About

Registered Number: 05996645
Date of Incorporation: 13/11/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: 5 Pullman Court, Great Western Road, Gloucester, Gloucestershire, GL1 3ND

 

Net Junction Ltd was founded on 13 November 2006. The companies directors are Gill, Tracy, Donnelly, Patrick, Wood, Philip. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONNELLY, Patrick 13 November 2006 20 August 2009 1
WOOD, Philip 11 December 2008 26 June 2017 1
Secretary Name Appointed Resigned Total Appointments
GILL, Tracy 20 January 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 November 2019
CS01 - N/A 11 November 2019
AP01 - Appointment of director 07 October 2019
PSC02 - N/A 05 October 2019
PSC07 - N/A 05 October 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 15 November 2017
TM01 - Termination of appointment of director 31 October 2017
PSC02 - N/A 21 August 2017
PSC07 - N/A 21 August 2017
PSC07 - N/A 21 August 2017
MR01 - N/A 19 January 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 09 November 2016
CH01 - Change of particulars for director 09 November 2016
AA - Annual Accounts 15 January 2016
CH03 - Change of particulars for secretary 18 December 2015
CH01 - Change of particulars for director 01 December 2015
AR01 - Annual Return 16 November 2015
CH01 - Change of particulars for director 16 November 2015
AP01 - Appointment of director 25 September 2015
AP01 - Appointment of director 25 September 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 03 December 2014
CH03 - Change of particulars for secretary 03 December 2014
AR01 - Annual Return 03 December 2013
CH01 - Change of particulars for director 03 December 2013
CH01 - Change of particulars for director 03 December 2013
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 28 November 2012
CH01 - Change of particulars for director 28 November 2012
AD01 - Change of registered office address 17 October 2012
AA - Annual Accounts 30 August 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 09 December 2011
RESOLUTIONS - N/A 12 May 2011
RESOLUTIONS - N/A 12 May 2011
RESOLUTIONS - N/A 12 May 2011
RESOLUTIONS - N/A 12 May 2011
AA01 - Change of accounting reference date 12 May 2011
SH01 - Return of Allotment of shares 12 May 2011
SH06 - Notice of cancellation of shares 12 May 2011
SH03 - Return of purchase of own shares 12 May 2011
AA - Annual Accounts 08 April 2011
AD01 - Change of registered office address 24 February 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 07 June 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 26 April 2010
AP03 - Appointment of secretary 29 March 2010
TM02 - Termination of appointment of secretary 25 March 2010
AD01 - Change of registered office address 25 March 2010
AA01 - Change of accounting reference date 25 March 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH04 - Change of particulars for corporate secretary 02 February 2010
AAMD - Amended Accounts 03 December 2009
AA - Annual Accounts 01 October 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
DISS40 - Notice of striking-off action discontinued 15 May 2009
363a - Annual Return 14 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 13 March 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
NEWINC - New incorporation documents 13 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 January 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.