About

Registered Number: 06127165
Date of Incorporation: 26/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 10 Fenshurst Gardens, Long Ashton, Bristol, BS41 9AR

 

Established in 2007, Juniper Accountancy Ltd are based in Bristol, it's status is listed as "Active". We do not know the number of employees at the business. This company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERRIS, Anna Mary 26 February 2007 23 April 2007 1
Secretary Name Appointed Resigned Total Appointments
CARTMAN, Ashley 26 February 2007 23 April 2007 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 14 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 April 2019
DS01 - Striking off application by a company 22 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 February 2019
DISS40 - Notice of striking-off action discontinued 16 May 2018
CS01 - N/A 15 May 2018
GAZ1 - First notification of strike-off action in London Gazette 15 May 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 31 December 2016
DISS40 - Notice of striking-off action discontinued 18 June 2016
AR01 - Annual Return 16 June 2016
GAZ1 - First notification of strike-off action in London Gazette 24 May 2016
AA - Annual Accounts 29 November 2015
DISS40 - Notice of striking-off action discontinued 19 September 2015
AR01 - Annual Return 18 September 2015
DISS16(SOAS) - N/A 10 September 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
AA - Annual Accounts 31 December 2014
AD01 - Change of registered office address 31 December 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 30 November 2012
AD01 - Change of registered office address 17 July 2012
AD01 - Change of registered office address 17 July 2012
AR01 - Annual Return 01 March 2012
CH01 - Change of particulars for director 01 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 08 February 2011
DISS40 - Notice of striking-off action discontinued 02 October 2010
AR01 - Annual Return 30 September 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
AD01 - Change of registered office address 23 June 2010
AA - Annual Accounts 30 December 2009
AD01 - Change of registered office address 30 December 2009
TM02 - Termination of appointment of secretary 30 December 2009
CH01 - Change of particulars for director 30 December 2009
363a - Annual Return 06 July 2009
DISS40 - Notice of striking-off action discontinued 04 July 2009
AA - Annual Accounts 03 July 2009
GAZ1 - First notification of strike-off action in London Gazette 07 April 2009
363a - Annual Return 19 November 2008
288b - Notice of resignation of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
NEWINC - New incorporation documents 26 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.