JUNIPER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 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

21/11/2421 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

24/09/2424 September 2024 Appointment of Mrs Melanie Bidewell as a secretary on 2024-09-24

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Change of details for Mr Leslie John Bidewell as a person with significant control on 2024-01-15

View Document

15/01/2415 January 2024 Registered office address changed from Little Mundy Farm Greenhill Lane, Mundy Bois Egerton Kent TN27 9EY United Kingdom to Units 3-4 Tovil Green Business Park Maidstone Kent ME15 6TA on 2024-01-15

View Document

15/01/2415 January 2024 Change of details for Mr Leslie John Bidewell as a person with significant control on 2024-01-15

View Document

15/01/2415 January 2024 Secretary's details changed for Mr Mark John Thurston Bidewell on 2024-01-15

View Document

15/01/2415 January 2024 Director's details changed for Mr Leslie John Bidewell on 2024-01-15

View Document

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

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

18/09/2318 September 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

28/11/2228 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

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

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

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

View Accounts

24/08/2024 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MR MARK JOHN THURSTON BIDEWELL / 14/05/2020

View Document

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

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

21/05/1921 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

12/03/1812 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

21/03/1721 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM TOVIL GREEN BUSINESS PARK MAIDSTONE KENT ME15 6TA

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1626 January 2016 Annual return made up to 20 November 2015 with full list of shareholders

View Document

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

View Accounts

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 56 EARL STREET MAIDSTONE KENT ME14 1PS

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

02/12/142 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

26/11/1326 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

06/12/126 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/11/1123 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARK JOHN THURSTON BIDEWELL / 23/11/2011

View Document

23/11/1123 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

23/11/1123 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARK JOHN THURSTON BIDEWELL / 23/11/2011

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1021 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MARK BIDEWELL / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JOHN BIDEWELL / 03/12/2009

View Document

03/12/093 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/01/0921 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE BIDEWELL / 06/06/2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 SECRETARY'S CHANGE OF PARTICULARS / MARK BIDEWELL / 01/10/2007

View Document

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

View Document

04/12/074 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: BISON HOUSE 56 EARL STREET MAIDSTONE KENT ME14 1PS

View Document

01/08/061 August 2006 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: BISON HOUSE 6 MUSEUM STREET MAIDSTONE KENT ME14 1QD

View Document

07/04/067 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/067 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/067 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/01/0426 January 2004 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

14/09/0114 September 2001 NEW SECRETARY APPOINTED

View Document

14/09/0114 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/03/9910 March 1999 RETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

25/11/9625 November 1996 RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS

View Document

08/10/968 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/11/958 November 1995 RETURN MADE UP TO 20/11/95; NO CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

08/11/948 November 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/11/948 November 1994 RETURN MADE UP TO 20/11/94; NO CHANGE OF MEMBERS

View Document

08/11/948 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/09/9420 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/12/9322 December 1993 RETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/01/9321 January 1993 RETURN MADE UP TO 20/11/92; NO CHANGE OF MEMBERS

View Document

21/01/9321 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/02/9215 February 1992 RETURN MADE UP TO 20/11/91; NO CHANGE OF MEMBERS

View Document

08/11/918 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/09/9124 September 1991 NEW DIRECTOR APPOINTED

View Document

18/09/9118 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

08/05/918 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

19/03/9119 March 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

26/11/9026 November 1990 SHARES AGREEMENT OTC

View Document

20/11/9020 November 1990 £ IC 2000/999 04/10/90 £ SR 1001@1=1001

View Document

22/10/9022 October 1990 1001 £1 05/10/90

View Document

09/10/909 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/01/905 January 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

05/01/905 January 1990 RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 ALTER MEM AND ARTS 16/09/88

View Document

04/10/884 October 1988 £ NC 1000/50000

View Document

30/09/8830 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/8830 September 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/09/8830 September 1988 NEW DIRECTOR APPOINTED

View Document

30/09/8830 September 1988 REGISTERED OFFICE CHANGED ON 30/09/88 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

31/08/8831 August 1988 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