JUNCTION RDS LTD
LONDON

Hellopages » City of London » City of London » EC4M 9AF

Company number 05528979
Status Active
Incorporation Date 5 August 2005
Company Type Private Limited Company
Address FAO DEALOGIC, ONE NEW CHANGE, LONDON, EC4M 9AF
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr Shrikrishna Venkataraman on 9 June 2016. The most likely internet sites of JUNCTION RDS LTD are www.junctionrds.co.uk, and www.junction-rds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Junction Rds Ltd is a Private Limited Company. The company registration number is 05528979. Junction Rds Ltd has been working since 05 August 2005. The present status of the company is Active. The registered address of Junction Rds Ltd is Fao Dealogic One New Change London Ec4m 9af. . GRIFFIN, Neil Murray is a Secretary of the company. HADDON, Toby is a Director of the company. VENKATARAMAN, Shrikrishna is a Director of the company. Secretary HAWKINS, Christopher has been resigned. Secretary JENKINSON, Richard Anthony has been resigned. Secretary MCINTYRE, Martin has been resigned. Secretary RICE, David has been resigned. Secretary VINCENT, Helen Clare has been resigned. Secretary YARDLEY, Noel Peter has been resigned. Director JENKINSON, Richard Anthony has been resigned. Director MCHATTIE, Frederick has been resigned. Director SANKEY, Kevin Peter has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Secretary
GRIFFIN, Neil Murray
Appointed Date: 06 June 2016

Director
HADDON, Toby
Appointed Date: 30 April 2013
58 years old

Director
VENKATARAMAN, Shrikrishna
Appointed Date: 06 June 2016
49 years old

Resigned Directors

Secretary
HAWKINS, Christopher
Resigned: 06 June 2016
Appointed Date: 12 December 2014

Secretary
JENKINSON, Richard Anthony
Resigned: 30 April 2013
Appointed Date: 01 August 2009

Secretary
MCINTYRE, Martin
Resigned: 29 August 2014
Appointed Date: 13 May 2013

Secretary
RICE, David
Resigned: 12 December 2014
Appointed Date: 29 August 2014

Secretary
VINCENT, Helen Clare
Resigned: 13 May 2013
Appointed Date: 30 April 2013

Secretary
YARDLEY, Noel Peter
Resigned: 01 August 2009
Appointed Date: 05 August 2005

Director
JENKINSON, Richard Anthony
Resigned: 30 April 2013
Appointed Date: 05 August 2005
67 years old

Director
MCHATTIE, Frederick
Resigned: 06 June 2016
Appointed Date: 30 April 2013
69 years old

Director
SANKEY, Kevin Peter
Resigned: 30 April 2013
Appointed Date: 11 August 2005
68 years old

Persons With Significant Control

Dealogic Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JUNCTION RDS LTD Events

08 Dec 2016
Confirmation statement made on 2 December 2016 with updates
27 Sep 2016
Full accounts made up to 31 December 2015
09 Jun 2016
Director's details changed for Mr Shrikrishna Venkataraman on 9 June 2016
07 Jun 2016
Appointment of Mr Shrikrishna Venkataraman as a director on 6 June 2016
06 Jun 2016
Termination of appointment of Frederick Mchattie as a director on 6 June 2016
...
... and 62 more events
09 Jun 2006
Registered office changed on 09/06/06 from: 30 cannon street london EC4M 6YN
14 Sep 2005
S-div 06/09/05
06 Sep 2005
Registered office changed on 06/09/05 from: 25 kingscourt road london SW16 1JA
16 Aug 2005
New director appointed
05 Aug 2005
Incorporation

JUNCTION RDS LTD Charges

23 December 2014
Charge code 0552 8979 0003
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Jp Morgan Chase Bank, N.A. (As Collateral Agent)
Description: Contains fixed charge…
27 August 2010
Debenture
Delivered: 1 September 2010
Status: Satisfied on 5 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 March 2007
Rent deposit deed
Delivered: 14 April 2007
Status: Satisfied on 5 June 2014
Persons entitled: Ludgate Square Enterprises Limited
Description: £25,000 paid by the tenant. See the mortgage charge…