Company number 00692334
Status Active
Incorporation Date 10 May 1961
Company Type Private Limited Company
Address UNIT 1, WHEATON ROAD, WITHAM, ESSEX, CM8 3UJ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration one hundred and twenty-two events have happened. The last three records are Appointment of Mr. David William Papworth as a director on 14 February 2017; Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of JUNCKERS LIMITED are www.junckers.co.uk, and www.junckers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and five months. Junckers Limited is a Private Limited Company.
The company registration number is 00692334. Junckers Limited has been working since 10 May 1961.
The present status of the company is Active. The registered address of Junckers Limited is Unit 1 Wheaton Road Witham Essex Cm8 3uj. . MALTBY, Sreven Robin is a Secretary of the company. CHABERT, Carsten is a Director of the company. MALTBY, Steven Robin is a Director of the company. MIDE-ANDERSEN, Christian is a Director of the company. PAPWORTH, David William is a Director of the company. Secretary CLEMENTS, Alan Charles has been resigned. Secretary WOOLMORE, John Ronald has been resigned. Director BRUUN, Svend Erik has been resigned. Director BUHLMANN, Michael Skovbo has been resigned. Director CLEMENTS, Alan Charles has been resigned. Director ELLIS, Edward John has been resigned. Director FLANNERY, John Andrew has been resigned. Director FLINTRUP, Mads has been resigned. Director GLASS, Flemming has been resigned. Director HERMANSEN, Lars has been resigned. Director HOIER, Steen has been resigned. Director NIELSEN, Erik has been resigned. Director SHARKEY, Michael has been resigned. Director STEEN, Flemming Olba has been resigned. Director VISKUM, Flemming has been resigned. Director WEIRSOE, Steen has been resigned. Director WOOLMORE, John Ronald has been resigned. The company operates in "Non-specialised wholesale trade".
Current Directors
Resigned Directors
Director
BRUUN, Svend Erik
Resigned: 01 November 1999
Appointed Date: 01 September 1994
84 years old
Director
FLINTRUP, Mads
Resigned: 19 February 2009
Appointed Date: 20 April 2005
65 years old
Director
HERMANSEN, Lars
Resigned: 31 August 2008
Appointed Date: 01 January 2005
75 years old
Director
HOIER, Steen
Resigned: 14 January 2005
Appointed Date: 16 August 2001
65 years old
Director
NIELSEN, Erik
Resigned: 14 May 2004
Appointed Date: 01 November 1999
84 years old
Director
SHARKEY, Michael
Resigned: 16 October 2006
Appointed Date: 07 September 2005
67 years old
Director
VISKUM, Flemming
Resigned: 12 November 2004
Appointed Date: 09 February 2004
70 years old
Persons With Significant Control
Junckers Industrier A/S
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
JUNCKERS LIMITED Events
21 Feb 2017
Appointment of Mr. David William Papworth as a director on 14 February 2017
14 Feb 2017
Confirmation statement made on 31 January 2017 with updates
15 Sep 2016
Full accounts made up to 31 December 2015
16 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
03 Oct 2015
Full accounts made up to 31 December 2014
...
... and 112 more events
07 Jul 1987
Director's particulars changed
16 Jun 1987
Memorandum and Articles of Association
24 Apr 1987
Full accounts made up to 31 December 1986
23 Jul 1986
Accounts for a small company made up to 31 December 1985
23 Jul 1986
Return made up to 28/03/86; full list of members
8 March 2002
Legal charge
Delivered: 18 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a units 2, 3, 4 & 5 wheaton court commercial…
8 March 2002
Debenture
Delivered: 18 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 June 2000
Mortgage debenture
Delivered: 6 July 2000
Status: Satisfied
on 17 January 2001
Persons entitled: Unibank a/S
Description: All the company's right title estate and other interest in…