Colchester
Essex
CO3 3PT
Director Name | Mr Michael Philip Tyler |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 21a Barretts Lane Needham Market Ipswich IP6 8SA |
Director Name | Mr Steven Mark Austin |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tilsit Place, Colchester Road Ardleigh Colchester Essex CO7 7NZ |
Secretary Name | Mrs Lesley Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2006(same day as company formation) |
Role | Veterinary Nurse |
Correspondence Address | Walnut House The Tye Barking Ipswich Suffolk IP6 8HU |
Director Name | Mrs Rachel Elizabeth Davidson-Foster |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tilsit Place, Colchester Road Ardleigh Colchester Essex CO7 7NZ |
Director Name | Mr Russell James Briggs |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2020(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 January 2022) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 21 St. Peters Close Henley Ipswich IP6 0RH |
Website | www.junari.com/ |
---|
Registered Address | 340 The Crescent Colchester Essex CO4 9AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Address Matches | Over 10 other UK companies use this postal address |
500 at £0.001 | Rachel Davidson-foster 50.00% Ordinary |
---|---|
500 at £0.001 | Steven Mark Austin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £147 |
Cash | £11,837 |
Current Liabilities | £56,866 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
19 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
---|---|
28 March 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
23 December 2016 | Registered 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 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
9 May 2016 | Director's details changed for Mr Steven Mark Austin on 9 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Mrs Rachel Elizabeth Davidson-Foster on 9 May 2016 (2 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
18 January 2016 | Registered 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 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
13 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Termination of appointment of Lesley Austin as a secretary on 31 January 2015 (1 page) |
13 February 2015 | Termination of appointment of Lesley Austin as a secretary on 31 January 2015 (1 page) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
12 May 2014 | Resolutions
|
12 May 2014 | Sub-division of shares on 1 April 2014 (5 pages) |
12 May 2014 | Sub-division of shares on 1 April 2014 (5 pages) |
3 April 2014 | Appointment of Mrs Rachel Elizabeth Davidson-Foster as a director (2 pages) |
11 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders (4 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
1 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
4 February 2010 | Director's details changed for Mr Steven Mark Austin on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Steven Mark Austin on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Lesley Austin on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Lesley Austin on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
29 October 2009 | Registered office address changed from Scandia House Long Road East Dedham Essex CO7 6BW on 29 October 2009 (1 page) |
9 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
9 March 2009 | Secretary's change of particulars / lesley austin / 16/04/2006 (2 pages) |
8 March 2009 | Director's change of particulars / steven austin / 16/04/2006 (2 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from capital house, high street manningtree essex CO11 1AD (1 page) |
5 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: capital house, high street manningtree essex CO11 1AD (1 page) |
19 March 2007 | Secretary's particulars changed (1 page) |
19 March 2007 | Secretary's particulars changed (1 page) |
19 March 2007 | Return made up to 22/01/07; full list of members (2 pages) |
22 January 2006 | Incorporation (16 pages) |