JUNIPER PROPERTIES AND LETTINGS LTD

Company Documents

DateDescription
20/05/2520 May 2025 Registered office address changed from Appledene Windermere Road Lindale Grange-over-Sands LA11 6LB England to Bentinck Works Bentinck Street Farnworth Bolton BL4 7EP on 2025-05-20

View Document

13/05/2513 May 2025 Compulsory strike-off action has been discontinued

View Document

13/05/2513 May 2025 Compulsory strike-off action has been discontinued

View Document

12/05/2512 May 2025 Accounts for a dormant company made up to 2024-03-31

View Document

12/05/2512 May 2025 Accounts for a dormant company made up to 2023-03-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2024-11-17 with no updates

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

02/10/242 October 2024 Confirmation statement made on 2023-11-17 with updates

View Document

02/10/242 October 2024 Termination of appointment of Lisa Jane Juniper as a director on 2024-10-01

View Document

02/10/242 October 2024 Termination of appointment of Lisa Juniper as a secretary on 2024-10-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

06/05/236 May 2023 Registered office address changed from Vss House Unit 18, Beecham Court Smith Brook Road Wigan WN3 6PR England to Appledene Windermere Road Lindale Grange-over-Sands LA11 6LB on 2023-05-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-03-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

30/09/2030 September 2020 REGISTERED OFFICE CHANGED ON 30/09/2020 FROM VSS HOUSE 60 BURY NEW ROAD HEAP BRIDGE BURY LANCASHIRE BL9 7HR ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

10/04/1910 April 2019 COMPANY NAME CHANGED JUNIPER PROPERTIES & DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 10/04/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

31/05/1831 May 2018 PREVEXT FROM 30/11/2017 TO 31/03/2018

View Document

05/04/185 April 2018 SECRETARY APPOINTED MRS LISA JUNIPER

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 11 BELLE VUE TERRACE BURY LANCASHIRE BL9 0SY UNITED KINGDOM

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

18/08/1718 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/11/1518 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information