JUNIPIX LIMITED
HARROW

Hellopages » Greater London » Harrow » HA3 5QY

Company number 04105489
Status Active
Incorporation Date 10 November 2000
Company Type Private Limited Company
Address 25 CECIL ROAD, WEALDSTONE, HARROW, MIDDLESEX, ENGLAND, HA3 5QY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Satisfaction of charge 1 in full This document is being processed and will be available in 5 days. ; Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 10 November 2016 with updates. The most likely internet sites of JUNIPIX LIMITED are www.junipix.co.uk, and www.junipix.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Junipix Limited is a Private Limited Company. The company registration number is 04105489. Junipix Limited has been working since 10 November 2000. The present status of the company is Active. The registered address of Junipix Limited is 25 Cecil Road Wealdstone Harrow Middlesex England Ha3 5qy. The company`s financial liabilities are £685.94k. It is £-3.97k against last year. And the total assets are £37.31k, which is £29.72k against last year. PHILLIPS, Jacqueline Irene is a Director of the company. Secretary TAYLOR, Stephanie Joy has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


junipix Key Finiance

LIABILITIES £685.94k
-1%
CASH n/a
TOTAL ASSETS £37.31k
+391%
All Financial Figures

Current Directors

Director
PHILLIPS, Jacqueline Irene
Appointed Date: 24 November 2000
79 years old

Resigned Directors

Secretary
TAYLOR, Stephanie Joy
Resigned: 23 March 2016
Appointed Date: 24 November 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 November 2000
Appointed Date: 10 November 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 November 2000
Appointed Date: 10 November 2000

Persons With Significant Control

Mrs Jacqueline Irene Phillips
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

JUNIPIX LIMITED Events

23 Mar 2017
Satisfaction of charge 1 in full
This document is being processed and will be available in 5 days.

09 Mar 2017
Total exemption full accounts made up to 31 December 2016
11 Nov 2016
Confirmation statement made on 10 November 2016 with updates
05 May 2016
Termination of appointment of Stephanie Joy Taylor as a secretary on 23 March 2016
13 Apr 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 40 more events
11 Jan 2001
New secretary appointed
11 Jan 2001
New director appointed
10 Jan 2001
Ad 24/11/00--------- £ si 99@1=99 £ ic 1/100
29 Nov 2000
Registered office changed on 29/11/00 from: 788-790 finchley road london NW11 7TJ
10 Nov 2000
Incorporation

JUNIPIX LIMITED Charges

14 October 2005
Mortgage deed
Delivered: 15 October 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a flat 13, 20 back lane, heckmondwyke, west…
3 June 2004
Legal charge
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The l/h property k/a 1 patterson road, orwell quay…
12 August 2002
Legal charge
Delivered: 19 August 2002
Status: Satisfied on 23 March 2017
Persons entitled: Barclays Bank PLC
Description: The property k/a chequers church lane aldenham…