JUNEHURST LIMITED

Register to unlock more data on OkredoRegister

JUNEHURST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05824813

Incorporation date

22/05/2006

Size

Dormant

Contacts

Registered address

Registered address

Nelson House, Central Boulevard, Blythe Valley Park, Solihull, West Midlands B90 8BGCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2006)
dot icon14/08/2018
Final Gazette dissolved via voluntary strike-off
dot icon29/05/2018
First Gazette notice for voluntary strike-off
dot icon16/05/2018
Application to strike the company off the register
dot icon26/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon29/06/2017
Notification of a person with significant control statement
dot icon28/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon10/05/2017
Accounts for a dormant company made up to 2016-06-30
dot icon30/03/2017
Resolutions
dot icon21/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon07/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon23/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon28/01/2015
Accounts for a dormant company made up to 2014-06-30
dot icon20/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon13/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon22/10/2013
Director's details changed for Mr James Martin Cornell on 2013-09-01
dot icon22/10/2013
Director's details changed for Mr Robert Paul Reed on 2013-09-01
dot icon03/09/2013
Secretary's details changed for Ancosec Limited on 2013-09-01
dot icon02/09/2013
Registered office address changed from Arlington House Arlington Business Park Theale Reading Berkshire RG7 4SA on 2013-09-02
dot icon20/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon04/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon07/02/2013
Director's details changed for Mr Robert Paul Reed on 2011-12-17
dot icon22/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon25/04/2012
Director's details changed for Mr Robert Paul Reed on 2011-12-18
dot icon27/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon28/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon18/04/2011
Accounts for a dormant company made up to 2010-06-30
dot icon18/01/2011
Resolutions
dot icon13/07/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon05/05/2010
Director's details changed for Michael James O'sullivan on 2009-12-01
dot icon07/04/2010
Full accounts made up to 2009-06-30
dot icon19/01/2010
Appointment of James Martin Cornell as a director
dot icon15/01/2010
Director's details changed for Michael James O'sullivan on 2009-12-01
dot icon13/01/2010
Appointment of Mr Robert Paul Reed as a director
dot icon12/01/2010
Termination of appointment of Nigel Howard Pope as a director
dot icon08/09/2009
Return made up to 19/06/09; full list of members
dot icon06/08/2009
Director's change of particulars / nigel pope / 28/11/2008
dot icon16/05/2009
Accounts for a dormant company made up to 2008-06-30
dot icon20/01/2009
Statement by directors
dot icon20/01/2009
Min detail amend capital eff 20/01/09
dot icon20/01/2009
Solvency statement dated 08/12/08
dot icon20/01/2009
Resolutions
dot icon06/08/2008
Return made up to 19/06/08; full list of members
dot icon25/07/2008
Appointment terminated director jeffrey pulsford
dot icon25/07/2008
Director appointed nigel howard pope
dot icon25/03/2008
Full accounts made up to 2007-06-30
dot icon09/10/2007
Director's particulars changed
dot icon06/07/2007
New secretary appointed
dot icon05/07/2007
Secretary resigned
dot icon20/06/2007
Return made up to 19/06/07; full list of members
dot icon18/06/2007
Director's particulars changed
dot icon02/03/2007
Accounting reference date extended from 31/05/07 to 30/06/07
dot icon21/09/2006
Secretary resigned
dot icon21/09/2006
New secretary appointed
dot icon21/09/2006
Registered office changed on 21/09/06 from: 10 upper bank street london E14 5JJ
dot icon07/07/2006
New director appointed
dot icon23/06/2006
Memorandum and Articles of Association
dot icon23/06/2006
Ad 26/05/06--------- eur si 10012500@1=10012500 eur ic 1/10012501
dot icon23/06/2006
Nc inc already adjusted 25/05/06
dot icon23/06/2006
Resolutions
dot icon23/06/2006
Resolutions
dot icon21/06/2006
New director appointed
dot icon16/06/2006
Particulars of mortgage/charge
dot icon14/06/2006
Director resigned
dot icon14/06/2006
Director resigned
dot icon22/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2017
dot iconLast change occurred
30/06/2017

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2017
dot iconNext account date
30/06/2018
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levy, Adrian Joseph Morris
Director
22/05/2006 - 25/05/2006
946
O'sullivan, Michael James
Director
25/05/2006 - Present
65
Pudge, David John
Director
22/05/2006 - 25/05/2006
1174
Reed, Robert Paul
Director
31/12/2009 - Present
162
Cornell, James Martin
Director
31/12/2009 - Present
164

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JUNEHURST LIMITED

JUNEHURST LIMITED is an(a) Dissolved company incorporated on 22/05/2006 with the registered office located at Nelson House, Central Boulevard, Blythe Valley Park, Solihull, West Midlands B90 8BG. There are currently 4 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 JUNEHURST LIMITED?

toggle

JUNEHURST LIMITED is currently Dissolved. It was registered on 22/05/2006 and dissolved on 14/08/2018.

Where is JUNEHURST LIMITED located?

toggle

JUNEHURST LIMITED is registered at Nelson House, Central Boulevard, Blythe Valley Park, Solihull, West Midlands B90 8BG.

What does JUNEHURST LIMITED do?

toggle

JUNEHURST LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for JUNEHURST LIMITED?

toggle

The latest filing was on 14/08/2018: Final Gazette dissolved via voluntary strike-off.