Company NameJuno Printing Services Limited
DirectorsCarole Farquharson and Roger Graham Parker
Company StatusDissolved
Company Number01550307
CategoryPrivate Limited Company
Incorporation Date12 March 1981(43 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Carole Farquharson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(9 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address24 River View
Enfield
Middlesex
EN2 6PX
Director NameMr Roger Graham Parker
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(9 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address24 River View
Enfield
Middlesex
EN2 6PX
Secretary NameMr Roger Graham Parker
NationalityBritish
StatusCurrent
Appointed31 December 1990(9 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 River View
Enfield
Middlesex
EN2 6PX
Director NameRaymond John Berry
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 9 months after company formation)
Appointment Duration7 years (resigned 01 January 1998)
RolePrinter
Correspondence Address59 Hillside Crescent
Cheshunt
Hertfordshire
EN8 8PN

Location

Registered AddressCooper Young
Kirkdale House Kirkdale Road
London
E11 1HP
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
21 July 2000Liquidators statement of receipts and payments (5 pages)
22 July 1999Registered office changed on 22/07/99 from: 134 high st ponders end enfield EN3 4ET (1 page)
20 July 1999Statement of affairs (4 pages)
20 July 1999Appointment of a voluntary liquidator (1 page)
20 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 January 1999Director resigned (1 page)
28 January 1999Director's particulars changed (1 page)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
31 October 1997Full accounts made up to 31 December 1996 (8 pages)
29 May 1997Return made up to 31/12/96; no change of members (4 pages)
27 September 1996Full accounts made up to 31 December 1995 (11 pages)
26 January 1996Return made up to 31/12/95; full list of members (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (11 pages)