JUNGS EXPRESS LIMITED

Register to unlock more data on OkredoRegister

JUNGS EXPRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13763303

Incorporation date

24/11/2021

Size

Micro Entity

Contacts

Registered address

Registered address

1 Cabot House, Compass Point Business Park, St Ives, Cambridgeshire PE27 5JLCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2023)
dot icon01/04/2026
Confirmation statement made on 2026-04-01 with updates
dot icon07/01/2026
Termination of appointment of Richard Anthony Paul Mathea as a director on 2025-12-25
dot icon31/12/2025
Director's details changed for Mrs Deborah Mathea on 2025-12-31
dot icon31/12/2025
Change of details for Mrs Deborah Mathea as a person with significant control on 2025-12-31
dot icon03/12/2025
Confirmation statement made on 2025-11-15 with updates
dot icon03/12/2025
Cessation of Kristian Mathea as a person with significant control on 2025-04-07
dot icon03/12/2025
Cessation of Richard Anthony Paul Mathea as a person with significant control on 2025-04-07
dot icon02/12/2025
Notification of Deborah Mathea as a person with significant control on 2025-04-07
dot icon28/11/2025
Micro company accounts made up to 2024-11-30
dot icon29/08/2025
Previous accounting period shortened from 2024-11-29 to 2024-11-28
dot icon25/07/2025
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 1 Cabot House Compass Point Business Park St Ives Cambridgeshire PE27 5JL on 2025-07-25
dot icon07/04/2025
Statement of capital following an allotment of shares on 2024-11-29
dot icon07/01/2025
Change of details for Mr Kristian Mathea as a person with significant control on 2025-01-07
dot icon07/01/2025
Appointment of Mr Kristian Mathea as a director on 2025-01-07
dot icon07/01/2025
Appointment of Mrs Deborah Mathea as a director on 2025-01-07
dot icon23/12/2024
Micro company accounts made up to 2023-11-30
dot icon10/12/2024
Registration of charge 137633030001, created on 2024-12-09
dot icon15/11/2024
Change of details for Mr Richard Anthony Paul Mathea as a person with significant control on 2024-11-15
dot icon15/11/2024
Director's details changed for Mr Richard Anthony Paul Mathea on 2024-11-15
dot icon15/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon14/11/2024
Director's details changed for Mr Richard Anthony Paul Mathea on 2024-11-14
dot icon14/11/2024
Change of details for Mr Richard Anthony Paul Mathea as a person with significant control on 2024-11-14
dot icon30/08/2024
Previous accounting period shortened from 2023-11-30 to 2023-11-29
dot icon11/04/2024
Termination of appointment of Rf Secretaries Limited as a secretary on 2024-03-01
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon28/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon21/08/2023
Micro company accounts made up to 2022-11-30
dot icon28/06/2023
Appointment of Rf Secretaries Limited as a secretary on 2023-06-23
dot icon10/03/2023
Registered office address changed from 38 New Road Bolter End High Wycombe HP14 3NA England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-03-10
dot icon20/02/2023
Compulsory strike-off action has been discontinued
dot icon19/02/2023
Confirmation statement made on 2022-11-24 with no updates
dot icon19/02/2023
Termination of appointment of Mark Christopher Puttenham Reeves as a director on 2023-02-14
dot icon19/02/2023
Cessation of Mark Christopher Puttenham Reeves as a person with significant control on 2023-02-15
dot icon19/02/2023
Notification of Kristian Mathea as a person with significant control on 2023-02-15
dot icon13/02/2023
First Gazette notice for compulsory strike-off
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
28/11/2025
dot iconNext due on
28/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
21.48K
-
0.00
-
-
2022
1
21.48K
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

21.48K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RF SECRETARIES LIMITED
Corporate Secretary
23/06/2023 - 01/03/2024
3786
Miss Catherine Elizabeth Gardner
Director
24/11/2021 - 24/11/2021
27
Mathea, Kristian
Director
07/01/2025 - Present
3
Mathea, Richard Anthony Paul
Director
24/11/2021 - 25/12/2025
27
Reeves, Mark Christopher Puttenham
Director
23/11/2021 - 13/02/2023
1

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About JUNGS EXPRESS LIMITED

JUNGS EXPRESS LIMITED is an(a) Active company incorporated on 24/11/2021 with the registered office located at 1 Cabot House, Compass Point Business Park, St Ives, Cambridgeshire PE27 5JL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of JUNGS EXPRESS LIMITED?

toggle

JUNGS EXPRESS LIMITED is currently Active. It was registered on 24/11/2021 .

Where is JUNGS EXPRESS LIMITED located?

toggle

JUNGS EXPRESS LIMITED is registered at 1 Cabot House, Compass Point Business Park, St Ives, Cambridgeshire PE27 5JL.

What does JUNGS EXPRESS LIMITED do?

toggle

JUNGS EXPRESS LIMITED operates in the Other retail sale of food in specialised stores (47.29 - SIC 2007) sector.

How many employees does JUNGS EXPRESS LIMITED have?

toggle

JUNGS EXPRESS LIMITED had 1 employees in 2022.

What is the latest filing for JUNGS EXPRESS LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-04-01 with updates.