NET JUNCTION LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Liquidators' statement of receipts and payments to 2025-04-28

View Document

14/08/2414 August 2024 Resolutions

View Document

06/06/246 June 2024 Registered office address changed from Eden House Whisby Road Lincoln Lincolnshire LN6 3DG England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2024-06-06

View Document

29/05/2429 May 2024 Declaration of solvency

View Document

14/05/2414 May 2024 Appointment of a voluntary liquidator

View Document

22/12/2322 December 2023 Previous accounting period extended from 2022-12-31 to 2023-04-30

View Document

05/10/235 October 2023 Satisfaction of charge 059966450002 in full

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

16/05/2316 May 2023 Statement of capital on 2023-05-16

View Document

15/05/2315 May 2023

View Document

15/05/2315 May 2023

View Document

15/05/2315 May 2023 Resolutions

View Document

15/05/2315 May 2023 Resolutions

View Document

26/10/2226 October 2022 Current accounting period shortened from 2023-04-30 to 2022-12-31

View Document

24/10/2224 October 2022 Registered office address changed from Epsilon House the Square, Gloucester Business Park Brockworth Gloucester GL3 4AD England to Eden House Whisby Road Lincoln Lincolnshire LN6 3DG on 2022-10-24

View Document

24/10/2224 October 2022 Termination of appointment of Tracy Gill as a secretary on 2022-09-30

View Document

24/10/2224 October 2022 Termination of appointment of Jon Hood as a director on 2022-09-30

View Document

24/10/2224 October 2022 Termination of appointment of Tracy Gill as a director on 2022-09-30

View Document

24/10/2224 October 2022 Termination of appointment of Patrick Donnelly as a director on 2022-09-30

View Document

24/10/2224 October 2022 Termination of appointment of Steven Michael Bilton as a director on 2022-09-30

View Document

24/10/2224 October 2022 Termination of appointment of Simon David Bent as a director on 2022-09-30

View Document

24/10/2224 October 2022 Change of details for Evolutionx Holdings Limited as a person with significant control on 2022-09-30

View Document

24/10/2224 October 2022 Appointment of Mr Dave Jones as a director on 2022-09-30

View Document

24/10/2224 October 2022 Appointment of Mr Gordon Peter Kushner as a director on 2022-09-30

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Registration of charge 059966450002, created on 2022-01-21

View Document

21/12/2121 December 2021 Registered office address changed from 5 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3nd to Epsilon House the Square, Gloucester Business Park Brockworth Gloucester GL3 4AD on 2021-12-21

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

07/10/217 October 2021 Appointment of Mrs Tracy Gill as a director on 2021-10-06

View Document

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

View Accounts

25/02/2125 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 SECRETARY'S CHANGE OF PARTICULARS / TRACY GILL / 19/10/2020

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

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

View Accounts

22/11/1922 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR SIMON DAVID BENT

View Document

05/10/195 October 2019 CESSATION OF ES TECHNOLOGY GROUP LTD AS A PSC

View Document

05/10/195 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVOLUTIONX HOLDINGS LIMITED

View Document

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

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP WOOD

View Document

21/08/1721 August 2017 CESSATION OF PHILIP WOOD AS A PSC

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ES TECHNOLOGY GROUP LTD

View Document

21/08/1721 August 2017 CESSATION OF PATRICK DONNELLY AS A PSC

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/01/1719 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059966450001

View Document

16/01/1716 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

09/11/169 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JON SAMULE HOOD / 01/11/2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/12/1518 December 2015 SECRETARY'S CHANGE OF PARTICULARS / TRACY GILL / 18/12/2015

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WOOD / 30/11/2015

View Document

16/11/1516 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

16/11/1516 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JON SAMULE HOOD / 16/11/2015

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED STEVEN MICHAEL BILTON

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED PATRICK DONNELLY

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/12/143 December 2014 SECRETARY'S CHANGE OF PARTICULARS / TRACY GILL / 31/07/2014

View Document

03/12/143 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WOOD / 26/11/2013

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JON SAMULE HOOD / 26/11/2013

View Document

03/12/133 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/11/1228 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JON SAMULE HOOD / 13/11/2012

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM C/O O'GORMANS SOLICITORS 1 CHURCH STREET WARWICK CV34 4AB ENGLAND

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/12/119 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

12/05/1112 May 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/05/1112 May 2011 PREVSHO FROM 31/12/2011 TO 30/04/2011

View Document

12/05/1112 May 2011 12/05/11 STATEMENT OF CAPITAL GBP 100

View Document

12/05/1112 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

12/05/1112 May 2011 27/04/11 STATEMENT OF CAPITAL GBP 103

View Document

12/05/1112 May 2011 ALTER ARTICLES 27/04/2011

View Document

12/05/1112 May 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/05/1112 May 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM THE SPINNEY BEAUSALE WARWICK WARWICKSHIRE CV35 7NU

View Document

22/11/1022 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JON SAMULE HOOD / 28/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JON SAMULE HOOD / 08/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON SAMUEL HOODS / 24/04/2010

View Document

29/03/1029 March 2010 SECRETARY APPOINTED TRACY GILL

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, SECRETARY JERROM SECRETARIAL SERVICES LTD

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM THE EXCHANGE, HASLUCKS GREEN ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL

View Document

25/03/1025 March 2010 PREVEXT FROM 30/11/2009 TO 31/12/2009

View Document

03/02/103 February 2010 Annual return made up to 13 November 2009 with full list of shareholders

View Document

02/02/102 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JERROM SECRETARIAL SERVICES LTD / 13/11/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WOOD / 23/11/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON SAMUEL HOODS / 13/11/2009

View Document

03/12/093 December 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/08

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR PATRICK DONNELLY

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED PHILIP WOOD

View Document

15/05/0915 May 2009 DISS40 (DISS40(SOAD))

View Document

14/05/0914 May 2009 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

13/03/0813 March 2008 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 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