JUNIPER JEAN LTD

Company Documents

DateDescription
08/04/258 April 2025 Registered office address changed from Keynsham House 33 Bath Road Keynsham, Bristol BS31 1SL United Kingdom to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2025-04-08

View Document

08/04/258 April 2025 Appointment of a voluntary liquidator

View Document

08/04/258 April 2025 Resolutions

View Document

07/04/257 April 2025 Register inspection address has been changed to Keynsham House 33 Bath Road Keynsham Bristol BS31 1SL

View Document

02/04/252 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/12/2410 December 2024 Confirmation statement made on 2024-11-21 with updates

View Document

09/04/249 April 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-21 with updates

View Document

02/09/232 September 2023 Statement of capital following an allotment of shares on 2023-08-29

View Document

21/07/2321 July 2023 Statement of capital following an allotment of shares on 2023-07-10

View Document

14/06/2314 June 2023 Statement of capital following an allotment of shares on 2023-05-24

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-11-21 with updates

View Document

13/12/2213 December 2022 Second filing of a statement of capital following an allotment of shares on 2022-12-05

View Document

12/12/2212 December 2022 Second filing of a statement of capital following an allotment of shares on 2022-10-20

View Document

07/12/227 December 2022 Appointment of Mrs Emma Jeanne Mcferran as a director on 2022-06-23

View Document

07/12/227 December 2022 Statement of capital following an allotment of shares on 2022-10-20

View Document

07/12/227 December 2022 Statement of capital following an allotment of shares on 2022-12-05

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Resolutions

View Document

31/10/2231 October 2022 Statement of capital following an allotment of shares on 2022-10-19

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2021-12-21

View Document

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

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-11-21 with updates

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Resolutions

View Document

02/11/212 November 2021 Statement of capital following an allotment of shares on 2021-09-27

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

05/08/205 August 2020 17/07/20 STATEMENT OF CAPITAL GBP 1.313393

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM STUDIO B 1A CONNOR STREET LONDON E9 7LG ENGLAND

View Document

05/08/205 August 2020 27/07/20 STATEMENT OF CAPITAL GBP 1.433928

View Document

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / HANNAH ROSE THOMSON / 29/07/2020

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH ROSE THOMSON / 29/07/2020

View Document

08/07/208 July 2020 07/04/20 STATEMENT OF CAPITAL GBP 1.30

View Document

06/07/206 July 2020 SECOND FILED SH01 - 13/03/20 STATEMENT OF CAPITAL GBP 1.25

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS TANIA AUBE / 07/05/2020

View Document

30/03/2030 March 2020 13/03/20 STATEMENT OF CAPITAL GBP 1.34

View Document

25/03/2025 March 2020 CURREXT FROM 30/11/2020 TO 31/12/2020

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM 115 MARE STREET LONDON E8 4RU UNITED KINGDOM

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MRS TANIA AUBE

View Document

19/03/2019 March 2020 ADOPT ARTICLES 13/03/2020

View Document

09/03/209 March 2020 SUB-DIVISION 20/02/20

View Document

22/11/1922 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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