JUNIPER (NO.5) LIMITED

JUNIPER (NO.5) LIMITED

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

    Company NameJUNIPER (NO.5) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06371940
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of JUNIPER (NO.5) LIMITED?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities
    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is JUNIPER (NO.5) LIMITED located?

    Registered Office Address
    Harworth Park
    Blyth Road Harworth
    DN11 8DB Doncaster
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of JUNIPER (NO.5) LIMITED?

    Previous Company Names
    Company NameFromUntil
    UK COAL DORMANT NO. 1 LIMITEDDec 10, 2012Dec 10, 2012
    COALFIELD RESOURCES LIMITEDOct 02, 2012Oct 02, 2012
    HARWORTH ESTATES (DEVELOPMENT PROPERTIES) LIMITEDFeb 18, 2008Feb 18, 2008
    SHELFCO (NO. 3466) LIMITEDSep 17, 2007Sep 17, 2007

    What are the latest accounts for JUNIPER (NO.5) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for JUNIPER (NO.5) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for JUNIPER (NO.5) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Martin Terence Alan Purvis as a secretary on Jan 20, 2014

    1 pagesTM02

    Termination of appointment of Colin Frederick Reed as a director on Sep 27, 2013

    1 pagesTM01

    Accounts made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Aug 15, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 11, 2013

    Statement of capital on Sep 11, 2013

    • Capital: GBP 1
    SH01

    Certificate of change of name

    Company name changed uk coal dormant no. 1 LIMITED\certificate issued on 09/07/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 09, 2013

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 09, 2013

    RES15

    Appointment of Derek Parkin as a director on Apr 22, 2013

    2 pagesAP01

    Appointment of Martin Terence Alan Purvis as a secretary on Apr 22, 2013

    1 pagesAP03

    Termination of appointment of Harworth Secretariat Services Limited as a secretary on Apr 22, 2013

    1 pagesTM02

    Secretary's details changed for Uk Coal Secretariat Services Limited on Apr 17, 2013

    1 pagesCH04

    Termination of appointment of Simon Gareth Taylor as a director on Mar 22, 2013

    1 pagesTM01

    Director's details changed for Simon Gareth Taylor on Dec 12, 2012

    2 pagesCH01

    Appointment of Simon Gareth Taylor as a director on Dec 06, 2012

    3 pagesAP01

    Appointment of Colin Frederick Reed as a director on Dec 06, 2012

    3 pagesAP01

    Termination of appointment of Geoffrey Keith Howard Mason as a director on Dec 06, 2012

    2 pagesTM01

    Termination of appointment of David Graham Brocksom as a director on Dec 06, 2012

    2 pagesTM01

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Certificate of change of name

    Company name changed coalfield resources LIMITED\certificate issued on 10/12/12
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 10, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Uk Coal Secretariat Services Limited as a secretary on Oct 02, 2012

    2 pagesAP04

    Appointment of Mr Geoffrey Keith Howard Mason as a director on Oct 02, 2012

    2 pagesAP01

    Termination of appointment of Jeremy Rhodes as a secretary on Aug 15, 2012

    1 pagesTM02

    Who are the officers of JUNIPER (NO.5) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARKIN, Derek
    Harworth Park
    Blyth Road Harworth
    DN11 8DB Doncaster
    South Yorkshire
    Director
    Harworth Park
    Blyth Road Harworth
    DN11 8DB Doncaster
    South Yorkshire
    EnglandBritish177788390001
    COLE, Richard Andrew
    Lodge Farm
    Eakring Road, Wellow
    NG22 0EG Newark
    Nottinghamshire
    Secretary
    Lodge Farm
    Eakring Road, Wellow
    NG22 0EG Newark
    Nottinghamshire
    British58361870002
    PURVIS, Martin Terence Alan
    Harworth Park
    Blyth Road Harworth
    DN11 8DB Doncaster
    South Yorkshire
    Secretary
    Harworth Park
    Blyth Road Harworth
    DN11 8DB Doncaster
    South Yorkshire
    177797280001
    RHODES, Jeremy
    Harworth Park
    Blyth Road Harworth
    DN11 8DB Doncaster
    South Yorkshire
    Secretary
    Harworth Park
    Blyth Road Harworth
    DN11 8DB Doncaster
    South Yorkshire
    British169994450001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023740001
    HARWORTH SECRETARIAT SERVICES LIMITED
    Blyth Road
    Harworth
    DN11 8DB Doncaster
    Harworth Park
    South Yorkshire
    United Kingdom
    Secretary
    Blyth Road
    Harworth
    DN11 8DB Doncaster
    Harworth Park
    South Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number8223049
    172322000002
    BROCKSOM, David Graham
    7 York Road
    HG1 2QA Harrogate
    North Yorkshire
    Director
    7 York Road
    HG1 2QA Harrogate
    North Yorkshire
    United KingdomBritish96416100003
    COLE, Richard Andrew
    Eakring Road
    Wellow
    NG22 0EG Newark
    Lodge Farm
    Director
    Eakring Road
    Wellow
    NG22 0EG Newark
    Lodge Farm
    EnglandBritish58361870002
    LLOYD, Jonathan Simon
    Crowtrees 40 Station Road
    Baildon
    BD17 6NW Shipley
    West Yorkshire
    Director
    Crowtrees 40 Station Road
    Baildon
    BD17 6NW Shipley
    West Yorkshire
    British95211330001
    MASON, Geoffrey Keith Howard
    Harworth Park
    Blyth Road Harworth
    DN11 8DB Doncaster
    South Yorkshire
    Director
    Harworth Park
    Blyth Road Harworth
    DN11 8DB Doncaster
    South Yorkshire
    United KingdomBritish37404250003
    REED, Colin Frederick
    Blyth Road
    Harworth
    DN11 8DB Doncaster
    Harworth Park
    South Yorkshire
    England
    Director
    Blyth Road
    Harworth
    DN11 8DB Doncaster
    Harworth Park
    South Yorkshire
    England
    EnglandBritish174641750001
    RHODES, Jeremy
    Harworth Park
    Blyth Road Harworth
    DN11 8DB Doncaster
    South Yorkshire
    Director
    Harworth Park
    Blyth Road Harworth
    DN11 8DB Doncaster
    South Yorkshire
    United KingdomBritish170032420001
    TAYLOR, Simon Gareth
    The Bent
    Curbar
    S32 3YD Hope Valley
    Robinhill
    England
    England
    Director
    The Bent
    Curbar
    S32 3YD Hope Valley
    Robinhill
    England
    England
    EnglandBritish177290460002
    MIKJON LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Director
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023730001

    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