About

Registered Number: 06371940
Date of Incorporation: 17/09/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2015 (9 years ago)
Registered Address: Harworth Park, Blyth Road Harworth, Doncaster, South Yorkshire, DN11 8DB

 

Founded in 2007, Juniper (No.5) Ltd are based in South Yorkshire, it's status is listed as "Dissolved". The current directors of this company are listed as Purvis, Martin Terence Alan, Rhodes, Jeremy in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PURVIS, Martin Terence Alan 22 April 2013 20 January 2014 1
RHODES, Jeremy 31 May 2012 15 August 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 December 2014
DS01 - Striking off application by a company 17 December 2014
GAZ1 - First notification of strike-off action in London Gazette 09 December 2014
TM02 - Termination of appointment of secretary 28 January 2014
TM01 - Termination of appointment of director 30 September 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 11 September 2013
CERTNM - Change of name certificate 09 July 2013
AP01 - Appointment of director 25 April 2013
AP03 - Appointment of secretary 25 April 2013
TM02 - Termination of appointment of secretary 25 April 2013
CH04 - Change of particulars for corporate secretary 17 April 2013
TM01 - Termination of appointment of director 06 April 2013
CH01 - Change of particulars for director 09 January 2013
AP01 - Appointment of director 08 January 2013
RESOLUTIONS - N/A 31 December 2012
AP01 - Appointment of director 31 December 2012
TM01 - Termination of appointment of director 31 December 2012
TM01 - Termination of appointment of director 31 December 2012
CERTNM - Change of name certificate 10 December 2012
CONNOT - N/A 10 December 2012
AP04 - Appointment of corporate secretary 03 October 2012
CERTNM - Change of name certificate 02 October 2012
AP01 - Appointment of director 02 October 2012
TM02 - Termination of appointment of secretary 02 October 2012
TM01 - Termination of appointment of director 02 October 2012
AR01 - Annual Return 07 September 2012
AP01 - Appointment of director 20 June 2012
AP03 - Appointment of secretary 19 June 2012
TM01 - Termination of appointment of director 18 June 2012
TM02 - Termination of appointment of secretary 18 June 2012
AA - Annual Accounts 15 June 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 08 September 2011
AP01 - Appointment of director 25 November 2010
TM01 - Termination of appointment of director 25 November 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 26 August 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 03 November 2008
CERTNM - Change of name certificate 18 February 2008
288b - Notice of resignation of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
225 - Change of Accounting Reference Date 18 October 2007
287 - Change in situation or address of Registered Office 18 October 2007
NEWINC - New incorporation documents 17 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.