of Gavin Paul Hewitt as a director
dot icon21/06/2011
Termination of appointment of Malcolm Brookes as a director
dot icon04/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon04/04/2011
Termination of appointment of Noel Quinn as a director
dot icon29/03/2011
Termination of appointment of Sarah Maher as a secretary
dot icon28/03/2011
Appointment of Hollie Rheanna Wood as a secretary
dot icon28/03/2011
Full accounts made up to 2010-06-30
dot icon15/02/2011
Director's details changed for Malcolm James Brookes on 2011-01-07
dot icon09/02/2011
Director's details changed for Malcolm James Brookes on 2011-02-09
dot icon28/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon29/03/2010
Full accounts made up to 2009-06-30
dot icon03/02/2010
Director's details changed for Mr Noel Paul Quinn on 2009-10-01
dot icon25/01/2010
Director's details changed for Adrian Timothy Rigby on 2009-10-01
dot icon19/01/2010
Secretary's details changed for Sarah Maher on 2010-01-18
dot icon20/10/2009
Director's details changed for Malcolm James Brookes on 2009-10-01
dot icon20/10/2009
Director's details changed for Mr Michael John Russell-Brown on 2009-10-01
dot icon11/06/2009
Director appointed adrian timothy rigby
dot icon05/05/2009
Return made up to 01/05/09; full list of members
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon24/02/2009
Director's change of particulars / noel quinn / 26/09/2008
dot icon17/02/2009
Director's change of particulars / noel quinn / 26/09/2008
dot icon20/01/2009
Secretary appointed sarah maher
dot icon23/09/2008
Appointment terminated secretary george william bayer
dot icon07/05/2008
Return made up to 01/05/08; full list of members
dot icon17/03/2008
Full accounts made up to 2007-06-30
dot icon25/02/2008
Secretary appointed george william bayer
dot icon25/02/2008
Appointment terminated secretary pauline mcquillan
dot icon09/08/2007
New director appointed
dot icon19/07/2007
Director resigned
dot icon23/05/2007
Return made up to 06/05/07; full list of members
dot icon04/05/2007
Full accounts made up to 2006-06-30
dot icon22/06/2006
New secretary appointed
dot icon22/06/2006
Secretary resigned
dot icon12/05/2006
Return made up to 06/05/06; full list of members
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon11/01/2006
New director appointed
dot icon11/01/2006
Director resigned
dot icon11/01/2006
Secretary's particulars changed
dot icon06/10/2005
Director's particulars changed
dot icon31/08/2005
Secretary's particulars changed
dot icon15/07/2005
Secretary resigned
dot icon14/07/2005
New secretary appointed
dot icon24/06/2005
Return made up to 06/05/05; full list of members
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon26/10/2004
Director's particulars changed
dot icon08/07/2004
New director appointed
dot icon08/07/2004
Director resigned
dot icon08/07/2004
Director resigned
dot icon08/07/2004
New director appointed
dot icon29/06/2004
Director's particulars changed
dot icon14/06/2004
New secretary appointed
dot icon14/06/2004
Secretary resigned
dot icon25/05/2004
Return made up to 06/05/04; full list of members
dot icon21/04/2004
Full accounts made up to 2003-06-30
dot icon22/01/2004
New director appointed
dot icon11/11/2003
Director resigned
dot icon31/05/2003
Return made up to 06/05/03; full list of members
dot icon31/05/2003
Location of register of members
dot icon11/02/2003
New director appointed
dot icon09/02/2003
New director appointed
dot icon04/02/2003
Full accounts made up to 2002-06-30
dot icon26/01/2003
Director resigned
dot icon25/01/2003
Director resigned
dot icon25/01/2003
Director resigned
dot icon08/01/2003
Secretary's particulars changed
dot icon12/12/2002
Secretary resigned
dot icon12/12/2002
New secretary appointed
dot icon17/09/2002
Director's particulars changed
dot icon04/07/2002
Registered office changed on 04/07/02 from: 54 hagley road birmingham B16 8PE
dot icon07/06/2002
Return made up to 06/05/02; full list of members
dot icon01/02/2002
Full accounts made up to 2001-06-30
dot icon13/07/2001
New secretary appointed
dot icon13/07/2001
Secretary resigned
dot icon06/06/2001
Return made up to 06/05/01; no change of members
dot icon27/04/2001
Full accounts made up to 2000-06-30
dot icon11/07/2000
Director's particulars changed
dot icon21/06/2000
Return made up to 06/05/00; full list of members
dot icon06/06/2000
New director appointed
dot icon06/06/2000
Location of register of members
dot icon22/05/2000
Director resigned
dot icon22/05/2000
Director resigned
dot icon19/05/2000
Secretary's particulars changed
dot icon17/01/2000
Full accounts made up to 1999-06-30
dot icon24/09/1999
Certificate of change of name
dot icon29/07/1999
Director resigned
dot icon03/06/1999
Return made up to 06/05/99; no change of members
dot icon12/04/1999
Full accounts made up to 1998-06-30
dot icon01/06/1998
Return made up to 06/05/98; full list of members
dot icon06/05/1998
Full accounts made up to 1997-06-30
dot icon05/05/1998
Director's particulars changed
dot icon17/04/1998
Director resigned
dot icon05/06/1997
Return made up to 06/05/97; full list of members
dot icon01/05/1997
Full accounts made up to 1996-06-30
dot icon29/04/1997
New director appointed
dot icon24/04/1997
New director appointed
dot icon23/04/1997
New director appointed
dot icon23/04/1997
New director appointed
dot icon23/04/1997
Director resigned
dot icon09/04/1997
Registered office changed on 09/04/97 from: 12 calthorpe road edgbaston birmingham B15 1QZ
dot icon01/04/1997
Certificate of change of name
dot icon19/08/1996
Location of register of members
dot icon15/08/1996
Auditor's resignation
dot icon07/06/1996
Return made up to 06/05/96; no change of members
dot icon16/02/1996
Director resigned
dot icon15/01/1996
Full accounts made up to 1995-06-30
dot icon13/09/1995
Director's particulars changed
dot icon26/06/1995
Director's particulars changed
dot icon05/06/1995
Return made up to 06/05/95; no change of members
dot icon27/04/1995
Secretary's particulars changed
dot icon18/04/1995
New director appointed
dot icon04/04/1995
Director resigned
dot icon04/04/1995
New director appointed
dot icon14/02/1995
Certificate of change of name
dot icon27/10/1994
Full accounts made up to 1994-06-30
dot icon03/06/1994
Return made up to 06/05/94; full list of members
dot icon14/03/1994
Full accounts made up to 1993-06-30
dot icon16/11/1993
New director appointed
dot icon16/11/1993
Director resigned
dot icon01/09/1993
Auditor's resignation
dot icon08/07/1993
Auditor's resignation
dot icon25/05/1993
Return made up to 06/05/93; no change of members
dot icon05/05/1993
Full accounts made up to 1992-06-30
dot icon27/04/1993
Director's particulars changed
dot icon17/09/1992
New director appointed
dot icon09/09/1992
Resolutions
dot icon09/09/1992
Director resigned
dot icon09/09/1992
Registered office changed on 09/09/92 from: 145 city road london EC1V 1JY
dot icon09/09/1992
Memorandum and Articles of Association
dot icon13/08/1992
Certificate of change of name
dot icon01/06/1992
Return made up to 06/05/92; no change of members
dot icon30/04/1992
Full accounts made up to 1991-06-30
dot icon30/08/1991
Return made up to 06/05/91; full list of members
dot icon20/05/1991
Resolutions
dot icon20/05/1991
Resolutions
dot icon20/05/1991
Resolutions
dot icon03/05/1991
Full accounts made up to 1990-06-30
dot icon17/04/1991
Return made up to 28/02/91; full list of members
dot icon19/09/1990
Director resigned
dot icon05/04/1990
Full accounts made up to 1989-06-30
dot icon05/04/1990
Return made up to 28/02/90; full list of members
dot icon23/02/1990
Director resigned
dot icon24/01/1990
Director's particulars changed
dot icon19/12/1989
New director appointed
dot icon19/12/1989
New director appointed
dot icon01/11/1989
New director appointed
dot icon27/06/1989
Return made up to 09/05/89; full list of members
dot icon22/05/1989
Director resigned
dot icon10/05/1989
Full accounts made up to 1988-06-30
dot icon20/06/1988
Return made up to 12/05/88; full list of members
dot icon09/05/1988
Full accounts made up to 1987-06-30
dot icon26/04/1988
Director resigned;new director appointed
dot icon20/04/1988
Director resigned;new director appointed
dot icon06/01/1988
Resolutions
dot icon03/08/1987
Return made up to 02/07/87; full list of members
dot icon25/06/1987
Accounting reference date shortened from 31/12 to 30/06
dot icon11/04/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/05/1986
Full accounts made up to 1985-12-31
dot icon12/05/1986
Return made up to 05/05/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Mark
Director
02/12/2015 - 31/12/2022
9
Subramanian, Nivedita
Director
02/12/2015 - 25/01/2017
22
Stein, Wallace George William
Director
01/04/1997 - 31/03/2000
77
Brookes, Malcolm James
Director
19/12/2003 - 09/06/2011
71
Carver, Robert Francis
Director
22/05/2012 - 13/10/2014
36

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSETFINANCE JUNE (D) LIMITED

ASSETFINANCE JUNE (D) LIMITED is an(a) Liquidation company incorporated on 22/06/1976 with the registered office located at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSETFINANCE JUNE (D) LIMITED?

toggle

ASSETFINANCE JUNE (D) LIMITED is currently Liquidation. It was registered on 22/06/1976 .

Where is ASSETFINANCE JUNE (D) LIMITED located?

toggle

ASSETFINANCE JUNE (D) LIMITED is registered at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does ASSETFINANCE JUNE (D) LIMITED do?

toggle

ASSETFINANCE JUNE (D) LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for ASSETFINANCE JUNE (D) LIMITED?

toggle

The latest filing was on 09/12/2025: Declaration of solvency.