JUNCTION BRAND COMMUNICATIONS LTD
Overview
Company Name | JUNCTION BRAND COMMUNICATIONS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03076510 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of JUNCTION BRAND COMMUNICATIONS LTD?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is JUNCTION BRAND COMMUNICATIONS LTD located?
Registered Office Address | Players House 300 Attercliffe Common S9 2AG Sheffield United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JUNCTION BRAND COMMUNICATIONS LTD?
Company Name | From | Until |
---|---|---|
JUNCTION ADVERTISING GROUP LIMITED | Jul 28, 1998 | Jul 28, 1998 |
JUNCTION 22 LIMITED | Jul 06, 1995 | Jul 06, 1995 |
What are the latest accounts for JUNCTION BRAND COMMUNICATIONS LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for JUNCTION BRAND COMMUNICATIONS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from Arclite House Century Road Peatmoor Swindon SN5 5YN United Kingdom on Mar 06, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr Michael Sprot as a secretary on Mar 01, 2013 | 1 pages | AP03 | ||||||||||
Termination of appointment of Katharine Sarah Mcintyre as a director on Mar 01, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Katharine Sarah Mcintyre as a secretary on Mar 01, 2013 | 1 pages | TM02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Appointment of Mr Andrew Robert Gardner as a director on Dec 04, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Charles Friedrich Buddery as a director on Dec 04, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Ms Katharine Sarah Mcintyre as a director on Jun 01, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Ms Katharine Sarah Mcintyre as a secretary on Jun 01, 2012 | 1 pages | AP03 | ||||||||||
Termination of appointment of Keith John Sadler as a director on Jul 31, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Keith John Sadler as a secretary on Jul 31, 2012 | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 17, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Jun 17, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Statement of capital on Apr 26, 2011
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jun 17, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Accounts made up to Mar 31, 2009 | 6 pages | AA | ||||||||||
Who are the officers of JUNCTION BRAND COMMUNICATIONS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SPROT, Michael | Secretary | 300 Attercliffe Common S9 2AG Sheffield Players House United Kingdom | 176378960001 | |||||||
GARDNER, Andrew Robert | Director | 300 Attercliffe Common S9 2AG Sheffield Players House United Kingdom | England | British | Director | 174126740001 | ||||
BIRCH, Sarah | Secretary | 20 Middle Dean Street Greetland HX4 8DP Halifax | British | Finance Manager | 83176670001 | |||||
GUEST, Sarah Elizabeth | Secretary | Coopers Close OX33 1UA Littleworth 24 Oxford | British | Accountant | 158967330001 | |||||
LIGHTOWLER, Sharon Louise | Secretary | 15 Briarfield Gardens HD5 9JN Huddersfield West Yorkshire | British | 97723000001 | ||||||
MARSDEN, Helen Elizabeth | Secretary | The Grange Thunderbridge, Kirkburton HD8 0BX Huddersfield West Yorkshire | British | Company Director | 44051010003 | |||||
MCINTYRE, Katharine Sarah | Secretary | Century Road Peatmoor SN5 5YN Swindon Arclite House United Kingdom | 171838740001 | |||||||
MILLINGTON, John Robert | Secretary | 16 Hallam Grange Crescent Fulwood S10 4BA Sheffield South Yorkshire | British | Director | 9206850001 | |||||
MINNS, Gregory Leslie John | Secretary | 113 Paddick Drive RG6 4HF Lower Earley Berkshire | British | Director | 72170360001 | |||||
SADLER, Keith John | Secretary | 3 Clifton High Grove Stoke Bishop BS9 1TU Bristol | British | Director | 73173100007 | |||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
BUDDERY, Charles Friedrich | Director | 407 Whirlowdale Road S11 9NF Sheffield South Yorkshire | England | British | Director | 16566660003 | ||||
DUFFY, Simon | Director | Flat A 113 Egerton Road North Chorlton M16 0BR Manchester | British | Creative Director | 44372230001 | |||||
JONES, Sharon | Director | Flat A 113 Egerton Road North Chorlton M16 0BR Manchester | British | Client Services Manager | 44372420001 | |||||
KAYE, Nigel | Director | 28 Victoria Road M33 3HY Sale Cheshire | British | Account Director | 44372510001 | |||||
MARSDEN, Helen Elizabeth | Director | The Grange Thunderbridge, Kirkburton HD8 0BX Huddersfield West Yorkshire | England | British | Company Director | 44051010003 | ||||
MCINTYRE, Katharine Sarah | Director | Century Road Peatmoor SN5 5YN Swindon Arclite House United Kingdom | England | British | Director | 53459600006 | ||||
MILLINGTON, John Robert | Director | 16 Hallam Grange Crescent Fulwood S10 4BA Sheffield South Yorkshire | British | Director | 9206850001 | |||||
RANDALL, Adam Mark | Director | Millbarn 27 Clay Well Golcar HD7 4JD Huddersfield West Yorkshire | British | Production Manager | 63429060001 | |||||
SADLER, Keith John | Director | 3 Clifton High Grove Stoke Bishop BS9 1TU Bristol | England | British | Director | 73173100007 | ||||
SHAW, Darren Malcolm | Director | 3 Wrigley Court Netherton HD4 7ED Huddersfield West Yorkshire | British | Managing Director | 44050920005 | |||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Does JUNCTION BRAND COMMUNICATIONS LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture deed | Created On Apr 17, 2000 Delivered On Apr 20, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Sep 07, 1999 Delivered On Sep 25, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The leasehold property known as outlane primary school new hey road huddersfield west yorkshire title number WYK639807. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deposit agreement to secure own liabilities | Created On Aug 31, 1999 Delivered On Sep 09, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The account with the bank denominated in sterling designated premier interest account number 6237885. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0