Company NameJuno Limited
Company StatusDissolved
Company Number02921478
CategoryPrivate Limited Company
Incorporation Date18 April 1994(30 years ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)
Previous NameSpear, Leeds & Kellogg Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlexander William Cope Norris
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1996(1 year, 12 months after company formation)
Appointment Duration5 years, 7 months (closed 20 November 2001)
RoleCompany Director
Correspondence AddressFlat 2 The Langtons
20 Norman Street
London
EC1V 3PT
Secretary NameMr John Christopher Ralph Batty
NationalityBritish
StatusClosed
Appointed09 November 1999(5 years, 6 months after company formation)
Appointment Duration2 years (closed 20 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 The Spinney
Baker's Hill Hadley Common
Barnet
Hertfordshire
EN5 5QJ
Director NameRichard Robert Hogan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 1994(same day as company formation)
RoleManaging Director
Correspondence Address421 Hudson Street
New York 10014
United States Of America
Director NameEdward Anthony Kerbs
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 1994(same day as company formation)
RoleManaging Director
Correspondence Address8 South Cherry Lane
Rumson
New Jersey 07760
07760
Director NameDonald Ray Wilson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 1994(same day as company formation)
RoleTrader
Correspondence Address621s Plymouth Court Chicago
Illinois 60605
Usa
Secretary NameDonald Ray Wilson
NationalityAmerican
StatusResigned
Appointed18 April 1994(same day as company formation)
RoleTrader
Correspondence Address621s Plymouth Court Chicago
Illinois 60605
Usa
Director NameCarl Herbert Hewitt
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(1 year, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 April 1996)
RoleAttorney
Correspondence Address433 East Sist Street
New York
Ny 10022
Secretary NameRichard Robert Hogan
NationalityBritish
StatusResigned
Appointed31 July 1995(1 year, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 April 1996)
RoleCompany Director
Correspondence AddressFlat 6 Observatory Gardens
Kensington
London
W8 7HY
Secretary NameMr Vincent Francis Mercer
NationalityBritish
StatusResigned
Appointed16 April 1996(1 year, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 1997)
RoleSolicitor
Correspondence AddressCollops Farm
Stebbing
Dunmow
Essex
CM6 3SZ
Director NameJames William Carney
Date of BirthOctober 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 1996(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 11 November 1999)
RoleFinance Director
Correspondence AddressFlat 42 Palmerston House
60 Kensington Place
London
W8 7PU
Secretary NameMr Alexander William Cope-Norris
NationalityBritish
StatusResigned
Appointed15 September 1997(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 November 1999)
RoleCompany Director
Correspondence Address15a Palmerston House
126 Westminster Bridge Road
London
SE1 7UW
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed18 April 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 April 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 April 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressBrb House 180 High Street
Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Financials

Year2014
Turnover£3,313,891
Gross Profit£3,277,005
Cash£1,768
Current Liabilities£2,184,199

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2001First Gazette notice for voluntary strike-off (1 page)
21 June 2001Application for striking-off (1 page)
30 May 2001Return made up to 18/04/01; full list of members (6 pages)
3 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
29 June 2000Director resigned (1 page)
26 June 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
17 November 1999Return made up to 18/04/97; no change of members (4 pages)
17 November 1999Return made up to 18/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
17 November 1999New secretary appointed (2 pages)
17 November 1999Return made up to 18/04/98; full list of members (6 pages)
17 November 1999Secretary's particulars changed;director's particulars changed (1 page)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
1 November 1999Accounting reference date shortened from 30/09/99 to 31/12/98 (1 page)
8 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 August 1998Full accounts made up to 30 September 1997 (14 pages)
5 June 1998Registered office changed on 05/06/98 from: c/o king & co 12 fife road kingston upon thames surrey KT1 1SZ (1 page)
23 September 1997New secretary appointed (2 pages)
23 September 1997Secretary resigned (1 page)
12 August 1997Particulars of mortgage/charge (3 pages)
29 July 1997Full accounts made up to 30 September 1996 (13 pages)
2 August 1996Return made up to 18/04/96; no change of members (4 pages)
10 June 1996Registered office changed on 10/06/96 from: titchfield house 68/85 tabernacle street london EC2A 4RR (1 page)
30 April 1996New director appointed (2 pages)
29 April 1996Director resigned (1 page)
29 April 1996New director appointed (1 page)
29 April 1996Secretary resigned;director resigned (2 pages)
29 April 1996New secretary appointed (2 pages)
29 April 1996Director resigned (1 page)
22 April 1996Company name changed spear, leeds & kellogg LIMITED\certificate issued on 22/04/96 (2 pages)
20 February 1996Registered office changed on 20/02/96 from: level 20 city tower 40 basinghall street london EC2V 5DE (1 page)
20 November 1995Full accounts made up to 30 September 1995 (13 pages)
27 October 1995Registered office changed on 27/10/95 from: 58 coleman street london EC2R 5BE (1 page)
29 August 1995New secretary appointed (2 pages)
14 August 1995Secretary resigned;director resigned (2 pages)