JUNIPER (NO.5) LIMITED
Overview
| Company Name | JUNIPER (NO.5) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06371940 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JUNIPER (NO.5) LIMITED?
| Company Name | From | Until |
|---|---|---|
| UK COAL DORMANT NO. 1 LIMITED | Dec 10, 2012 | Dec 10, 2012 |
| COALFIELD RESOURCES LIMITED | Oct 02, 2012 | Oct 02, 2012 |
| HARWORTH ESTATES (DEVELOPMENT PROPERTIES) LIMITED | Feb 18, 2008 | Feb 18, 2008 |
| SHELFCO (NO. 3466) LIMITED | Sep 17, 2007 | Sep 17, 2007 |
What are the latest accounts for JUNIPER (NO.5) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for JUNIPER (NO.5) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for JUNIPER (NO.5) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Martin Terence Alan Purvis as a secretary on Jan 20, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Colin Frederick Reed as a director on Sep 27, 2013 | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Aug 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed uk coal dormant no. 1 LIMITED\certificate issued on 09/07/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Derek Parkin as a director on Apr 22, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Martin Terence Alan Purvis as a secretary on Apr 22, 2013 | 1 pages | AP03 | ||||||||||
Termination of appointment of Harworth Secretariat Services Limited as a secretary on Apr 22, 2013 | 1 pages | TM02 | ||||||||||
Secretary's details changed for Uk Coal Secretariat Services Limited on Apr 17, 2013 | 1 pages | CH04 | ||||||||||
Termination of appointment of Simon Gareth Taylor as a director on Mar 22, 2013 | 1 pages | TM01 | ||||||||||
Director's details changed for Simon Gareth Taylor on Dec 12, 2012 | 2 pages | CH01 | ||||||||||
Appointment of Simon Gareth Taylor as a director on Dec 06, 2012 | 3 pages | AP01 | ||||||||||
Appointment of Colin Frederick Reed as a director on Dec 06, 2012 | 3 pages | AP01 | ||||||||||
Termination of appointment of Geoffrey Keith Howard Mason as a director on Dec 06, 2012 | 2 pages | TM01 | ||||||||||
Termination of appointment of David Graham Brocksom as a director on Dec 06, 2012 | 2 pages | TM01 | ||||||||||
Resolutions Resolutions | 28 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed coalfield resources LIMITED\certificate issued on 10/12/12 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Uk Coal Secretariat Services Limited as a secretary on Oct 02, 2012 | 2 pages | AP04 | ||||||||||
Appointment of Mr Geoffrey Keith Howard Mason as a director on Oct 02, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeremy Rhodes as a secretary on Aug 15, 2012 | 1 pages | TM02 | ||||||||||
Who are the officers of JUNIPER (NO.5) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PARKIN, Derek | Director | Harworth Park Blyth Road Harworth DN11 8DB Doncaster South Yorkshire | England | British | 177788390001 | |||||||||
| COLE, Richard Andrew | Secretary | Lodge Farm Eakring Road, Wellow NG22 0EG Newark Nottinghamshire | British | 58361870002 | ||||||||||
| PURVIS, Martin Terence Alan | Secretary | Harworth Park Blyth Road Harworth DN11 8DB Doncaster South Yorkshire | 177797280001 | |||||||||||
| RHODES, Jeremy | Secretary | Harworth Park Blyth Road Harworth DN11 8DB Doncaster South Yorkshire | British | 169994450001 | ||||||||||
| EPS SECRETARIES LIMITED | Nominee Secretary | Lacon House Theobalds Road WC1X 8RW London | 900023740001 | |||||||||||
| HARWORTH SECRETARIAT SERVICES LIMITED | Secretary | Blyth Road Harworth DN11 8DB Doncaster Harworth Park South Yorkshire United Kingdom |
| 172322000002 | ||||||||||
| BROCKSOM, David Graham | Director | 7 York Road HG1 2QA Harrogate North Yorkshire | United Kingdom | British | 96416100003 | |||||||||
| COLE, Richard Andrew | Director | Eakring Road Wellow NG22 0EG Newark Lodge Farm | England | British | 58361870002 | |||||||||
| LLOYD, Jonathan Simon | Director | Crowtrees 40 Station Road Baildon BD17 6NW Shipley West Yorkshire | British | 95211330001 | ||||||||||
| MASON, Geoffrey Keith Howard | Director | Harworth Park Blyth Road Harworth DN11 8DB Doncaster South Yorkshire | United Kingdom | British | 37404250003 | |||||||||
| REED, Colin Frederick | Director | Blyth Road Harworth DN11 8DB Doncaster Harworth Park South Yorkshire England | England | British | 174641750001 | |||||||||
| RHODES, Jeremy | Director | Harworth Park Blyth Road Harworth DN11 8DB Doncaster South Yorkshire | United Kingdom | British | 170032420001 | |||||||||
| TAYLOR, Simon Gareth | Director | The Bent Curbar S32 3YD Hope Valley Robinhill England England | England | British | 177290460002 | |||||||||
| MIKJON LIMITED | 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