CANAL JUNCTION LIMITED

Register to unlock more data on OkredoRegister

CANAL JUNCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03907991

Incorporation date

17/01/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Dalton House, Chester Street, Wrexham LL13 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2000)
dot icon15/04/2026
Micro company accounts made up to 2025-07-31
dot icon29/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon16/05/2025
Director's details changed for Mr Paul Derek Riley on 2025-05-16
dot icon13/04/2025
Micro company accounts made up to 2024-07-31
dot icon27/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon19/03/2024
Micro company accounts made up to 2023-07-31
dot icon07/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon23/04/2023
Micro company accounts made up to 2022-07-31
dot icon29/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon23/01/2023
Termination of appointment of Stephen Paul Higson as a director on 2023-01-24
dot icon20/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon12/04/2022
Appointment of Mr Stephen Paul Higson as a director on 2022-04-12
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with updates
dot icon19/05/2021
Registered office address changed from 39 Swan Hill Ellesmere Shropshire SY12 0LZ England to Dalton House Chester Street Wrexham LL13 8AH on 2021-05-19
dot icon29/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon06/04/2021
Registered office address changed from Keepers Cottage Lee Ellesmere Shropshire SY12 9AE to 39 Swan Hill Ellesmere Shropshire SY12 0LZ on 2021-04-06
dot icon26/01/2021
Confirmation statement made on 2021-01-26 with updates
dot icon26/01/2021
Cessation of Canal Junction Holdings Ltd as a person with significant control on 2021-01-26
dot icon26/01/2021
Notification of Paul Derek Riley as a person with significant control on 2020-12-01
dot icon19/01/2021
Confirmation statement made on 2021-01-17 with updates
dot icon01/12/2020
Termination of appointment of Stephen Paul Higson as a director on 2020-12-01
dot icon01/12/2020
Appointment of Mr Paul Derek Riley as a director on 2020-12-01
dot icon20/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon27/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon25/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon22/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon18/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon09/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon28/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon18/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon22/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon21/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon10/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon26/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon03/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon05/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon04/03/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon05/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon11/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon11/02/2011
Termination of appointment of Kathleen Howard as a secretary
dot icon11/02/2011
Termination of appointment of Kathleen Howard as a secretary
dot icon05/02/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon05/02/2010
Director's details changed for Stephen Paul Higson on 2010-01-17
dot icon04/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon12/02/2009
Return made up to 17/01/09; full list of members
dot icon07/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon29/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon06/02/2008
Return made up to 17/01/08; full list of members
dot icon16/11/2007
New secretary appointed
dot icon16/11/2007
Secretary resigned
dot icon18/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon22/02/2007
Return made up to 17/01/07; full list of members
dot icon15/09/2006
Accounting reference date extended from 31/01/06 to 31/07/06
dot icon14/02/2006
Return made up to 17/01/06; full list of members
dot icon08/12/2005
New secretary appointed
dot icon08/12/2005
Secretary resigned
dot icon08/12/2005
Director resigned
dot icon30/08/2005
Certificate of change of name
dot icon11/02/2005
Return made up to 17/01/05; full list of members
dot icon11/02/2005
Registered office changed on 11/02/05 from: c/o clifford towers 9 north street rugby warwickshire CV21 2RA
dot icon11/02/2005
Accounts for a dormant company made up to 2005-01-31
dot icon28/04/2004
Accounts for a dormant company made up to 2004-01-31
dot icon17/02/2004
Return made up to 17/01/04; full list of members
dot icon19/09/2003
Accounts for a dormant company made up to 2003-01-31
dot icon30/01/2003
Return made up to 17/01/03; full list of members
dot icon30/11/2002
Accounts for a dormant company made up to 2002-01-31
dot icon30/01/2002
Return made up to 17/01/02; full list of members
dot icon18/09/2001
Accounts for a dormant company made up to 2001-01-31
dot icon18/04/2001
Return made up to 17/01/01; full list of members
dot icon21/03/2000
Registered office changed on 21/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon21/03/2000
New secretary appointed;new director appointed
dot icon21/03/2000
New director appointed
dot icon21/03/2000
Secretary resigned
dot icon21/03/2000
Director resigned
dot icon17/01/2000
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

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.60K
-
0.00
13.87K
-
2022
0
13.94K
-
0.00
-
-
2023
0
14.31K
-
0.00
-
-
2023
0
14.31K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

14.31K £Ascended2.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higson, Stephen Paul
Director
11/04/2022 - 23/01/2023
3
Riley, Paul Derek
Director
01/12/2020 - Present
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CANAL JUNCTION LIMITED

CANAL JUNCTION LIMITED is an(a) Active company incorporated on 17/01/2000 with the registered office located at Dalton House, Chester Street, Wrexham LL13 8AH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CANAL JUNCTION LIMITED?

toggle

CANAL JUNCTION LIMITED is currently Active. It was registered on 17/01/2000 .

Where is CANAL JUNCTION LIMITED located?

toggle

CANAL JUNCTION LIMITED is registered at Dalton House, Chester Street, Wrexham LL13 8AH.

What does CANAL JUNCTION LIMITED do?

toggle

CANAL JUNCTION LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CANAL JUNCTION LIMITED?

toggle

The latest filing was on 15/04/2026: Micro company accounts made up to 2025-07-31.