THE JUNXION MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

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

View Accounts

29/08/2429 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-05-24 with updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

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

View Accounts

06/07/216 July 2021 Total exemption full accounts made up to 2020-08-31

View Document

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

View Accounts

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

14/05/1914 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

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

16/04/1816 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

24/03/1724 March 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

06/06/166 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

06/05/166 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR BRANDON SMITH-HILLIARD

View Document

05/06/155 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 ARTICLES OF ASSOCIATION

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID PRICE

View Document

14/05/1514 May 2015 ALTER ARTICLES 30/04/2015

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR BRANDON SANDIFORD SMITH-HILLIARD

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR RUSSELL JOHN LEWIS PHILPOTT

View Document

19/02/1519 February 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

09/06/149 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

18/02/1418 February 2014 ALTER ARTICLES 30/01/2014

View Document

18/02/1418 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

18/02/1418 February 2014 ARTICLES OF ASSOCIATION

View Document

13/02/1413 February 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

03/06/133 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

09/05/139 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

07/06/127 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE KILMISTER

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE KILMISTER

View Document

05/04/125 April 2012 DIRECTOR APPOINTED DAVID PRICE

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL KILMISTER

View Document

16/03/1216 March 2012 COMPANY BUSINESS 08/02/2012

View Document

10/02/1210 February 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

10/06/1110 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

30/03/1130 March 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

18/06/1018 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM HUNTINGDON HOUSE 278-290 HUNTINGDON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 3LY

View Document

02/06/102 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR BRANDON SMITH-HILLIARD

View Document

01/10/091 October 2009 DIRECTOR APPOINTED MR BRANDON SANDIFORD SMITH-HILLIARD

View Document

08/09/098 September 2009 SECRETARY APPOINTED CHRISTINE ANNE KILMISTER

View Document

07/07/097 July 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY BRANDON SANDIFORD SMITH HILLIARD LOGGED FORM

View Document

18/06/0918 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

21/07/0821 July 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

18/07/0718 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

16/07/0716 July 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

03/06/063 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/08/05

View Document

24/05/0424 May 2004 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