JUNCTION 21 (SELF STORAGE) LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

19/10/2419 October 2024 Compulsory strike-off action has been discontinued

View Document

19/10/2419 October 2024 Compulsory strike-off action has been discontinued

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-05-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR NICHOLAS PETER JONES

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/05/1628 May 2016 DISS40 (DISS40(SOAD))

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/05/1612 May 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

03/08/153 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS WEST YORKSHIRE LSD18 5NT

View Document

09/01/159 January 2015 Annual return made up to 29 July 2014 with full list of shareholders

View Document

09/01/159 January 2015 Annual return made up to 29 July 2013 with full list of shareholders

View Document

07/01/157 January 2015 Annual return made up to 29 July 2012 with full list of shareholders

View Document

23/12/1423 December 2014 Annual return made up to 29 July 2011 with full list of shareholders

View Document

06/12/146 December 2014 DISS40 (DISS40(SOAD))

View Document

20/08/1420 August 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/08/1419 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/1431 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/12/1324 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/06/137 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

30/05/1230 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/04/1217 April 2012 FIRST GAZETTE

View Document

03/09/113 September 2011 DISS40 (DISS40(SOAD))

View Document

08/07/118 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1131 May 2011 FIRST GAZETTE

View Document

14/10/1014 October 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TERENCE JONES / 29/07/2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/07/0929 July 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

07/01/097 January 2009 DISS40 (DISS40(SOAD))

View Document

06/01/096 January 2009 FIRST GAZETTE

View Document

06/01/096 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/01/096 January 2009 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM LOWER NEWHEY MILL TWO BRIDGE ROAD NEWHEY ROCHDALE LANCASHIRE OL16 3SR

View Document

06/01/096 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/11/079 November 2007 RETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/01/075 January 2007 COMPANY NAME CHANGED P.J. BEERS (WHOLESALE) LIMITED CERTIFICATE ISSUED ON 05/01/07

View Document

04/11/064 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/08/0616 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0620 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0620 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0620 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0620 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0513 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

25/01/0525 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

24/08/0424 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/045 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

27/01/0327 January 2003 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

06/11/026 November 2002 SECRETARY RESIGNED

View Document

06/11/026 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0214 October 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

12/02/0212 February 2002 FIRST GAZETTE

View Document

01/08/011 August 2001 NEW SECRETARY APPOINTED

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

22/09/9822 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 29/07/98; NO CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 COMPANY NAME CHANGED P & J PUB COMPANY LIMITED CERTIFICATE ISSUED ON 30/06/98

View Document

11/05/9811 May 1998 SECRETARY RESIGNED

View Document

11/05/9811 May 1998 RETURN MADE UP TO 29/07/97; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 NEW SECRETARY APPOINTED

View Document

11/05/9811 May 1998 SECRETARY RESIGNED

View Document

18/03/9818 March 1998 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/05/97

View Document

18/03/9818 March 1998 DIRECTOR RESIGNED

View Document

18/03/9818 March 1998 REGISTERED OFFICE CHANGED ON 18/03/98 FROM: 10 BOLTON STREET RAMSBOTTOM BURY LANCASHIRE BL0 9HX

View Document

20/06/9720 June 1997 S386 DISP APP AUDS 09/06/97

View Document

24/04/9724 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

22/10/9622 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9614 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9614 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9614 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/966 October 1996 SECRETARY RESIGNED

View Document

06/10/966 October 1996 NEW SECRETARY APPOINTED

View Document

15/08/9615 August 1996 RETURN MADE UP TO 29/07/96; NO CHANGE OF MEMBERS

View Document

17/07/9617 July 1996 RETURN MADE UP TO 29/07/95; NO CHANGE OF MEMBERS

View Document

08/07/968 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

08/07/968 July 1996 EXEMPTION FROM APPOINTING AUDITORS 28/07/95

View Document

05/05/955 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

06/10/946 October 1994 RETURN MADE UP TO 29/07/94; FULL LIST OF MEMBERS

View Document

05/08/935 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/935 August 1993 REGISTERED OFFICE CHANGED ON 05/08/93 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

05/08/935 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company