JUNIPER HOUSE (MANAGEMENT) LIMITED
Status | ACTIVE |
Company No. | 01591050 |
Category | Private Limited Company |
Incorporated | 13 Oct 1981 |
Age | 42 years, 7 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
JUNIPER HOUSE (MANAGEMENT) LIMITED is an active private limited company with number 01591050. It was incorporated 42 years, 7 months, 8 days ago, on 13 October 1981. The company address is Flat 4, Juniper House Flat 4, Juniper House, London, W5 1QA, England.
Company Fillings
Termination director company with name termination date
Date: 24 Aug 2023
Action Date: 24 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Surekha Chavda
Termination date: 2023-08-24
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2023
Action Date: 23 Aug 2023
Category: Address
Type: AD01
Old address: Flat 8, Juniper House Mount Avenue London W5 1QA England
Change date: 2023-08-23
New address: Flat 4, Juniper House Mount Avenue London W5 1QA
Documents
Confirmation statement with no updates
Date: 28 Jul 2023
Action Date: 28 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-28
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Appoint person director company with name date
Date: 19 Jun 2023
Action Date: 19 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-19
Officer name: Ms Sara Elkhoshneya
Documents
Change person director company with change date
Date: 02 Jun 2023
Action Date: 02 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Surekha Chavda
Change date: 2023-06-02
Documents
Appoint person director company with name date
Date: 02 Jun 2023
Action Date: 02 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-02
Officer name: Mr Adam George Philip Ashall
Documents
Appoint person secretary company with name date
Date: 26 May 2023
Action Date: 18 May 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Shadi Soleymani
Appointment date: 2023-05-18
Documents
Termination secretary company with name termination date
Date: 19 May 2023
Action Date: 18 May 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ksenija Markovic
Termination date: 2023-05-18
Documents
Termination director company with name termination date
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Michael Case
Termination date: 2023-03-01
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 11 Sep 2022
Action Date: 04 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-04
Documents
Termination director company with name termination date
Date: 13 Jun 2022
Action Date: 13 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wendy Ann Josephine O'brien
Termination date: 2022-06-13
Documents
Change person director company with change date
Date: 19 May 2022
Action Date: 19 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Satish Kumar Borkar
Change date: 2022-05-19
Documents
Termination secretary company with name termination date
Date: 19 May 2022
Action Date: 19 May 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael John Crook
Termination date: 2022-05-19
Documents
Appoint person secretary company with name date
Date: 19 May 2022
Action Date: 19 May 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-05-19
Officer name: Ms Ksenija Markovic
Documents
Confirmation statement with updates
Date: 04 Aug 2021
Action Date: 04 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-04
Documents
Accounts with accounts type micro entity
Date: 02 Jul 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 02 Jul 2021
Action Date: 24 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-24
Documents
Termination secretary company with name termination date
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-06-30
Officer name: Ben Case
Documents
Appoint person secretary company with name date
Date: 30 Jun 2021
Action Date: 16 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ben Case
Appointment date: 2020-06-16
Documents
Appoint person secretary company with name date
Date: 17 May 2021
Action Date: 13 May 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-05-13
Officer name: Mr Michael John Crook
Documents
Termination secretary company with name termination date
Date: 17 May 2021
Action Date: 13 May 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Benjamin Michael Case
Termination date: 2021-05-13
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Termination secretary company with name termination date
Date: 23 Jun 2020
Action Date: 16 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-06-16
Officer name: Yasaman Siamaki
Documents
Appoint person secretary company with name date
Date: 23 Jun 2020
Action Date: 16 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-06-16
Officer name: Mr Benjamin Michael Case
Documents
Appoint person director company with name date
Date: 23 Jun 2020
Action Date: 16 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Satish Kumar Borkar
Appointment date: 2020-06-16
Documents
Termination director company with name termination date
Date: 24 Oct 2019
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christelle Elisabeth Driscoll
Termination date: 2019-10-18
Documents
Termination director company with name termination date
Date: 15 Oct 2019
Action Date: 13 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-13
Officer name: Anthea Margaret Davies
Documents
Termination director company with name termination date
Date: 27 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-31
Officer name: Michael Charles John Hicks
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2019
Action Date: 27 Sep 2019
Category: Address
Type: AD01
New address: Flat 8, Juniper House Mount Avenue London W5 1QA
Change date: 2019-09-27
Old address: 7 Juniper House 19 Mount Avenue London W5 1QA England
Documents
Accounts with accounts type micro entity
Date: 08 Jul 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Appoint person secretary company with name date
Date: 29 May 2019
Action Date: 16 May 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-05-16
Officer name: Yasaman Siamaki
Documents
Termination secretary company with name termination date
Date: 29 May 2019
Action Date: 16 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Graham Frake
Termination date: 2019-05-16
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 15 Jul 2018
Action Date: 24 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-24
Documents
Appoint person director company with name date
Date: 15 Jul 2018
Action Date: 10 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Clive Ratcliffe
Appointment date: 2018-05-10
Documents
Appoint person director company with name date
Date: 15 Jul 2018
Action Date: 10 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Christelle Elisabeth Driscoll
Appointment date: 2018-05-10
Documents
Appoint person director company with name date
Date: 15 Jul 2018
Action Date: 10 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Michael Case
Appointment date: 2018-05-10
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 04 Jul 2017
Action Date: 24 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-24
Documents
Notification of a person with significant control statement
Date: 04 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Appoint person secretary company with name date
Date: 04 Jul 2017
Action Date: 24 May 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-05-24
Officer name: Mr Graham Frake
Documents
Termination secretary company with name termination date
Date: 04 Jul 2017
Action Date: 24 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Driscoll
Termination date: 2017-05-24
Documents
Appoint person secretary company with name date
Date: 04 Jul 2017
Action Date: 26 May 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-05-26
Officer name: Mr Richard Driscoll
Documents
Termination secretary company with name termination date
Date: 04 Jul 2017
Action Date: 26 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-05-26
Officer name: Lailuma Joyan
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Termination director company with name termination date
Date: 10 May 2016
Action Date: 19 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Natalie Patricia Edwards
Termination date: 2015-11-19
Documents
Appoint person director company with name date
Date: 21 Sep 2015
Action Date: 16 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Wendy Ann Josephine O'brien
Appointment date: 2015-09-16
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2015
Action Date: 21 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-21
New address: 7 Juniper House 19 Mount Avenue London W5 1QA
Old address: 3 Juniper House Mount Ave Ealing London W5 1QA
Documents
Termination director company with name termination date
Date: 19 Sep 2015
Action Date: 19 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Roberta Nelson
Termination date: 2015-09-19
Documents
Appoint person director company with name date
Date: 19 Sep 2015
Action Date: 16 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Anthea Margaret Davies
Appointment date: 2015-09-16
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 24 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-24
Documents
Change person director company with change date
Date: 24 Jun 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Surekha Chavda
Change date: 2015-01-01
Documents
Appoint person secretary company with name date
Date: 31 May 2015
Action Date: 20 May 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Doctor Lailuma Joyan
Appointment date: 2015-05-20
Documents
Termination secretary company with name termination date
Date: 31 May 2015
Action Date: 20 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wendy Ann Josephine O'brien
Termination date: 2015-05-20
Documents
Termination secretary company with name termination date
Date: 31 May 2015
Action Date: 20 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-05-20
Officer name: Wendy Ann Josephine O'brien
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Appoint person secretary company with name date
Date: 02 Aug 2014
Action Date: 21 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Wendy Ann Josephine O'brien
Appointment date: 2014-05-21
Documents
Termination secretary company with name termination date
Date: 31 Jul 2014
Action Date: 21 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthea Davies
Termination date: 2014-05-21
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Appoint person secretary company with name
Date: 11 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Anthea Davies
Documents
Termination secretary company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gregory Slysz
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Appoint person secretary company with name
Date: 11 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Doctor Gregory Slysz
Documents
Termination secretary company with name
Date: 10 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Hicks
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Appoint person secretary company with name
Date: 24 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael Charles John Hicks
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2011
Action Date: 20 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-20
Documents
Termination secretary company with name
Date: 23 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Zalina Damzova
Documents
Termination director company with name
Date: 17 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charlotte Yapp
Documents
Termination secretary company with name
Date: 17 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ksenia Markovic
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2010
Action Date: 20 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-20
Documents
Change person director company with change date
Date: 06 Dec 2010
Action Date: 12 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Natalie Long
Change date: 2010-10-12
Documents
Change person director company with change date
Date: 06 Dec 2010
Action Date: 12 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Gregory Slysz
Change date: 2010-10-12
Documents
Change person director company with change date
Date: 06 Dec 2010
Action Date: 12 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-12
Officer name: Charlotte Yapp
Documents
Change person director company with change date
Date: 06 Dec 2010
Action Date: 12 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-12
Officer name: Margaret Roberta Nelson
Documents
Change person director company with change date
Date: 06 Dec 2010
Action Date: 12 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-12
Officer name: Michael Charles John Hicks
Documents
Appoint person director company with name
Date: 10 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Surekha Chavda
Documents
Appoint person secretary company with name
Date: 10 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Zalina Damzova
Documents
Accounts with accounts type full
Date: 03 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2009
Action Date: 20 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-20
Documents
Appoint person secretary company with name
Date: 03 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ksenia Markovic
Documents
Termination secretary company with name
Date: 21 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Surekha Chavda
Documents
Accounts with accounts type full
Date: 20 Oct 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Accounts with accounts type full
Date: 01 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 19 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed surekha chavda
Documents
Legacy
Date: 19 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary yasaman siamaki
Documents
Legacy
Date: 20 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/08; full list of members
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 26 Oct 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 24 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/07; change of members
Documents
Legacy
Date: 24 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
105 SEVEN SISTERS ROAD,LONDON,N7 7QR
Number: | 11682248 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 TREVOR ROAD,NOTTINGHAM,NG2 6FT
Number: | 06464778 |
Status: | ACTIVE |
Category: | Private Limited Company |
497A GREEN LANES,LONDON,N4 1AL
Number: | 07879651 |
Status: | ACTIVE |
Category: | Private Limited Company |
406 RODING LANE SOUTH,WOODFORD GREEN,IG8 8EY
Number: | 11841298 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 31 SPUTTY ROAD,NEPORT,NP19 4SL
Number: | 07984052 |
Status: | ACTIVE |
Category: | Private Limited Company |
REFLECT ELECTRICAL (NORTH WEST) LIMITED
UNIT 5, TOWER VIEW DEVELOPMENT,DARWEN,BB3 3JJ
Number: | 11784700 |
Status: | ACTIVE |
Category: | Private Limited Company |