CAFE JUNIOR LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

19/02/2419 February 2024 Micro company accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/05/2317 May 2023 Micro company accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Director's details changed for Ms Julie O'donnell on 2023-05-02

View Document

02/05/232 May 2023 Change of details for The Junior Group of Companies Ltd as a person with significant control on 2023-04-29

View Document

02/05/232 May 2023 Registered office address changed from Fulford House Kingston St Mary Taunton Somerset TA2 8AJ to 147 Risca Road Newport NP20 3PP on 2023-05-02

View Document

02/05/232 May 2023 Director's details changed for Mr Rory Anthony O'donnell on 2023-05-02

View Document

02/05/232 May 2023 Director's details changed for Ms Julie O'donnell on 2023-05-02

View Document

02/05/232 May 2023 Director's details changed for Mr Rory Anthony O'donnell on 2023-04-29

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-12-31

View Document

05/02/225 February 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/06/2013 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE LISA BLACKLER / 09/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/03/164 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ZOE LISA BLACKLER / 01/02/2016

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE LISA BLACKLER / 01/02/2016

View Document

25/01/1625 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE LISA BLACKLER / 19/01/2016

View Document

21/01/1621 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ZOE LISA BLACKLER / 19/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1519 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MRS JULIE O'DONNELL

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MR RORY ANTHONY O'DONNELL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/02/1428 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE LISA BLACKLER / 01/06/2011

View Document

07/10/137 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ZOE LISA BLACKLER / 01/06/2011

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/02/135 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR RORY ODONNELL

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLACKLER

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR AARON WAGG

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR JULIE ODONNELL

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/01/1218 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE LISA BLACKLER / 12/01/2011

View Document

07/02/117 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

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

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RORY ANTHONY ODONNELL / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ODONNELL / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR APPOINTED MR CHRISTOPHER BLACKLER

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZOE LISA BLACKLER / 04/03/2010

View Document

04/03/104 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ZOE LISA BLACKLER / 04/03/2010

View Document

04/03/104 March 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED JULIE ODONNELL

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM 36 STALLCOURT AVENUE PENYLAN CARDIFF SOUTH WALES CF23 5AN

View Document

13/10/0913 October 2009 SECRETARY APPOINTED ZOE LISA BLACKLER

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED RORY ANTHONY ODONNELL

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED ZOE LISA BLACKLER

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED AARON WAGG

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED SECRETARY KLARA WAGG

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR AARON WAGG

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/04/0915 April 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

01/04/091 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/01/0929 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/01/0822 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

11/08/0411 August 2004 NC INC ALREADY ADJUSTED 05/08/04

View Document

11/08/0411 August 2004 £ NC 100/10000 05/08/

View Document

20/07/0420 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0425 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 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