Bradley Stoke
Bristol
BS32 4QJ
Director Name | Miss Sara Louise Ascroft |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | Flat 42 Kingsley Court Salford Lancashire M5 4EY |
Director Name | Miss Joanne Beverley Fox |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 169 Alderson Road Wavertree Liverpool Merseyside L15 1HQ |
Director Name | Mr Graham John Wood |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(11 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 April 1994) |
Role | Solicitor |
Correspondence Address | 7 Snipe Close Poynton Cheshire SK12 1QP |
Director Name | Mr Charles Richard Jesudason |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(1 year, 5 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 05 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Candelan Way High Legh Knutsford Cheshire WA16 6TP |
Director Name | Mrs Jane Ann Jesudason |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(1 year, 5 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 05 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Candelan Way High Legh Knutsford Cheshire WA16 6TP |
Secretary Name | Mr Charles Richard Jesudason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(1 year, 5 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 05 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Candelan Way High Legh Knutsford Cheshire WA16 6TP |
Director Name | Mr Peter McCarthy |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2019(26 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 30 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Portland House Cardinal Place London SW1E 5RS |
Director Name | Mr Martin Cook |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2019(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Myo 2nd Floor 123 Victoria Street London SW1E 6DE |
Director Name | Mr Eoin Michael Dilworth |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2019(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Myo 2nd Floor 123 Victoria Street London SW1E 6DE |
Director Name | Mr Harjinder Suglani |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2021(28 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 23 September 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Myo 2nd Floor 123 Victoria Street London SW1E 6DE |
Director Name | Mr Jay Sukumaran Nair |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2021(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 February 2024) |
Role | Chief Of Staff |
Country of Residence | United Kingdom |
Correspondence Address | Myo 2nd Floor 123 Victoria Street London SW1E 6DE |
Secretary Name | Khilna Kanji Patel |
---|---|
Status | Resigned |
Appointed | 23 September 2022(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 February 2024) |
Role | Company Director |
Correspondence Address | Myo 2nd Floor 123 Victoria Street London SW1E 6DE |
Secretary Name | Winters Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1992(same day as company formation) |
Correspondence Address | 13 Police Street Manchester Lancashire M2 7WA |
Website | junction29.co.uk |
---|
Registered Address | Myo 2nd Floor 123 Victoria Street London SW1E 6DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
10k at £1 | Junction 29 LTD 99.60% Ordinary |
---|---|
20 at £1 | Joan Margaret Carver 0.20% Ordinary C |
10 at £1 | Charles Richard Jesudason 0.10% Ordinary B |
10 at £1 | Susan Joan Mill 0.10% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £245,296 |
Cash | £187,619 |
Current Liabilities | £229,263 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
19 September 1994 | Delivered on: 23 September 1994 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: All that f/h property k/a or being junction 29 truck stop site,holmewood industrial estate chesterfield. Outstanding |
---|---|
15 September 1994 | Delivered on: 22 September 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
5 December 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
---|---|
7 November 2017 | Accounts for a small company made up to 31 August 2017 (9 pages) |
22 December 2016 | Accounts for a small company made up to 31 August 2016 (7 pages) |
3 December 2016 | Satisfaction of charge 1 in full (5 pages) |
3 December 2016 | Satisfaction of charge 2 in full (5 pages) |
2 November 2016 | Confirmation statement made on 28 October 2016 with updates (7 pages) |
7 January 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
24 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
7 April 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
25 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
12 December 2013 | Accounts for a small company made up to 31 August 2013 (7 pages) |
12 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
13 March 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
31 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
7 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (7 pages) |
15 February 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
12 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (7 pages) |
1 February 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
30 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (8 pages) |
8 December 2008 | Return made up to 28/10/08; full list of members (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
21 December 2007 | Accounts for a small company made up to 31 August 2007 (8 pages) |
19 November 2007 | Return made up to 28/10/07; full list of members (4 pages) |
29 November 2006 | Accounts for a small company made up to 31 August 2006 (7 pages) |
27 November 2006 | Return made up to 28/10/06; full list of members (9 pages) |
23 December 2005 | Return made up to 28/10/05; full list of members (9 pages) |
6 December 2005 | Resolutions
|
6 December 2005 | Ad 03/10/05--------- £ si 9900@1=9900 £ ic 140/10040 (2 pages) |
6 December 2005 | Nc inc already adjusted 03/10/05 (1 page) |
11 November 2005 | Accounts for a small company made up to 31 August 2005 (8 pages) |
4 March 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
16 November 2004 | Return made up to 28/10/04; full list of members (9 pages) |
21 June 2004 | Registered office changed on 21/06/04 from: riverside house 8-12 winnington street northwich cheshire CW8 1AD (1 page) |
9 March 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
20 November 2003 | Return made up to 28/10/03; full list of members (8 pages) |
15 November 2002 | Return made up to 28/10/02; full list of members (8 pages) |
6 November 2002 | Accounts for a small company made up to 31 August 2002 (8 pages) |
12 December 2001 | Accounts for a small company made up to 31 August 2001 (8 pages) |
13 November 2001 | Return made up to 28/10/01; full list of members (8 pages) |
26 March 2001 | Nc inc already adjusted 23/02/01 (1 page) |
26 March 2001 | Resolutions
|
15 March 2001 | Ad 23/02/01--------- £ si 10@1=10 £ ic 130/140 (2 pages) |
15 December 2000 | Accounts for a small company made up to 31 August 2000 (8 pages) |
8 November 2000 | Return made up to 28/10/00; full list of members
|
6 July 2000 | Registered office changed on 06/07/00 from: 22/24 princess street knutsford cheshire WA16 6BU (1 page) |
10 November 1999 | Return made up to 28/10/99; full list of members
|
8 November 1999 | Accounts for a small company made up to 31 August 1999 (8 pages) |
27 November 1998 | Accounts for a small company made up to 31 August 1998 (8 pages) |
11 November 1998 | Return made up to 28/10/98; no change of members (4 pages) |
30 December 1997 | Accounts for a small company made up to 31 August 1997 (8 pages) |
5 November 1997 | Return made up to 28/10/97; no change of members (4 pages) |
22 November 1996 | Return made up to 28/10/96; full list of members
|
16 October 1996 | Registered office changed on 16/10/96 from: 5 candelan way high legh knutsford cheshire WA16 6TP (1 page) |
16 October 1996 | Accounts for a small company made up to 31 August 1996 (9 pages) |
23 August 1996 | Ad 09/08/96--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
15 March 1996 | Ad 20/10/95--------- £ si 10@1 (2 pages) |
22 December 1995 | Resolutions
|
22 December 1995 | Nc inc already adjusted 20/10/95 (1 page) |
22 December 1995 | Ad 21/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 November 1995 | Accounts for a small company made up to 31 August 1995 (10 pages) |
20 November 1995 | Return made up to 28/10/95; no change of members (6 pages) |
27 April 1995 | Accounts for a dormant company made up to 31 August 1994 (6 pages) |