JUNIOR 2002 LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 1DY

Company number 04522233
Status Active
Incorporation Date 30 August 2002
Company Type Private Limited Company
Address THE RECTORY, TOOMERS WHARF, CANAL WALK, NEWBURY, BERKSHIRE, RG14 1DY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 30 August 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 1,000 . The most likely internet sites of JUNIOR 2002 LIMITED are www.junior2002.co.uk, and www.junior-2002.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Newbury Racecourse Rail Station is 0.7 miles; to Thatcham Rail Station is 3.5 miles; to Kintbury Rail Station is 5.3 miles; to Midgham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Junior 2002 Limited is a Private Limited Company. The company registration number is 04522233. Junior 2002 Limited has been working since 30 August 2002. The present status of the company is Active. The registered address of Junior 2002 Limited is The Rectory Toomers Wharf Canal Walk Newbury Berkshire Rg14 1dy. The company`s financial liabilities are £7.49k. It is £6.02k against last year. The cash in hand is £30.78k. It is £19.07k against last year. And the total assets are £30.78k, which is £19.06k against last year. LONG, Clare is a Director of the company. Secretary BARNHILL, Berenice Merise has been resigned. Secretary BENNETT, Phillip Hugh has been resigned. Secretary BENNETT, Rebecca Ann has been resigned. Secretary DAVIES, Lorraine Karen has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director BARNHILL, Adam has been resigned. Director BARNHILL, Berenice Merise has been resigned. Director BENNETT, Rebecca Ann has been resigned. Director DAVIES, Lorraine Karen has been resigned. Director SHAW, Susan Barbara has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


junior 2002 Key Finiance

LIABILITIES £7.49k
+410%
CASH £30.78k
+162%
TOTAL ASSETS £30.78k
+162%
All Financial Figures

Current Directors

Director
LONG, Clare
Appointed Date: 27 June 2012
51 years old

Resigned Directors

Secretary
BARNHILL, Berenice Merise
Resigned: 01 September 2003
Appointed Date: 30 August 2002

Secretary
BENNETT, Phillip Hugh
Resigned: 27 June 2012
Appointed Date: 24 August 2004

Secretary
BENNETT, Rebecca Ann
Resigned: 24 August 2004
Appointed Date: 24 August 2004

Secretary
DAVIES, Lorraine Karen
Resigned: 24 August 2004
Appointed Date: 20 August 2003

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 30 August 2002
Appointed Date: 30 August 2002

Director
BARNHILL, Adam
Resigned: 20 August 2003
Appointed Date: 01 November 2002
64 years old

Director
BARNHILL, Berenice Merise
Resigned: 01 September 2003
Appointed Date: 30 August 2002
66 years old

Director
BENNETT, Rebecca Ann
Resigned: 27 June 2012
Appointed Date: 24 August 2004
50 years old

Director
DAVIES, Lorraine Karen
Resigned: 30 September 2004
Appointed Date: 20 August 2003
48 years old

Director
SHAW, Susan Barbara
Resigned: 01 November 2002
Appointed Date: 30 August 2002
75 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 30 August 2002
Appointed Date: 30 August 2002

Persons With Significant Control

Ms Clare Long
Notified on: 30 August 2016
51 years old
Nature of control: Ownership of shares – 75% or more

JUNIOR 2002 LIMITED Events

12 Sep 2016
Confirmation statement made on 30 August 2016 with updates
09 Nov 2015
Total exemption small company accounts made up to 31 August 2015
24 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000

30 Mar 2015
Total exemption small company accounts made up to 31 August 2014
25 Sep 2014
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000

...
... and 40 more events
18 Sep 2002
New director appointed
18 Sep 2002
New secretary appointed;new director appointed
18 Sep 2002
Director resigned
18 Sep 2002
Secretary resigned
30 Aug 2002
Incorporation