JUNO DEVELOPMENTS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

11/12/2411 December 2024 Previous accounting period extended from 2024-03-31 to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/08/2413 August 2024 Statement of capital following an allotment of shares on 2024-05-02

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-28 with updates

View Document

13/08/2413 August 2024 Registration of charge 091490760012, created on 2024-08-06

View Document

25/04/2425 April 2024 Satisfaction of charge 091490760005 in full

View Document

25/04/2425 April 2024 Satisfaction of charge 091490760003 in full

View Document

25/04/2425 April 2024 Satisfaction of charge 091490760001 in full

View Document

25/04/2425 April 2024 Satisfaction of charge 091490760002 in full

View Document

25/04/2425 April 2024 Satisfaction of charge 091490760009 in full

View Document

27/03/2427 March 2024 Previous accounting period shortened from 2023-08-31 to 2023-03-31

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Registered office address changed from 5th Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth Dorset BH8 8DY United Kingdom to First Floor, 8 Trinity 161 Old Christchurch Road Bournemouth BH1 1JU on 2023-08-24

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

27/07/2327 July 2023 Registration of charge 091490760011, created on 2023-07-27

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/04/2321 April 2023 Registration of charge 091490760010, created on 2023-04-21

View Document

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

View Accounts

17/01/2217 January 2022 Registered office address changed from Unit 17 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW to 5th Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth Dorset BH8 8DY on 2022-01-17

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/04/2123 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 091490760005

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091490760004

View Document

30/10/1930 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091490760003

View Document

24/10/1924 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091490760002

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEWART DEAN / 11/04/2018

View Document

25/06/1825 June 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES STEWART DEAN / 11/04/2018

View Document

14/05/1814 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 6TH FLOOR DEAN PARK HOUSE DEAN PARK CRESCENT BOURNEMOUTH DORSET BH1 1HP

View Document

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091490760001

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/04/1726 April 2017 PREVEXT FROM 31/07/2016 TO 31/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/09/1530 September 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SINCLAIR DEAN / 09/09/2014

View Document

28/07/1428 July 2014 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