Company NameJunari Limited
DirectorsDominic Michael Tyler and Michael Philip Tyler
Company StatusActive
Company Number05683385
CategoryPrivate Limited Company
Incorporation Date22 January 2006(18 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Dominic Michael Tyler
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(12 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1.01 21 Lexden Road
Colchester
Essex
CO3 3PT
Director NameMr Michael Philip Tyler
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(13 years, 3 months after company formation)
Appointment Duration4 years, 12 months
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address21a Barretts Lane
Needham Market
Ipswich
IP6 8SA
Director NameMr Steven Mark Austin
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tilsit Place, Colchester Road
Ardleigh
Colchester
Essex
CO7 7NZ
Secretary NameMrs Lesley Austin
NationalityBritish
StatusResigned
Appointed22 January 2006(same day as company formation)
RoleVeterinary Nurse
Correspondence AddressWalnut House The Tye
Barking
Ipswich
Suffolk
IP6 8HU
Director NameMrs Rachel Elizabeth Davidson-Foster
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(8 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tilsit Place, Colchester Road
Ardleigh
Colchester
Essex
CO7 7NZ
Director NameMr Russell James Briggs
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2020(14 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 January 2022)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address21 St. Peters Close
Henley
Ipswich
IP6 0RH

Contact

Websitewww.junari.com/

Location

Registered Address340 The Crescent
Colchester
Essex
CO4 9AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £0.001Rachel Davidson-foster
50.00%
Ordinary
500 at £0.001Steven Mark Austin
50.00%
Ordinary

Financials

Year2014
Net Worth£147
Cash£11,837
Current Liabilities£56,866

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 November 2023 (5 months, 4 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
28 March 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
23 December 2016Registered office address changed from 11 East Hill Colchester Essex CO1 2QX England to C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 23 December 2016 (1 page)
21 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
9 May 2016Director's details changed for Mr Steven Mark Austin on 9 May 2016 (2 pages)
9 May 2016Director's details changed for Mrs Rachel Elizabeth Davidson-Foster on 9 May 2016 (2 pages)
12 April 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
18 January 2016Registered office address changed from Lodge House Lodge Lane Langham Colchester Essex CO4 5NE to 11 East Hill Colchester Essex CO1 2QX on 18 January 2016 (1 page)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
13 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(5 pages)
13 February 2015Termination of appointment of Lesley Austin as a secretary on 31 January 2015 (1 page)
13 February 2015Termination of appointment of Lesley Austin as a secretary on 31 January 2015 (1 page)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division 01/04/2014
(19 pages)
12 May 2014Sub-division of shares on 1 April 2014 (5 pages)
12 May 2014Sub-division of shares on 1 April 2014 (5 pages)
3 April 2014Appointment of Mrs Rachel Elizabeth Davidson-Foster as a director (2 pages)
11 February 2014Annual return made up to 22 January 2014 with a full list of shareholders (4 pages)
18 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
1 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
10 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
4 February 2010Director's details changed for Mr Steven Mark Austin on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Steven Mark Austin on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Lesley Austin on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Lesley Austin on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
17 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
29 October 2009Registered office address changed from Scandia House Long Road East Dedham Essex CO7 6BW on 29 October 2009 (1 page)
9 March 2009Return made up to 22/01/09; full list of members (3 pages)
9 March 2009Secretary's change of particulars / lesley austin / 16/04/2006 (2 pages)
8 March 2009Director's change of particulars / steven austin / 16/04/2006 (2 pages)
15 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
2 September 2008Registered office changed on 02/09/2008 from capital house, high street manningtree essex CO11 1AD (1 page)
5 February 2008Return made up to 22/01/08; full list of members (2 pages)
1 June 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
19 March 2007Registered office changed on 19/03/07 from: capital house, high street manningtree essex CO11 1AD (1 page)
19 March 2007Secretary's particulars changed (1 page)
19 March 2007Secretary's particulars changed (1 page)
19 March 2007Return made up to 22/01/07; full list of members (2 pages)
22 January 2006Incorporation (16 pages)