About

Registered Number: 04371725
Date of Incorporation: 12/02/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 3 months ago)
Registered Address: 5 Mason Gardens, West Winch, Kings Lynn, Norfolk, PE33 0RU

 

Juniper Gardens Management Company Ltd was setup in 2002, it's status is listed as "Dissolved". There are 4 directors listed as Allen, Christine Anne, Catton, Nicholas, Silcock, Matthew David, Revell, Ian for the organisation. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Christine Anne 02 May 2007 - 1
CATTON, Nicholas 02 May 2007 - 1
SILCOCK, Matthew David 02 May 2007 - 1
REVELL, Ian 02 May 2007 12 August 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 19 October 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 05 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
AA - Annual Accounts 14 November 2007
288a - Notice of appointment of directors or secretaries 18 August 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
287 - Change in situation or address of Registered Office 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
363s - Annual Return 13 March 2007
AA - Annual Accounts 27 September 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
RESOLUTIONS - N/A 09 May 2003
AA - Annual Accounts 09 May 2003
363s - Annual Return 09 March 2003
225 - Change of Accounting Reference Date 19 March 2002
NEWINC - New incorporation documents 12 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.