JUNCTION BRAND COMMUNICATIONS LTD

JUNCTION BRAND COMMUNICATIONS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameJUNCTION BRAND COMMUNICATIONS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03076510
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of JUNCTION BRAND COMMUNICATIONS LTD?

    Previous Company Names
    Company NameFromUntil
    JUNCTION ADVERTISING GROUP LIMITEDJul 28, 1998Jul 28, 1998
    JUNCTION 22 LIMITEDJul 06, 1995Jul 06, 1995

    What are the latest accounts for JUNCTION BRAND COMMUNICATIONS LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for JUNCTION BRAND COMMUNICATIONS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from Arclite House Century Road Peatmoor Swindon SN5 5YN United Kingdom on Mar 06, 2013

    1 pagesAD01

    Appointment of Mr Michael Sprot as a secretary on Mar 01, 2013

    1 pagesAP03

    Termination of appointment of Katharine Sarah Mcintyre as a director on Mar 01, 2013

    1 pagesTM01

    Termination of appointment of Katharine Sarah Mcintyre as a secretary on Mar 01, 2013

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2012

    7 pagesAA

    Appointment of Mr Andrew Robert Gardner as a director on Dec 04, 2012

    2 pagesAP01

    Termination of appointment of Charles Friedrich Buddery as a director on Dec 04, 2012

    1 pagesTM01

    Appointment of Ms Katharine Sarah Mcintyre as a director on Jun 01, 2012

    2 pagesAP01

    Appointment of Ms Katharine Sarah Mcintyre as a secretary on Jun 01, 2012

    1 pagesAP03

    Termination of appointment of Keith John Sadler as a director on Jul 31, 2012

    1 pagesTM01

    Termination of appointment of Keith John Sadler as a secretary on Jul 31, 2012

    1 pagesTM02

    Annual return made up to Jun 17, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 19, 2012

    Statement of capital on Jul 19, 2012

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2011

    8 pagesAA

    Annual return made up to Jun 17, 2011 with full list of shareholders

    5 pagesAR01

    Statement of capital on Apr 26, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jun 17, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    6 pagesAA

    legacy

    1 pages287

    Accounts made up to Mar 31, 2009

    6 pagesAA

    Who are the officers of JUNCTION BRAND COMMUNICATIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPROT, Michael
    300 Attercliffe Common
    S9 2AG Sheffield
    Players House
    United Kingdom
    Secretary
    300 Attercliffe Common
    S9 2AG Sheffield
    Players House
    United Kingdom
    176378960001
    GARDNER, Andrew Robert
    300 Attercliffe Common
    S9 2AG Sheffield
    Players House
    United Kingdom
    Director
    300 Attercliffe Common
    S9 2AG Sheffield
    Players House
    United Kingdom
    EnglandBritishDirector174126740001
    BIRCH, Sarah
    20 Middle Dean Street
    Greetland
    HX4 8DP Halifax
    Secretary
    20 Middle Dean Street
    Greetland
    HX4 8DP Halifax
    BritishFinance Manager83176670001
    GUEST, Sarah Elizabeth
    Coopers Close
    OX33 1UA Littleworth
    24
    Oxford
    Secretary
    Coopers Close
    OX33 1UA Littleworth
    24
    Oxford
    BritishAccountant158967330001
    LIGHTOWLER, Sharon Louise
    15 Briarfield Gardens
    HD5 9JN Huddersfield
    West Yorkshire
    Secretary
    15 Briarfield Gardens
    HD5 9JN Huddersfield
    West Yorkshire
    British97723000001
    MARSDEN, Helen Elizabeth
    The Grange
    Thunderbridge, Kirkburton
    HD8 0BX Huddersfield
    West Yorkshire
    Secretary
    The Grange
    Thunderbridge, Kirkburton
    HD8 0BX Huddersfield
    West Yorkshire
    BritishCompany Director44051010003
    MCINTYRE, Katharine Sarah
    Century Road
    Peatmoor
    SN5 5YN Swindon
    Arclite House
    United Kingdom
    Secretary
    Century Road
    Peatmoor
    SN5 5YN Swindon
    Arclite House
    United Kingdom
    171838740001
    MILLINGTON, John Robert
    16 Hallam Grange Crescent
    Fulwood
    S10 4BA Sheffield
    South Yorkshire
    Secretary
    16 Hallam Grange Crescent
    Fulwood
    S10 4BA Sheffield
    South Yorkshire
    BritishDirector9206850001
    MINNS, Gregory Leslie John
    113 Paddick Drive
    RG6 4HF Lower Earley
    Berkshire
    Secretary
    113 Paddick Drive
    RG6 4HF Lower Earley
    Berkshire
    BritishDirector72170360001
    SADLER, Keith John
    3 Clifton High Grove
    Stoke Bishop
    BS9 1TU Bristol
    Secretary
    3 Clifton High Grove
    Stoke Bishop
    BS9 1TU Bristol
    BritishDirector73173100007
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BUDDERY, Charles Friedrich
    407 Whirlowdale Road
    S11 9NF Sheffield
    South Yorkshire
    Director
    407 Whirlowdale Road
    S11 9NF Sheffield
    South Yorkshire
    EnglandBritishDirector16566660003
    DUFFY, Simon
    Flat A 113 Egerton Road North
    Chorlton
    M16 0BR Manchester
    Director
    Flat A 113 Egerton Road North
    Chorlton
    M16 0BR Manchester
    BritishCreative Director44372230001
    JONES, Sharon
    Flat A 113 Egerton Road North
    Chorlton
    M16 0BR Manchester
    Director
    Flat A 113 Egerton Road North
    Chorlton
    M16 0BR Manchester
    BritishClient Services Manager44372420001
    KAYE, Nigel
    28 Victoria Road
    M33 3HY Sale
    Cheshire
    Director
    28 Victoria Road
    M33 3HY Sale
    Cheshire
    BritishAccount Director44372510001
    MARSDEN, Helen Elizabeth
    The Grange
    Thunderbridge, Kirkburton
    HD8 0BX Huddersfield
    West Yorkshire
    Director
    The Grange
    Thunderbridge, Kirkburton
    HD8 0BX Huddersfield
    West Yorkshire
    EnglandBritishCompany Director44051010003
    MCINTYRE, Katharine Sarah
    Century Road
    Peatmoor
    SN5 5YN Swindon
    Arclite House
    United Kingdom
    Director
    Century Road
    Peatmoor
    SN5 5YN Swindon
    Arclite House
    United Kingdom
    EnglandBritishDirector53459600006
    MILLINGTON, John Robert
    16 Hallam Grange Crescent
    Fulwood
    S10 4BA Sheffield
    South Yorkshire
    Director
    16 Hallam Grange Crescent
    Fulwood
    S10 4BA Sheffield
    South Yorkshire
    BritishDirector9206850001
    RANDALL, Adam Mark
    Millbarn 27 Clay Well
    Golcar
    HD7 4JD Huddersfield
    West Yorkshire
    Director
    Millbarn 27 Clay Well
    Golcar
    HD7 4JD Huddersfield
    West Yorkshire
    BritishProduction Manager63429060001
    SADLER, Keith John
    3 Clifton High Grove
    Stoke Bishop
    BS9 1TU Bristol
    Director
    3 Clifton High Grove
    Stoke Bishop
    BS9 1TU Bristol
    EnglandBritishDirector73173100007
    SHAW, Darren Malcolm
    3 Wrigley Court
    Netherton
    HD4 7ED Huddersfield
    West Yorkshire
    Director
    3 Wrigley Court
    Netherton
    HD4 7ED Huddersfield
    West Yorkshire
    BritishManaging Director44050920005
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does JUNCTION BRAND COMMUNICATIONS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 20, 2000Registration of a charge (395)
    • Sep 19, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 25, 1999Registration of a charge (395)
    • Nov 11, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 09, 1999Registration of a charge (395)
    • Nov 11, 2004Statement of satisfaction of a charge in full or part (403a)

    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