JUNK HUNTERS LTD

Company Documents

DateDescription
30/10/2430 October 2024 Liquidators' statement of receipts and payments to 2024-08-25

View Document

01/10/241 October 2024 Registered office address changed from C/O Parker Andrews Ltd 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY to C/O Quantuma Advisory Limited 20 st. Andrew Street 7th Floor London EC4A 3AG on 2024-10-01

View Document

16/02/2416 February 2024 Removal of liquidator by court order

View Document

15/02/2415 February 2024 Appointment of a voluntary liquidator

View Document

30/10/2330 October 2023 Liquidators' statement of receipts and payments to 2023-08-25

View Document

04/10/234 October 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/09/2212 September 2022 Statement of affairs

View Document

12/09/2212 September 2022 Resolutions

View Document

12/09/2212 September 2022 Registered office address changed from Unit 15 Cygnus Business Centre, Dalmeyer Road, Willesden London NW10 2XA England to C/O Parker Andrews Ltd 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY on 2022-09-12

View Document

12/09/2212 September 2022 Appointment of a voluntary liquidator

View Document

29/10/2129 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

07/03/197 March 2019 31/01/18 UNAUDITED ABRIDGED

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/11/1829 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 7 WESTMORELAND HOUSE CUMBERLAND PARK SCRUBS LANE LONDON NW10 6RE

View Document

23/03/1823 March 2018 COMPANY NAME CHANGED LONDON JUNK LTD CERTIFICATE ISSUED ON 23/03/18

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/04/1611 April 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULANJALI BHAGYA DHARMARATHNE GANEGODAGE / 04/02/2015

View Document

26/02/1526 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR GALKANDE GEDARA DINESH HARSHA RATHNAYAKE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/02/1414 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR GALKANDE RATHNAYAKE

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MRS JULANJALI BHAGYA DHARMARATHNE GANEGODAGE

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GALKANDE GEDARA DINESH HARSHA RATHNAYAKE / 06/12/2012

View Document

19/03/1319 March 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/01/1225 January 2012 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