JUNIPER EDUCATION SERVICES LIMITED

Boundary House Boundary House, Chelmsford, CM2 0RE, England
StatusACTIVE
Company No.12004688
CategoryPrivate Limited Company
Incorporated20 May 2019
Age5 years, 13 days
JurisdictionEngland Wales

SUMMARY

JUNIPER EDUCATION SERVICES LIMITED is an active private limited company with number 12004688. It was incorporated 5 years, 13 days ago, on 20 May 2019. The company address is Boundary House Boundary House, Chelmsford, CM2 0RE, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2024

Action Date: 05 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 120046880006

Charge creation date: 2024-02-05

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2023

Action Date: 02 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Stuart Scarth

Appointment date: 2023-06-02

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 09 Sep 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-20

Officer name: Mr Colin James Haigh

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manprit Singh Randhawa

Termination date: 2022-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 120046880002

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 120046880001

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 120046880003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jan 2021

Action Date: 04 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 120046880005

Charge creation date: 2021-01-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Dec 2020

Action Date: 23 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-23

Charge number: 120046880004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Dec 2020

Action Date: 16 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 120046880003

Charge creation date: 2020-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Address

Type: AD01

Old address: 4 County Place Chelmsford CM2 0RE England

Change date: 2020-08-07

New address: Boundary House County Place Chelmsford CM2 0RE

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-31

Officer name: Mr Manprit Singh Randhawa

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-31

Officer name: Michael Andrew Asa Bibby

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Address

Type: AD01

Old address: 4 County Place Chelmsford CM2 0RE England

New address: 4 County Place Chelmsford CM2 0RE

Change date: 2020-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Address

Type: AD01

Old address: 1st Floor Brettenham House 2-19 Lancaster Place London WC2E 7EN United Kingdom

Change date: 2020-03-05

New address: 4 County Place Chelmsford CM2 0RE

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jun 2019

Action Date: 20 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 120046880002

Charge creation date: 2019-06-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jun 2019

Action Date: 20 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 120046880001

Charge creation date: 2019-06-20

Documents

View document PDF

Incorporation company

Date: 20 May 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAHIR IT SOLUTION LTD

7 THURCROFT CLOSE,BIRMINGHAM,B8 3NF

Number:09513638
Status:ACTIVE
Category:Private Limited Company

FORMBY FINANCE LIMITED

71 ALT ROAD,LIVERPOOL,L37 6DD

Number:08373322
Status:ACTIVE
Category:Private Limited Company

J J CONSTRUCTION (LLANDUDNO) LIMITED

C/O TASK ACCOUNTING LIMITED COMMODORE HOUSE,COLWYN BAY,LL29 7AW

Number:09694638
Status:ACTIVE
Category:Private Limited Company

MIRETTE INVESTMENTS LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:01024660
Status:ACTIVE
Category:Private Limited Company

OPTIMLY LTD

FLAT 1,CHELTENHAM,GL50 1UD

Number:11747365
Status:ACTIVE
Category:Private Limited Company

STARCOUNT INSIGHTS LTD

120 NEW CAVENDISH STREET,LONDON,W1W 6XX

Number:08004810
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