Company NamePrimefact Limited
DirectorCaroline Juniper
Company StatusActive - Proposal to Strike off
Company Number06617918
CategoryPrivate Limited Company
Incorporation Date12 June 2008(15 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Caroline Juniper
NationalityBritish
StatusCurrent
Appointed08 December 2008(5 months, 4 weeks after company formation)
Appointment Duration15 years, 5 months
RoleSecretary
Correspondence Address2 Tudor Way
Waltham Abbey
Essex
EN9 1PX
Director NameMrs Caroline Juniper
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(8 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleBeautician
Country of ResidenceEngland
Correspondence Address2 Tudor Way
Waltham Abbey
Essex
EN9 1PX
Director NameMr Paul Gordon Graeme
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameMr Jon Joseph Juniper
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(5 months, 4 weeks after company formation)
Appointment Duration8 years (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Tudor Way
Waltham Abbey
Essex
EN9 1PX

Location

Registered Address2 Tudor Way
Waltham Abbey
Essex
EN9 1PX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey North East
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,317
Cash£1,036
Current Liabilities£24,326

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return12 June 2021 (2 years, 10 months ago)
Next Return Due26 June 2022 (overdue)

Filing History

20 April 2022Voluntary strike-off action has been suspended (1 page)
5 April 2022First Gazette notice for voluntary strike-off (1 page)
27 March 2022Application to strike the company off the register (1 page)
23 July 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
23 July 2021Micro company accounts made up to 30 June 2020 (3 pages)
22 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
8 July 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
30 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
1 July 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
16 July 2017Notification of a person with significant control statement (2 pages)
16 July 2017Notification of a person with significant control statement (2 pages)
9 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
9 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
26 March 2017Appointment of Mrs Caroline Juniper as a director on 1 January 2017 (2 pages)
26 March 2017Appointment of Mrs Caroline Juniper as a director on 1 January 2017 (2 pages)
26 March 2017Termination of appointment of Jon Joseph Juniper as a director on 1 January 2017 (1 page)
26 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
26 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
26 March 2017Termination of appointment of Jon Joseph Juniper as a director on 1 January 2017 (1 page)
17 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-17
  • GBP 1
(6 pages)
17 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-17
  • GBP 1
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(3 pages)
24 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(3 pages)
4 May 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 May 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 February 2014Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ on 3 February 2014 (2 pages)
3 February 2014Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ on 3 February 2014 (2 pages)
3 February 2014Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ on 3 February 2014 (2 pages)
24 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
1 July 2011Director's details changed for Mr Jon Joseph Juniper on 31 March 2011 (2 pages)
1 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
1 July 2011Director's details changed for Mr Jon Joseph Juniper on 31 March 2011 (2 pages)
30 June 2011Secretary's details changed for Mrs Caroline Juniper on 31 March 2011 (1 page)
30 June 2011Secretary's details changed for Mrs Caroline Juniper on 31 March 2011 (1 page)
24 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
16 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 December 2009Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 22 December 2009 (2 pages)
22 December 2009Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 22 December 2009 (2 pages)
3 July 2009Return made up to 12/06/09; full list of members (3 pages)
3 July 2009Return made up to 12/06/09; full list of members (3 pages)
2 July 2009Registered office changed on 02/07/2009 from 54 sun street waltham abbey essex EM9 1EJ (1 page)
2 July 2009Registered office changed on 02/07/2009 from 54 sun street waltham abbey essex EM9 1EJ (1 page)
23 December 2008Registered office changed on 23/12/2008 from c/o primefact LIMITED 54 sun street waltham abbey essex EN9 1EJ (1 page)
23 December 2008Registered office changed on 23/12/2008 from c/o primefact LIMITED 54 sun street waltham abbey essex EN9 1EJ (1 page)
12 December 2008Ad 10/12/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
12 December 2008Ad 10/12/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
9 December 2008Registered office changed on 09/12/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP england (1 page)
9 December 2008Registered office changed on 09/12/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP england (1 page)
8 December 2008Appointment terminated director paul graeme (1 page)
8 December 2008Secretary appointed mrs caroline juniper (1 page)
8 December 2008Director appointed mr jon joseph juniper (1 page)
8 December 2008Secretary appointed mrs caroline juniper (1 page)
8 December 2008Appointment terminated director paul graeme (1 page)
8 December 2008Director appointed mr jon joseph juniper (1 page)
12 June 2008Incorporation (16 pages)
12 June 2008Incorporation (16 pages)