Company NameJuno Glass Limited
DirectorChristopher David Peay
Company StatusActive
Company Number01977520
CategoryPrivate Limited Company
Incorporation Date15 January 1986(38 years, 3 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameChristopher David Peay
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1992(6 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address19 Langley Avenue
Surbiton
Surrey
KT6 6QN
Secretary NameMrs Izabella Peay
StatusCurrent
Appointed03 July 2011(25 years, 5 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address46 Lydden Road
Wandsworth
London
SW18 4LR
Director NameMr Brian Eric Moore
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(6 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 19 June 2000)
RoleManager
Correspondence Address24 Haydn Avenue
Purley
Surrey
CR8 4AE
Director NameMr Kenneth Ernest Peay
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(6 years, 1 month after company formation)
Appointment Duration10 years (resigned 31 March 2002)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address19 Langley Avenue
Surbiton
Surrey
KT6 6QN
Director NameMr Christopher William Albert Welch
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(6 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 19 June 2000)
RoleManager
Correspondence Address24 Evesham Way
Battersea
London
SW11 5QX
Secretary NameChristopher David Peay
NationalityBritish
StatusResigned
Appointed08 March 1992(6 years, 1 month after company formation)
Appointment Duration19 years, 4 months (resigned 03 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Elmbridge Avenue
Surbiton
Surrey
KT5 9EZ
Director NameBridget Leggatt
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(12 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 June 2000)
RoleCompany Director
Correspondence Address1 Eglinton Road
Swanscombe
Kent
DA10 0HS
Director NameMartha Lane Reeves
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2002(16 years after company formation)
Appointment Duration7 years, 11 months (resigned 05 January 2010)
RoleFlight Attendant
Correspondence Address35 Elmbridge Avenue
Surbiton
Surrey
KT5 9EZ

Contact

Websitejunoglass.co.uk
Telephone020 88748949
Telephone regionLondon

Location

Registered Address308 Raeburn Avenue
Surbiton
KT5 9EF
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardAlexandra
Built Up AreaGreater London

Shareholders

9.4k at £1C.d. Peay
98.42%
Ordinary
150 at £1Izabella Peay
1.58%
Ordinary

Financials

Year2014
Net Worth-£10,307
Cash£7,528
Current Liabilities£349,821

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Charges

8 June 1996Delivered on: 14 June 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 197 replingham road southfields l/b of wandsworth t/no LN227299.
Outstanding
27 May 1988Delivered on: 1 June 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46/48 lydden road wandsworth, london SW18.
Outstanding

Filing History

19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 9,500
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 9,500
(3 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 9,500
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 9,500
(3 pages)
9 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 9,500
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
10 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
17 March 2012Director's details changed for Christopher David Peay on 9 March 2012 (2 pages)
17 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
17 March 2012Termination of appointment of Christopher Peay as a secretary (1 page)
17 March 2012Director's details changed for Christopher David Peay on 9 March 2012 (2 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 July 2011Appointment of Mrs Izabella Peay as a secretary (1 page)
28 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
3 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
10 March 2010Termination of appointment of Martha Reeves as a director (1 page)
10 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Christopher David Peay on 10 March 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 March 2009Return made up to 09/03/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 March 2008Return made up to 09/03/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 March 2007Return made up to 09/03/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 March 2006Return made up to 09/03/06; full list of members (3 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 March 2005Return made up to 09/03/05; full list of members (8 pages)
31 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 March 2004Return made up to 09/03/04; full list of members (8 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 March 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 August 2002Return made up to 09/03/02; full list of members (7 pages)
5 April 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 March 2001Director resigned (1 page)
28 March 2001Return made up to 09/03/01; full list of members (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
13 June 2000Return made up to 09/03/00; full list of members (7 pages)
19 May 2000Accounts for a small company made up to 31 March 1999 (9 pages)
14 April 1999Return made up to 09/03/99; no change of members (6 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (10 pages)
8 April 1998New director appointed (2 pages)
8 April 1998Return made up to 09/03/98; full list of members (6 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (10 pages)
14 March 1997Return made up to 09/03/97; no change of members (4 pages)
27 September 1996Accounts for a small company made up to 31 March 1996 (10 pages)
14 June 1996Particulars of mortgage/charge (3 pages)