THE JUNIPER COMPANY UK LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

12/02/2512 February 2025 Director's details changed for Mrs Nicola Kavanagh on 2025-01-01

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

12/02/2512 February 2025 Change of details for Mrs Nicola Kavanagh as a person with significant control on 2025-01-01

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/03/231 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/02/218 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

09/02/209 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/02/1920 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/04/1830 April 2018 31/08/17 UNAUDITED ABRIDGED

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/01/1625 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

28/12/1528 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/12/1410 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/01/1420 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/06/1324 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043389760002

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/01/1310 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM KING EDWARD SUITE SANDY FARM BUSINESS PARK SANDS ROAD THE SANDS FARNHAM SURREY GU10 1PX

View Document

12/12/1212 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/12/1130 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/12/1023 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA KAVANAGH / 01/01/2010

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DENIS LOCKE / 01/01/2010

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA KAVANAGH / 01/10/2009

View Document

22/12/0922 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

13/12/0713 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: THE KILN PENN CROFT FARM CRONDALL FARNHAM SURREY GU10 5PX

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

23/09/0723 September 2007 REGISTERED OFFICE CHANGED ON 23/09/07 FROM: 17 PRINCESS DRIVE ALTON HAMPSHIRE GU34 1QS

View Document

23/09/0723 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

12/01/0712 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: 16 KNIGHTS WAY ALTON HAMPSHIRE GU34 1PJ

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

15/05/0215 May 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/08/02

View Document

03/01/023 January 2002 NEW SECRETARY APPOINTED

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 SECRETARY RESIGNED

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 REGISTERED OFFICE CHANGED ON 17/12/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

12/12/0112 December 2001 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