JUNO CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

19/03/2419 March 2024 Registered office address changed from 35 Berkeley Square Mayfair London W1 5BF England to Onward Chambers 34 Market Street Hyde SK14 1AH on 2024-03-19

View Document

31/01/2431 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-03-09 with no updates

View Document

19/07/2119 July 2021 Termination of appointment of Harrison Joe Kiely as a director on 2021-04-28

View Document

16/07/2116 July 2021 Appointment of Mr Daniel Joseph Kiely as a director on 2021-04-28

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES

View Document

28/04/2128 April 2021 APPOINTMENT TERMINATED, DIRECTOR BRENDAN KIELY

View Document

27/04/2127 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

07/04/217 April 2021 DIRECTOR APPOINTED MR HARRISON JOE KIELY

View Document

01/02/211 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112474150001

View Document

01/02/211 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112474150005

View Document

01/02/211 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112474150002

View Document

01/02/211 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112474150004

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

21/02/2021 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112474150005

View Document

21/02/2021 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112474150004

View Document

02/01/202 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112474150003

View Document

10/12/1910 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 PREVEXT FROM 31/03/2019 TO 30/04/2019

View Document

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM LAKE VIEW BALLAM ROAD LYTHAM ST ANNES FY8 4NL UNITED KINGDOM

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112474150001

View Document

12/04/1912 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112474150002

View Document

10/03/1810 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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