Advanced company searchLink opens in new window

JUNCT10N INDUSTRIAL PARK MANAGEMENT COMPANY LIMITED

Company number 04991158

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jan 2017 CS01 Confirmation statement made on 10 December 2016 with updates
02 Nov 2016 AP01 Appointment of Mr Graham Paul Souter as a director on 1 September 2016
26 Oct 2016 TM01 Termination of appointment of Frederick Heaton as a director on 31 August 2016
26 Oct 2016 AP01 Appointment of Mr Philip Michael Jarvis as a director on 31 August 2016
20 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
23 Dec 2015 CH01 Director's details changed for Frederick Heaton on 10 December 2015
04 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
19 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
22 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Dec 2012 AR01 Annual return made up to 10 December 2012 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Jan 2012 AR01 Annual return made up to 10 December 2011 with full list of shareholders
12 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2011 AR01 Annual return made up to 10 December 2010 with full list of shareholders
15 Dec 2010 AD01 Registered office address changed from 63 Charlemont Road Walsall West Midlands WS5 3NQ on 15 December 2010
15 Dec 2010 TM02 Termination of appointment of John Matthews as a secretary
15 Dec 2010 TM01 Termination of appointment of John Matthews as a director
10 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
17 May 2010 AR01 Annual return made up to 10 December 2009 with full list of shareholders
14 May 2010 CH01 Director's details changed for Frederick Heaton on 10 December 2009
04 May 2010 AA Accounts for a dormant company made up to 31 December 2008