JUNIPER FINANCE LIMITED

Centre 645 2 Old Brompton Road, London, SW7 3DQ
StatusDISSOLVED
Company No.04606776
CategoryPrivate Limited Company
Incorporated03 Dec 2002
Age21 years, 6 months, 24 days
JurisdictionEngland Wales
Dissolution14 Aug 2014
Years9 years, 10 months, 13 days

SUMMARY

JUNIPER FINANCE LIMITED is an dissolved private limited company with number 04606776. It was incorporated 21 years, 6 months, 24 days ago, on 03 December 2002 and it was dissolved 9 years, 10 months, 13 days ago, on 14 August 2014. The company address is Centre 645 2 Old Brompton Road, London, SW7 3DQ.



Company Fillings

Gazette dissolved liquidation

Date: 14 Aug 2014

Category: Gazette

Type: GAZ2

Documents

Liquidation voluntary members return of final meeting

Date: 14 May 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Oct 2013

Action Date: 09 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-09

Old address: 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Oct 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Oct 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 08 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2012

Action Date: 03 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2011

Action Date: 03 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2010

Action Date: 03 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2010

Action Date: 03 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-03

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jan 2010

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-09

Officer name: Mrs Karen Adrienne Morris

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-09

Officer name: Mr William John Everitt Kerr

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Oct 2009

Action Date: 22 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-22

Old address: 12B Talisman Road Bicester Oxfordshire OX26 6HR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 14/12/05 from: everitt kerr & co 12B talisman businessman centre bicester oxfordshire OX26 6HR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/03; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 17/12/02--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 22/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Incorporation company

Date: 03 Dec 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHTER SKIES COMPANY LIMITED

FLAT 7,SOUTH CROYDON,CR2 7HF

Number:11129626
Status:ACTIVE
Category:Private Limited Company

CASEY SHAW ELECTRICS LTD

71 ST. GEORGES DRIVE,UXBRIDGE,UB10 8HP

Number:10038313
Status:ACTIVE
Category:Private Limited Company

J M ENTERNATIONAL LTD.

ARUNDELL HOUSE HIGH STREET,SALISBURY,SP3 6PS

Number:02655562
Status:ACTIVE
Category:Private Limited Company
Number:IP04013R
Status:ACTIVE
Category:Industrial and Provident Society

PRISCILS WEDDING COLLECTION LIMITED

48 ORSTON DRIVE,NOTTINGHAM,NG8 1AQ

Number:09501684
Status:ACTIVE
Category:Private Limited Company

THE HOSPITAL COMPANY (LIVERPOOL) LIMITED

EVERSHEDS HOUSE,MANCHESTER,M1 5ES

Number:08747138
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source